Search icon

BFC NEW ENGLAND, LLC - Florida Company Profile

Company Details

Entity Name: BFC NEW ENGLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BFC NEW ENGLAND, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Feb 2008 (17 years ago)
Document Number: L08000018609
FEI/EIN Number 591225442

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 250 S Park Ave, WINTER PARK, FL, 32789, US
Mail Address: P.O. BOX 3010, WINTER PARK, FL, 32790-3010
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BFC INVESTMENT CORP. Managing Member -
BATTAGLIA R.E. President P.O. BOX 3010, WINTER PARK, FL, 327903010
Butts A. B Executive Vice President P.O. BOX 3010, WINTER PARK, FL, 327903010
Kest B. B Vice President P.O. BOX 3010, WINTER PARK, FL, 327903010
BATTAGLIA R.E. Agent 250 S Park Ave, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-07 BATTAGLIA, R.E. -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 250 S Park Ave, B10, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 250 S Park Ave, B10, WINTER PARK, FL 32789 -

Court Cases

Title Case Number Docket Date Status
E. ALLEN DEAVER AND DEBORAH DEAVER VS BFC NEW ENGLAND, LLC 5D2018-0868 2018-03-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-008447-O

Parties

Name DEBORAH DEAVER
Role Appellant
Status Active
Name E. ALLEN DEAVER
Role Appellant
Status Active
Representations Scottie N. McPherson, Tucker H. Byrd
Name BFC NEW ENGLAND, LLC
Role Appellee
Status Active
Representations George W. Tate, III, Beverly A. Pohl
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-11-09
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF DISPOSITION
On Behalf Of BFC NEW ENGLAND, LLC
Docket Date 2018-11-09
Type Notice
Subtype Notice
Description Notice ~ OF DISPOSITION IN RELATED CASE
On Behalf Of BFC NEW ENGLAND, LLC
Docket Date 2018-08-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of E. ALLEN DEAVER
Docket Date 2018-08-01
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF FIRM NAME
On Behalf Of BFC NEW ENGLAND, LLC
Docket Date 2018-07-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BFC NEW ENGLAND, LLC
Docket Date 2018-07-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 11 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-07-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BFC NEW ENGLAND, LLC
Docket Date 2018-07-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 7/23
Docket Date 2018-07-13
Type Response
Subtype Response
Description RESPONSE ~ PER 7/11 ORDER
On Behalf Of BFC NEW ENGLAND, LLC
Docket Date 2018-07-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 20 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-07-11
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AE W/I 10 DAYS; DISCHARGED 7/13
Docket Date 2018-06-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 7/5
Docket Date 2018-06-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BFC NEW ENGLAND, LLC
Docket Date 2018-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of E. ALLEN DEAVER
Docket Date 2018-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 71 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-04-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-03-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA TUCKER H BYRD 0381632
On Behalf Of E. ALLEN DEAVER
Docket Date 2018-03-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE BEVERLY A POHL 907250
On Behalf Of BFC NEW ENGLAND, LLC
Docket Date 2018-03-19
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/14/18
On Behalf Of E. ALLEN DEAVER
Docket Date 2018-03-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
E. ALLEN DEAVER AND DEBORAH DEAVER VS BFC NEW ENGLAND, LLC 5D2017-3646 2017-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-008447-O

Parties

Name DEBORAH DEAVER
Role Appellant
Status Active
Name E. ALLEN DEAVER
Role Appellant
Status Active
Representations Tucker H. Byrd, Scottie N. McPherson
Name BFC NEW ENGLAND, LLC
Role Appellee
Status Active
Representations SARAH GUO, Beverly A. Pohl, George W. Tate, III
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-10-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 11/13 OA IS CANCELED
Docket Date 2018-09-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-08-01
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF FIRM NAME
On Behalf Of BFC NEW ENGLAND, LLC
Docket Date 2018-05-01
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2018-04-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of E. ALLEN DEAVER
Docket Date 2018-04-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of E. ALLEN DEAVER
Docket Date 2018-04-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS TO 4/16 MOT STRIKE
Docket Date 2018-04-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of BFC NEW ENGLAND, LLC
Docket Date 2018-04-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of E. ALLEN DEAVER
Docket Date 2018-03-23
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 2/27 IB & APNDX STRICKEN. AMENDED IB ACCEPTED. RB DUE W/I 20 DYS.
Docket Date 2018-03-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BFC NEW ENGLAND, LLC
Docket Date 2018-03-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of E. ALLEN DEAVER
Docket Date 2018-03-08
Type Response
Subtype Response
Description RESPONSE ~ PER 3/1 ORDER
On Behalf Of E. ALLEN DEAVER
Docket Date 2018-03-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS
Docket Date 2018-02-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of BFC NEW ENGLAND, LLC
Docket Date 2018-02-27
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ ***STRICKEN PER 3/23 ORDER***
On Behalf Of E. ALLEN DEAVER
Docket Date 2018-02-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 2/27
Docket Date 2018-02-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AAS W/IN 10 DAYS; DISCHARGED 2/14
Docket Date 2018-02-13
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of E. ALLEN DEAVER
Docket Date 2018-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 701 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-12-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-12-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA TUCKER H BYRD 0381632
On Behalf Of E. ALLEN DEAVER
Docket Date 2017-11-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE GEORGE WHALEY TATE 0693987
On Behalf Of BFC NEW ENGLAND, LLC
Docket Date 2017-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BFC NEW ENGLAND, LLC
Docket Date 2017-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-12-07
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State