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. |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E. ALLEN DEAVER AND DEBORAH DEAVER VS BFC NEW ENGLAND, LLC | 5D2018-0868 | 2018-03-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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