Search icon

BOLCOR CONSTRUCTION GROUP LLC - Florida Company Profile

Company Details

Entity Name: BOLCOR CONSTRUCTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOLCOR CONSTRUCTION GROUP 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: 11 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2017 (8 years ago)
Document Number: L12000005099
FEI/EIN Number 45-4237881

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

Address: 4651 se 11th pl, Cape Coral, FL, 33904, US
Mail Address: 4651 se 11th pl, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTENSEN JOHN P Managing Member 4651 se 11th pl, Cape Coral, FL, 33904
CHRISTENSEN JOHN P Agent 4651 se 11th pl, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 4651 se 11th pl, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2022-05-01 4651 se 11th pl, Cape Coral, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 4651 se 11th pl, Cape Coral, FL 33904 -
REINSTATEMENT 2017-10-26 - -
REGISTERED AGENT NAME CHANGED 2017-10-26 CHRISTENSEN, JOHN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT CORR 2016-12-02 - -
LC AMENDMENT 2016-04-21 - -
LC AMENDMENT 2015-11-17 - -
LC AMENDMENT 2015-07-14 - -

Court Cases

Title Case Number Docket Date Status
ROBERT S. DRAKE, et al., VS J ROBERTS BROKERAGE SERVICES, INC. et al., 2D2015-0395 2015-01-23 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
14-CA-002531

Parties

Name GULF REALTY PARTNERS, L L C
Role Appellant
Status Active
Name MICHAEL J. SOHN
Role Appellant
Status Active
Name RYAN J. QUARTUCCIO
Role Appellant
Status Active
Name BOLCOR CONSTRUCTION GROUP LLC
Role Appellant
Status Active
Name KRIS R. BOLLINGER
Role Appellant
Status Active
Name JOHN P. CHRISTENSEN
Role Appellant
Status Active
Name BRITTANY J. KEANE
Role Appellant
Status Active
Name ROBERT S. DRAKE
Role Appellant
Status Active
Representations RITA M. JACKMAN, ESQ.
Name NEW CONSTRUCTION DIRECT INC.
Role Appellee
Status Active
Name D/ B/ A ROBERTS & COMPANY
Role Appellee
Status Active
Name J ROBERTS BROKERAGE SERVICES, INC.
Role Appellee
Status Active
Representations C. BERK EDWARDS, ESQ.
Name D/ B/ A BOLCOR REALTY & DEVEL.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-08-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-05-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT S. DRAKE
Docket Date 2015-04-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF J. ROBERTS BROKERAGE SERVICES, INC. D/B/A J. ROBERTS COMPANY
On Behalf Of J. ROBERTS BROKERAGE SERVICES
Docket Date 2015-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-03-24
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 J. ROBERTS BROKERAGE SERVICES
Docket Date 2015-03-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME 7 OF THE APPENDIX TO THE IB
On Behalf Of ROBERT S. DRAKE
Docket Date 2015-03-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT S. DRAKE
Docket Date 2015-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-02-10
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 ROBERT S. DRAKE
Docket Date 2015-01-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT S. DRAKE
Docket Date 2015-01-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-10-26
CORLCSTCOR 2016-12-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State