Search icon

BEALECON CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: BEALECON CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEALECON CONSTRUCTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Oct 2017 (7 years ago)
Document Number: L17000218818
FEI/EIN Number 82-3856495

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

Address: 6850 NE 7th Ave, BOCA RATON, FL, 33487, US
Mail Address: 6850 NE 7th Ave, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEALE CHRISTOPHER R Manager 6850 NE 7th Ave, BOCA RATON, FL, 33487
BEALE JULIANA Manager 6850 NE 7th Ave, BOCA RATON, FL, 33487
BEALE JULIANA Agent 6850 NE 7th Ave, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 6850 NE 7th Ave, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-03-06 6850 NE 7th Ave, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 6850 NE 7th Ave, BOCA RATON, FL 33487 -

Court Cases

Title Case Number Docket Date Status
BEST FRENCH FRIES, INC. d/b/a DOUGH DOUGHS DONUTS, Appellant(s) v. BEALECON CONSTRUCTION, LLC, Appellee(s) 4D2023-1765 2023-07-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA011188

Parties

Name Dough Doughs Donuts
Role Appellant
Status Active
Name BEST FRENCH FRIES INC.
Role Appellant
Status Active
Representations Michael David Brown
Name BEALECON CONSTRUCTION LLC
Role Appellee
Status Active
Representations Eric J. Neuman, Jerrod Michael Maddox, Paula Alejandra Martinez
Name Hon. Carolyn Bell
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-11
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Amended Motion for Extension of Time to File Reply Brief
Docket Date 2024-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Best French Fries, Inc.
Docket Date 2024-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-02-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Bealecon Construction, LLC
View View File
Docket Date 2024-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Amended Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-01-04
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Bealecon Construction, LLC
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bealecon Construction, LLC
Docket Date 2023-12-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that appellant's December 20, 2023 amended motion to supplement the record is granted, and the record is supplemented to include the material mentioned in the motion. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2023-12-22
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Best French Fries, Inc.
Docket Date 2023-12-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Amended Motion to Supplement Record
Docket Date 2023-12-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that appellant's December 13, 2023 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
View View File
Docket Date 2023-12-14
Type Record
Subtype Supplemental Record
Description **Duplicate**Supplemental Record
On Behalf Of Best French Fries, Inc.
Docket Date 2023-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Best French Fries, Inc.
View View File
Docket Date 2023-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-09-14
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1,592 pages
On Behalf Of Clerk - Palm Beach
Docket Date 2023-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Best French Fries, Inc.
Docket Date 2023-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Best French Fries, Inc.
Docket Date 2023-07-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-07-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's March 22, 2024 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellee is entitled to fees under section 768.79, Florida Statutes (2023), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2024-01-05
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance
On Behalf Of Bealecon Construction, LLC
Docket Date 2023-08-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-17
Florida Limited Liability 2017-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7776638502 2021-03-06 0455 PPP 701 Appleby St, Boca Raton, FL, 33487-2441
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40372
Loan Approval Amount (current) 40372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-2441
Project Congressional District FL-23
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40587.41
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State