Search icon

BEST ELECTRIC, AIR CONDITIONING, & PLUMBING, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 2399923561
Plan sponsor’s address 1455 RAIL HEAD BLVD., #1, NAPLES, FL, 34110
BEST ELECTRIC, AIR CONDITIONING & PLUMBING, LLC 401(K) PLAN 2016 812387774 2017-05-25 BEST ELECTRIC, AIR CONDITIONING & PLUMBING, LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 2399923561
Plan sponsor’s address 1455 RAIL HEAD BLVD., #1, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing CHADD HODGES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role
BEST HOME SERVICES OF SW FLORIDA, LLC Member

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-011177FJC

Parties

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

Documents

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