Search icon

BE-1 CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: BE-1 CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BE-1 CONCEPTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000148333
FEI/EIN Number APPLIED FOR

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

Address: 220 W 7TH AVE, TAMPA, FL, 33602, US
Mail Address: 220 W 7TH AVE, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scalfaro Frank Auth 220 W 7TH AVE, TAMPA, FL, 33602
DAVID KOCHE L Agent 601 BAYSHORE BOULEVARD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 601 BAYSHORE BOULEVARD, SUITE 700, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 220 W 7TH AVE, SUITE 110, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2019-04-26 220 W 7TH AVE, SUITE 110, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2019-04-26 DAVID, KOCHE L -
LC AMENDMENT 2018-05-14 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000081273 ACTIVE 21-000774-CI-20 PINELLAS CTY CIR CT 2023-01-26 2028-02-27 $906,726.84 LOAN RANGER ACQUISITIONS, LLC, 5959 CENTRAL AVENUE, ST. PETERSBURG, FL 33710

Court Cases

Title Case Number Docket Date Status
ST. PETE MARKET HALL, LLC AND BE-1 CONCEPTS, LLC VS LOAN RANGER ACQUISITIONS, LLC 2D2023-0357 2023-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-CA-774-CI

Parties

Name BE-1 CONCEPTS, LLC
Role Appellant
Status Active
Name ST. PETE MARKET HALL. LLC
Role Appellant
Status Active
Representations SCOTT OWEN STIGALL, ESQ., JOHN A. SCHIFINO, ESQ., HARLEY E. RIEDEL, I I, ESQ.
Name LOAN RANGER ACQUISITIONS, LLC
Role Appellee
Status Active
Representations MICHAEL C. MARKHAM, ESQ., MARION HALE, ESQ., SHARON KRICK, ESQ.
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description v.d.; pending AE fee motion ~ Appellant(s) has filed a notice of voluntary dismissal. Appellee(s) previously fileda motion for attorney's fees which prevents this court from closing this appeal until it hasbeen decided. Appellee(s) shall advise this court within fifteen days whether a ruling onthe motion for attorney's fees is sought, failing which the motion will be denied and theappeal will be dismissed.
Docket Date 2023-11-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to Appellee's notice of withdrawal of Appellee's motion for attorney'sfees, Appellee's motion for attorney's fees is withdrawn.Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-02
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of LOAN RANGER ACQUISITIONS, LLC
Docket Date 2023-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of ST. PETE MARKET HALL, LLC
Docket Date 2023-09-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ST. PETE MARKET HALL, LLC
Docket Date 2023-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LOAN RANGER ACQUISITIONS, LLC
Docket Date 2023-08-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LOAN RANGER ACQUISITIONS, LLC
Docket Date 2023-08-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 28 PAGES
On Behalf Of PINELLAS CLERK
Docket Date 2023-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LOAN RANGER ACQUISITIONS, LLC
Docket Date 2023-08-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SECOND AMENDED NOTICE OF FILINGSUPPLEMENTAL DIRECTIONS TO THE CLERK
On Behalf Of ST. PETE MARKET HALL, LLC
Docket Date 2023-08-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENTAL DIRECTIONS TO THE CLERK
On Behalf Of ST. PETE MARKET HALL, LLC
Docket Date 2023-08-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ The parties' joint motion to supplement the record is granted. Appellants shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2023-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of ST. PETE MARKET HALL, LLC
Docket Date 2023-07-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ST. PETE MARKET HALL, LLC
Docket Date 2023-07-07
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellants shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2023-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 60 days from the date of this order.
Docket Date 2023-04-27
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 ST. PETE MARKET HALL, LLC
Docket Date 2023-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ MEYER - 412 PAGES - REDACTED
Docket Date 2023-04-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion for reinstatement is granted. This court's March 22, 2023,order is vacated; and the appeal is reinstated.
Docket Date 2023-03-22
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ ***VACATED*** This appeal is dismissed based on Appellants' failure to satisfy this court's February 17, 2023, fee order.
Docket Date 2023-03-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ST. PETE MARKET HALL, LLC
Docket Date 2023-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, and BLACK
Docket Date 2023-02-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ST. PETE MARKET HALL, LLC
Docket Date 2023-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
LC Amendment 2018-05-14
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-10
Florida Limited Liability 2014-09-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State