Search icon

BFC NEW ENGLAND, LLC

Company Details

Entity Name: BFC NEW ENGLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Feb 2008 (17 years ago)
Document Number: L08000018609
FEI/EIN Number 591225442
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

Agent

Name Role Address
BATTAGLIA R.E. Agent 250 S Park Ave, WINTER PARK, FL, 32789

President

Name Role Address
BATTAGLIA R.E. President P.O. BOX 3010, WINTER PARK, FL, 327903010

Executive Vice President

Name Role Address
Butts A. B Executive Vice President P.O. BOX 3010, WINTER PARK, FL, 327903010

Vice President

Name Role Address
Kest B. B Vice President P.O. BOX 3010, WINTER PARK, FL, 327903010

Managing Member

Name Role
BFC INVESTMENT CORP. Managing Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-07 BATTAGLIA, R.E. No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 250 S Park Ave, B10, WINTER PARK, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 250 S Park Ave, B10, WINTER PARK, FL 32789 No data

Court Cases

Title Case Number Docket Date Status
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 Feb 2025

Sources: Florida Department of State