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. |
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 |
Name | Role | Address |
---|---|---|
BGV LIMITED, LLLP | Manager | - |
VIETTO DANIEL | Agent | 2300 CURLEW RD, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-26 | - | - |
LC NAME CHANGE | 2015-11-24 | BV POINCIANA, LLC | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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