Search icon

BUCC18 LLC - Florida Company Profile

Company Details

Entity Name: BUCC18 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUCC18 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 Jul 2011 (14 years ago)
Document Number: L11000083999
FEI/EIN Number 454023139

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

Address: 840 US HIGHWAY ONE, SUITE 435, WEST PALM BEACH, FL, 33408, US
Mail Address: 840 US HIGHWAY ONE, SUITE 435, WEST PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE CRAIG Manager 840 US HIGHWAY ONE, STE 435, NORTH PALM BEACH, FL, 33408
DOYLE JAMES J Manager 840 US HIGHWAY ONE, STE 435, NORTH PALM BEACH, FL, 33408
NAGLE GARY J Agent 14255 US HIGHWAY ONE, JUNO BEACH, FL, 33408

Court Cases

Title Case Number Docket Date Status
BENJAMIN K SHARFI, et al. VS GREAT AMERICAN LIFE INSURANCE CO. and DEPT OF ENVIRONMENTAL PROTECTION, et al. 4D2019-0112 2019-01-11 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Unknown Court
17-0896

Unknown Court
17-6840

Parties

Name BUCC18 LLC
Role Appellant
Status Active
Name BENJAMIN K SHARFI
Role Appellant
Status Active
Representations Amber Stoner Nunnally, Joshua D. Miron, Christopher Hamilton, Jason B. Gonzalez, Jefferson P. Knight
Name TRUSTEE FOR BENJAMIN SHARFI 2002 TRUST
Role Appellant
Status Active
Name BUCCANEER CONDO ASSOC. OF PALM BEACH SHORES, INC.
Role Appellant
Status Active
Name GREAT AMERICAN LIFE INSURANCE CO.
Role Appellee
Status Active
Representations WAYNE E. FLOWERS, Rachael B. Santana, Andrew J. Baumann, Kirk S. White, John W. Wallace
Name DEPARTMENT OF ENVIRONMENTAL PROTECTION
Role Appellee
Status Active
Representations Jeffrey Brown
Name BOARD OF TRUSTEES FOR THE INTERNAL IMPROVEMENT TRUST FUND
Role Appellee
Status Active

Docket Entries

Docket Date 2020-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BENJAMIN K SHARFI
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2019-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's October 31, 2019 motion for extension of time is granted, and appellant shall serve the reply brief on or before November 11, 2019. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Further,ORDERED that Andrew J. Baumann’s November 5, 2019 notice of unavailability is stricken as unauthorized.
Docket Date 2019-11-05
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY FOR APPELLEE, GREAT AMERICAN LIFE INSURANCE COMPANY
On Behalf Of GREAT AMERICAN LIFE INSURANCE CO.
Docket Date 2019-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BENJAMIN K SHARFI
Docket Date 2019-10-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/01/2019
Docket Date 2019-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of BENJAMIN K SHARFI
Docket Date 2019-09-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OF APPELLEE, GREAT AMERICAN LIFE INSURANCE COMPANY
On Behalf Of GREAT AMERICAN LIFE INSURANCE CO.
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Great American Life Insurance Company’s September 16, 2019 motion for extension of time is granted, and appellee shall serve the answer brief no later than September 17, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ GREAT AMERICAN LIFE INSURANCE COMPANY
On Behalf Of GREAT AMERICAN LIFE INSURANCE CO.
Docket Date 2019-09-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OF APPELLEES, STATE OF FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION AND BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees, The State of Florida Department of Environmental Protection and Board of Trustees for the Internal Improvement Trust Fund’s September 6, 2019 motion for extension of time is granted, and appellees shall serve the answer brief on or before September 16, 2019. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2019-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ DEPARTMENT OF ENVIRONMENTAL PROTECTION AND BOARD OF TRUSTEES FOR THE INTERNAL IMPROVEMENT TRUST FUND
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Great American Life Insurance Company’s September 5, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 16, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ GREAT AMERICAN LIFE INSURANCE COMPANY
On Behalf Of GREAT AMERICAN LIFE INSURANCE CO.
Docket Date 2019-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ THE DEPARTMENT'S AND BOTIITF'S
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2019-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Great American Life Insurance Company August 2, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 6, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ GREAT AMERICAN LIFE INSURANCE COMPANY
On Behalf Of GREAT AMERICAN LIFE INSURANCE CO.
Docket Date 2019-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BENJAMIN K SHARFI
Docket Date 2019-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ May 31, 2019 motion for extension of time is granted in part, and appellants shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-05-31
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 BENJAMIN K SHARFI
Docket Date 2019-04-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 2674 PAGES
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2019-03-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 06/24/2019
Docket Date 2019-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of BENJAMIN K SHARFI
Docket Date 2019-03-04
Type Record
Subtype Index
Description Index ~ TO ROA
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2019-01-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of BENJAMIN K SHARFI
Docket Date 2019-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BENJAMIN K SHARFI
Docket Date 2019-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (AMENDED)
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2019-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2019-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of DEPARTMENT OF ENVIRONMENTAL PROTECTION
Docket Date 2019-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BENJAMIN K SHARFI
Docket Date 2019-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State