Search icon

BOTTLING GROUP, LLC

Company Details

Entity Name: BOTTLING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 11 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2000 (24 years ago)
Document Number: M99000000815
FEI/EIN Number 13-4042452
Address: 700 Anderson Hill Road, Purchase, NY, 10577, US
Mail Address: 700 Anderson Hill Road, Purchase, NY, 10577, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

Name Role Address
Pepsi Bottling Holdings, Inc. Member 700 Anderson Hill Road, Purchase, NY, 10577
BOTTLING GROUP HOLDINGS, LLC Member No data

Manager

Name Role Address
Wynne Mary A Manager 700 Anderson Hill Road, Purchase, NY, 10577

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106544 PEPSI-COLA OF GAINESVILLE EXPIRED 2019-09-30 2024-12-31 No data 6335 NW 18TH DRIVE, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 700 Anderson Hill Road, Purchase, NY 10577 No data
CHANGE OF MAILING ADDRESS 2024-03-01 700 Anderson Hill Road, Purchase, NY 10577 No data
REGISTERED AGENT NAME CHANGED 2010-03-10 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 2000-10-25 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-29 No data No data

Court Cases

Title Case Number Docket Date Status
Bottling Group, LLC, Petitioner(s) v. Giovanni E. Bastien, Respondent(s) SC2024-0784 2024-05-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2023-1298;

Parties

Name BOTTLING GROUP, LLC
Role Petitioner
Status Active
Representations Dawn Siler-Nixon, Daniel Kent Miles
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Giovanni E. Bastien
Role Respondent
Status Active
Representations Thomas Anthony Valdez, Megan Gisclar Colter, Reginald John Clyne, Andres Felipe Vidales, Chanelle Artiles

Docket Entries

Docket Date 2024-06-11
Type Brief
Subtype Juris Answer
Description Jurisdictional Brief of Respondent Giovanni E. Bastian
On Behalf Of Giovanni E. Bastien
View View File
Docket Date 2024-06-04
Type Brief
Subtype Appendix-Juris
Description Appendix to Petitioner's Jurisdictional Brief
On Behalf Of Bottling Group, LLC
View View File
Docket Date 2024-06-04
Type Order
Subtype Appendix Due
Description Petitioner's jurisdictional initial brief was filed with this Court on June 3, 2024, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before June 11, 2024, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
Docket Date 2024-06-03
Type Brief
Subtype Juris Initial
Description Petitioner's Jurisdictional Brief (filed without appendix)
On Behalf Of Bottling Group, LLC
View View File
Docket Date 2024-05-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of May 24, 2024, seeking review of opinion dated April 24, 2024.
View View File
Docket Date 2024-05-28
Type Event
Subtype Fee Paid in Full - $300 (DCA Portal)
Description Fee Paid in Full - $300 (DCA Portal)
Docket Date 2024-05-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Bottling Group, LLC
View View File
Docket Date 2024-07-23
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Bottling Group, LLC, Appellant(s), v. Giovanni E. Bastien, Appellee(s). 3D2023-1298 2023-07-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-19859

Parties

Name BOTTLING GROUP, LLC
Role Appellant
Status Active
Representations Dawn Siler-Nixon, Daniel K. Miles
Name Giovanni E. Bastien
Role Appellee
Status Active
Representations Andres Felipe Vidales, Reginald John Clyne, Chanelle Artiles, Thomas Anthony Valdez, Megan Gisclar Colter
Name Jimmy L. Franklin
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Bottling Group, LLC
View View File
Docket Date 2024-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-01-16
Type Record
Subtype Appendix
Description Appellant's Appendix to Initial Brief on the Merits & Reply Brief
On Behalf Of Bottling Group, LLC
Docket Date 2024-01-16
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Bottling Group, LLC
View View File
Docket Date 2023-12-11
Type Response
Subtype Response
Description Appellant's Response to in Opposition to Appellee's Motion for Appellate Attorney's Fees or in the Alternative Cross Motion for Appellate Attorney's Fees
On Behalf Of Bottling Group, LLC
Docket Date 2023-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to Respond to Appellee's Motion for Appellate Attorneys' Fees is granted to and including December 8, 2023. Appellant's unopposed motion for an extension of time to file the reply is granted to and including January 12, 2024.
View View File
Docket Date 2023-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellant's Motion for Extension of Time to File Respond to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of Bottling Group, LLC
Docket Date 2023-11-13
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Giovanni E. Bastien
View View File
Docket Date 2023-11-13
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Giovanni E. Bastien
Docket Date 2023-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Giovanni E. Bastien
Docket Date 2023-10-13
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 30 days to 11/12/2023.
View View File
Docket Date 2023-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Appellee's Answer Brief
On Behalf Of Giovanni E. Bastien
Docket Date 2023-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Giovanni E. Bastien
Docket Date 2023-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Bottling Group, LLC
View View File
Docket Date 2023-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Bottling Group, LLC
Docket Date 2023-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-8 days to 09/08/2023
Docket Date 2023-08-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, Appellee Giovanni Bastien’s Motion to Relinquish Jurisdiction is hereby denied.
Docket Date 2023-08-11
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Opposition to Motion to Relinquish Jurisdiction
On Behalf Of Bottling Group, LLC
Docket Date 2023-08-10
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within five (5) days from the date of this Order, to Appellee Giovanni Bastien's Motion to Relinquish Jurisdiction.
Docket Date 2023-08-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Giovanni E. Bastien
Docket Date 2023-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 08/31/2023
Docket Date 2023-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Bottling Group, LLC
Docket Date 2023-07-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Bottling Group, LLC
Docket Date 2023-07-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Bottling Group, LLC
Docket Date 2023-07-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-07-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 28, 2023.
Docket Date 2024-07-24
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-04-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is provisionally granted, conditioned upon the enforceability of the proposal for settlement. Upon consideration of Appellant's Cross-Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. EMAS, MILLER and BOKOR, JJ., concur.
View View File
SEDGWICK CLAIMS MANAGEMENT, ETC., ET AL. VS LORI FELLER, LEGAL GUARDIAN, ETC. ET AL. 5D2014-3631 2014-10-08 Closed
Classification Original Proceedings - Circuit Guardianship - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2007-GA-072092

Parties

Name OLD REPUBLIC INSURANCE COMPANY
Role Petitioner
Status Active
Name BOTTLING GROUP, LLC
Role Petitioner
Status Active
Name SEDGWICK CLAIMS MANAGEMENT SER
Role Petitioner
Status Active
Representations Jason M. Azzarone
Name NEW BERN TRANSPORT CORPORATION
Role Petitioner
Status Active
Name JAMES MONDELLO
Role Respondent
Status Active
Name LORI FELLER
Role Respondent
Status Active
Representations Scott Mason Baughan, J. Rudi Trader, TRIZIA G. EAVENSON, O. John Alpizar, R. KEITH WILLIAMS, A. Craig Cameron
Name HON. JOHN M. HARRIS
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-02-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-02-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-01-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2014-12-22
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SER
Docket Date 2014-12-15
Type Response
Subtype Response
Description RESPONSE ~ PER 11/26 ORDER
On Behalf Of LORI FELLER
Docket Date 2014-12-01
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2014-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LORI FELLER
Docket Date 2014-11-26
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ AMENDED;W/I 20DAYS;REPLY W/I 10DAYS
Docket Date 2014-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2014-10-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2014-10-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SER
Docket Date 2014-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-10-08
Type Petition
Subtype Petition
Description Petition Filed ~ CERT SVC 10-8-14
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SER
Docket Date 2014-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State