Search icon

BCBE CONSTRUCTION, LLC

Company Details

Entity Name: BCBE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: L11000064135
FEI/EIN Number 452476286
Address: 3570 ENTERPRISE AVE SUITE 200, NAPLES, FL, 34104, US
Mail Address: 3570 ENTERPRISE AVE SUITE 200, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ENGEL MELVIN LJR Agent 3570 ENTERPRISE AVE SUITE 200, NAPLES, FL, 34104

Manager

Name Role Address
ENGEL MELVIN L Manager 3570 ENTERPRISE AVENUE, NAPLES, FL, 34104

President

Name Role Address
ENGEL MELVIN L President 3570 ENTERPRISE AVENUE, NAPLES, FL, 34104

Chief Executive Officer

Name Role Address
ENGEL MELVIN L Chief Executive Officer 3570 ENTERPRISE AVENUE, NAPLES, FL, 34104

Treasurer

Name Role Address
BUNNELL JAMES F Treasurer 3570 ENTERPRISE AVENUE, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000074672 BCBE CONSTRUCTION EXPIRED 2011-07-27 2016-12-31 No data 821 FIFTH AVENUE SOUTH, NAPLES, FL, 34102
G11000074673 BCBE CUSTOM HOMES EXPIRED 2011-07-27 2016-12-31 No data 821 FIFTH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-15 ENGEL, MELVIN L, JR No data
LC STMNT OF RA/RO CHG 2015-10-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-15 3570 ENTERPRISE AVE SUITE 200, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2015-10-15 3570 ENTERPRISE AVE SUITE 200, NAPLES, FL 34104 No data
LC AMENDMENT 2011-06-14 No data No data
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2011-06-07 BCBE CONSTRUCTION, LLC No data

Court Cases

Title Case Number Docket Date Status
SOUTHERN-OWNERS INSURANCE COMPANY VS BCBE CONSTRUCTION, LLC, ET AL., 2D2023-2814 2023-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
21-CA-2068-NC

Parties

Name 280 GGP, LLC
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellant
Status Active
Representations WILLIAM S. CHAMBERS, I V, ESQ.
Name BCBE CONSTRUCTION, LLC
Role Appellee
Status Active
Representations RYAN W. OWEN, ESQ., ROBERT H. MCLEAN, ESQ., DANIELLE N. AMICO, ESQ., JOHN J. THRESHER, ESQ., MARK A. BOYLE, ESQ., GINGER BARRY BOYD, ESQ., KRISTEN D. PERKINS, ESQ., ANDREW JAFFEE, ESQ., DUSTIN BLUMENTHAL, ESQ., HENRY PAUL JOHNSON, ESQ., AMANDA K. ANDERSON, ESQ., JORDAN H. LEWIS, ESQ., ABIGAIL L. MANOPLA, ESQ., JUSTIN N. SHINDORE, ESQ., PENELOPE T. ROWLETT, ESQ.

Docket Entries

Docket Date 2024-04-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaROSE, KHOUZAM, and ATKINSON,
Docket Date 2024-03-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DIMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of SOUTHERN-OWNERS INSURANCE COMPANY
Docket Date 2024-03-05
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 SOUTHERN-OWNERS INSURANCE COMPANY
Docket Date 2024-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 66 PAGES - OMISSION RECORD
Docket Date 2024-02-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall respond to Appellee's motion to dismiss within 15 days of the date of this order.
Docket Date 2024-02-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of BCBE CONSTRUCTION, LLC
Docket Date 2024-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 13,265 PAGES REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2024-01-05
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED
On Behalf Of SOUTHERN-OWNERS INSURANCE COMPANY
Docket Date 2024-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2024-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SOUTHERN-OWNERS INSURANCE COMPANY
Docket Date 2023-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-21
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ Appellee's motion to dismiss is granted. This appeal is dismissed as from anonfinal, nonappealable order. Appellant's motion for extension of time to file the initialbrief is denied as moot.
Docket Date 2024-01-02
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailingaddresses for those served with the notice. Appellant shall within five days submit anamended certificate of service that lists current mailing addresses for all entities servedwith the notice of appeal.

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State