Search icon

BV POINCIANA, LLC - Florida Company Profile

Company Details

Entity Name: BV POINCIANA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BV POINCIANA, 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: 27 Jan 2015 (10 years ago)
Date of dissolution: 26 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: L15000015948
FEI/EIN Number 35-2542170

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

Address: 2300 CURLEW RD, SUITE 100, PALM HARBOR, FL, 34683, UN
Mail Address: 2300 CURLEW RD, SUITE 100, PALM HARBOR, FL, 34683, UN
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BGV LIMITED, LLLP Manager -
VIETTO DANIEL Agent 2300 CURLEW RD, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-26 - -
LC NAME CHANGE 2015-11-24 BV POINCIANA, LLC -

Court Cases

Title Case Number Docket Date Status
GENE T. CHAMBERS, AS CHAPTER 7 BANKRUPTCY TRUSTEE VS HGR CONSTRUCTION, INC., BV POINCIANA, LLC, NORTH AMERICAN SPECIALTY INSURANCE COMPANY, AND STAR TRUCKING & CONSTRUCTION SERVICES, INC. 5D2019-2662 2019-09-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-002147

Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-002146

Parties

Name J.E.L SITE DEVELOPMENT, INC.
Role Appellant
Status Active
Representations Michael A. Nardella, Jacob D. Flentke
Name STAR TRUCKING & CONSTRUCTION SERVICES INC.
Role Appellee
Status Active
Name HGR CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Rosemary H. Hayes, Tiffany Payne Geyer
Name BV POINCIANA, LLC
Role Appellee
Status Active
Name North American Specialty Insurance Company
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/19 ORDER
On Behalf Of J.E.L. Site Development, Inc.
Docket Date 2019-09-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of J.E.L. Site Development, Inc.
Docket Date 2019-09-19
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2019-09-19
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of HGR Construction, Inc.
Docket Date 2021-03-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/21 ORDER
On Behalf Of J.E.L. Site Development, Inc.
Docket Date 2020-09-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATUS RPT W/IN 6 MOS
Docket Date 2020-09-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/19 ORDER
On Behalf Of J.E.L. Site Development, Inc.
Docket Date 2020-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/IN 6 MONTHS; 3/18 STATUS REPORT ACCEPTED
Docket Date 2019-09-10
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-10-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-10-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 9/17 MOTION FOR SUBSTITUTION OF PARTIES IS GRANTED
Docket Date 2021-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of J.E.L. Site Development, Inc.
Docket Date 2021-09-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ JT STIP; GRANTED PER 9/28 ORDER
On Behalf Of J.E.L. Site Development, Inc.
Docket Date 2021-03-16
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 6 MONTHS FILE STATUS REPORT; STATUS REPORT ACCEPTED...
Docket Date 2019-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/30/19
On Behalf Of J.E.L. Site Development, Inc.
Docket Date 2019-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-03
LC Name Change 2015-11-24
Florida Limited Liability 2015-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State