Search icon

BBF CONTRACTORS, LLC

Company Details

Entity Name: BBF CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Aug 2014 (10 years ago)
Document Number: L14000123699
FEI/EIN Number 47-1544778
Address: 5588 MARTHA'S MILL WAY, PACE, FL, 32571
Mail Address: 5588 MARTHA'S MILL WAY, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
NEEDLES ANDREW R Agent 5588 MARTHA'S MILL WAY, PACE, FL, 32571

Manager

Name Role Address
NEEDLES KRISTI L Manager 5588 MARTHA'S MILL WAY, PACE, FL, 32571
NEEDLES ANDREW R Manager 5588 MARTHA'S MILL WAY, PACE, FL, 32571

Court Cases

Title Case Number Docket Date Status
Louis Hamlet, Appellant(s) v. BBF Contractors and Andrew Needles, Appellee(s). 1D2024-3052 2024-11-26 Open
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Escambia County
2024 SC 003669

Parties

Name Louis Hamlet
Role Appellant
Status Active
Name BBF CONTRACTORS, LLC
Role Appellee
Status Active
Name Andrew Needles
Role Appellee
Status Active
Name Hon. Ronald Scott Ritchie
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Order
Subtype Order Treating Filing as Brief
Description Order Treating Filing as Brief
View View File
Docket Date 2024-11-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Louis Hamlet
Docket Date 2024-11-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Louis Hamlet
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State