Search icon

BETHEL PRODUCTS LLC

Company Details

Entity Name: BETHEL PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Mar 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Mar 2009 (16 years ago)
Document Number: L09000026952
FEI/EIN Number 800361867
Address: 926 SE 9th Street, CAPE CORAL, FL, 33990, US
Mail Address: P.O. BOX 100884, CAPE CORAL, FL, 33910, 08
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER JASON M Agent 1714 SE 40th ST, CAPE CORAL, FL, 33904

Managing Member

Name Role Address
TURNER JASON M Managing Member 1714 SE 40th ST, CAPE CORAL, FL, 33904
TURNER CELIA Managing Member 1714 SE 40TH ST, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 926 SE 9th Street, CAPE CORAL, FL 33990 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-11 1714 SE 40th ST, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2011-02-22 926 SE 9th Street, CAPE CORAL, FL 33990 No data
REGISTERED AGENT NAME CHANGED 2011-02-22 TURNER, JASON M No data
CONVERSION 2009-03-19 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000155892. CONVERSION NUMBER 900000095039

Court Cases

Title Case Number Docket Date Status
JORGE VILLANUEVA VS BETHEL PRODUCTS, LLC 2D2019-4434 2019-11-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-003030

Parties

Name JORGE VILLANUEVA
Role Appellant
Status Active
Representations Brian J Barakat, Esq., YAZEN ALAMI, ESQ.
Name BLYGOLD FLORIDA, INC.
Role Appellee
Status Active
Name BETHEL PRODUCTS LLC
Role Appellee
Status Active
Representations PETER M. FISHER, ESQ., HUGO ALVAREZ, ESQ., Alan P. Dagen, Esq.
Name HONORABLE JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JORGE VILLANUEVA
Docket Date 2020-03-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BETHEL PRODUCTS, LLC
Docket Date 2020-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 2, 2020.
Docket Date 2020-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BETHEL PRODUCTS, LLC
Docket Date 2020-01-31
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of BETHEL PRODUCTS, LLC
Docket Date 2020-01-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JORGE VILLANUEVA
Docket Date 2020-01-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JORGE VILLANUEVA
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JORGE VILLANUEVA
Docket Date 2019-11-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JORGE VILLANUEVA
Docket Date 2019-11-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-19
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State