Entity Name: | BEST ELECTRIC, AIR CONDITIONING, & PLUMBING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Aug 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Oct 2019 (5 years ago) |
Document Number: | L13000109493 |
FEI/EIN Number | 812387774 |
Address: | 1455 Railhead Blvd, Naples, FL, 34110, US |
Mail Address: | 201 E. KENNEDY BOULEVARD, TAMPA, FL, 33602, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEST ELECTRIC, AIR CONDITIONING & PLUMBING, LLC 401(K) PLAN | 2017 | 812387774 | 2018-07-12 | BEST ELECTRIC, AIR CONDITIONING & PLUMBING, LLC | 104 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
BEST ELECTRIC, AIR CONDITIONING & PLUMBING, LLC 401(K) PLAN | 2016 | 812387774 | 2017-05-25 | BEST ELECTRIC, AIR CONDITIONING & PLUMBING, LLC | 71 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-05-25 |
Name of individual signing | CHADD HODGES |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
BEST HOME SERVICES OF SW FLORIDA, LLC | Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000105791 | VETERAN AIR, HEATING AND ELECTRICAL | ACTIVE | 2023-09-06 | 2028-12-31 | No data | 201 E. KENNEDY BLVD, #1600, TAMPA, FL, 33602 |
G23000054755 | BEST HOME SERVICES | ACTIVE | 2023-05-01 | 2028-12-31 | No data | 201 E. KENNEDY BOULEVARD, 1600, TAMPA, FL, 33602 |
G22000070278 | KILEY & SONS | ACTIVE | 2022-06-09 | 2027-12-31 | No data | 201 E KENNEDY BLVD, STE 1600, TAMPA, FL, 33602 |
G19000125128 | FRANK GAY SERVICES | EXPIRED | 2019-11-22 | 2024-12-31 | No data | 1455 RAIL HEAD BLVD., #1, NAPLES, FL, 34110 |
G16000061091 | BEST HOME SERVICES | EXPIRED | 2016-06-21 | 2021-12-31 | No data | 1455 RAIL HEAD BLVD., UNIT 1, NAPLES, FL, 34110 |
G16000061090 | BEST HOME SERVICES | EXPIRED | 2016-06-21 | 2021-12-31 | No data | 1455 RAIL HEAD BOULEVARD, UNIT 1, NAPLES, FL, 34110 |
G13000116318 | BEST HOME SERVICES | EXPIRED | 2013-11-27 | 2018-12-31 | No data | 10911 HARMONY PARK DR #2, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-29 | 1455 Railhead Blvd, Naples, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-29 | 1455 Railhead Blvd, Naples, FL 34110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | CORPORATION SERVICE COMPANY | No data |
LC AMENDMENT | 2019-10-01 | No data | No data |
LC AMENDMENT | 2017-12-22 | No data | No data |
LC AMENDMENT | 2016-04-29 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Robert Moore, Appellant(s) v. Best Electric Air Conditioning & Plumbing LLC, and Liberty Mutual Insurance, Appellee(s). | 1D2021-3776 | 2021-12-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT MOORE, INC. |
Role | Appellant |
Status | Active |
Representations | Bradley G. Smith, Nicolette E. Tsambis |
Name | BEST ELECTRIC, AIR CONDITIONING, & PLUMBING, LLC |
Role | Appellee |
Status | Active |
Representations | Edward C. Duncan III |
Name | LIBERTY MUTUAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Frank J. Clark |
Role | Judge of Compensation Claims |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Robert Moore |
Docket Date | 2022-01-14 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Electronic Docketing Statement ~ Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court. A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2022-02-14 |
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 Moore |
Docket Date | 2022-01-20 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 107 pages SEALED |
Docket Date | 2023-03-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-03-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-02-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed 355 So. 3d 917 |
Docket Date | 2023-02-16 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Appellant's Attorney's Fees ~ Appellant's motion docketed February 23, 2022, for attorney's fees is denied. |
Docket Date | 2022-05-25 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | OA Denied ~ Appellant's motion for oral argument docketed February 23, 2022, is denied. |
Docket Date | 2022-04-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Robert Moore |
Docket Date | 2022-03-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Best Electric Air Conditioning & Plumbing LLC |
Docket Date | 2022-02-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Robert Moore |
Docket Date | 2022-02-23 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | Robert Moore |
Docket Date | 2022-02-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Robert Moore |
Docket Date | 2022-02-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Grant Initial Brief Extension ~ The Court grants Appellant’s February 14, 2022, motion for an extension of time to serve the initial brief, currently due February 21, 2022. Appellant shall serve the brief on or before February 23, 2022. |
Docket Date | 2022-01-14 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Robert Moore |
Docket Date | 2021-12-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on December 9, 2021, and in the lower tribunal on December 9, 2021. |
Docket Date | 2021-12-09 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Frank J. Clark |
Docket Date | 2021-12-09 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Robert Moore |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-22 |
Reg. Agent Change | 2022-04-29 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-15 |
LC Amendment | 2019-10-01 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-23 |
LC Amendment | 2017-12-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State