Search icon

B & B SITE DEVELOPMENT, INC.

Company Details

Entity Name: B & B SITE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Oct 1990 (34 years ago)
Document Number: S09764
FEI/EIN Number 65-0250610
Address: 1505C S PARROTT AVENUE, OKEECHOBEE, FL 34974
Mail Address: 1505C S PARROTT AVENUE, OKEECHOBEE, FL 34974
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
BAUGHMAN, MICHELLE H. Agent 1505C S. PARROTT AVE., OKEECHOBEE, FL 34974

Vice President

Name Role Address
BAUGHMAN, PHILIP J Vice President 1505 C SOUTH PARROTT AVENUE, OKEECHOBEE, FL 34974

President

Name Role Address
BAUGHMAN, MICHELLE H. President 1505C S PARROTT AVENUE, OKEECHOBEE, FL 34974

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 1505C S PARROTT AVENUE, OKEECHOBEE, FL 34974 No data
REGISTERED AGENT ADDRESS CHANGED 1997-01-29 1505C S. PARROTT AVE., OKEECHOBEE, FL 34974 No data
CHANGE OF MAILING ADDRESS 1996-06-17 1505C S PARROTT AVENUE, OKEECHOBEE, FL 34974 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000173924 TERMINATED 2002-CA-336 OKEECHOBEE CNTY CRT 2003-05-06 2008-05-19 $36467.46 RENTAL SERVICE CORPORATION, 500 C CLANTON RD, CHARLOTTE, NC 28217

Court Cases

Title Case Number Docket Date Status
F.H. PASCHEN, S.N. NIELSEN & ASSOCIATES, LLC VS B & B SITE DEVELOPMENT, INC. 4D2019-3839 2019-12-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472016CA000326

Parties

Name F.H. PASCHEN, S.N. NIELSEN & ASSOCIATES LLC
Role Appellant
Status Active
Representations Caryn L. Bellus, Barbara Fox
Name B & B SITE DEVELOPMENT, INC.
Role Appellee
Status Active
Representations Kevin S. Hennessy, CHRISTOPHER D. JOHNS
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of F.H. PASCHEN, S.N. NIELSEN & ASSOCIATES, LLC
Docket Date 2020-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 03/30/2020)
On Behalf Of B & B SITE DEVELOPMENT, INC.
Docket Date 2021-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-23
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 F.H. PASCHEN, S.N. NIELSEN & ASSOCIATES, LLC
Docket Date 2020-03-30
Type Response
Subtype Response
Description Response
On Behalf Of F.H. PASCHEN, S.N. NIELSEN & ASSOCIATES, LLC
Docket Date 2020-03-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/24/2020
Docket Date 2020-02-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/25/20
Docket Date 2021-02-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellant’s June 3, 2020 motion for appellate attorneys’ fees is granted conditioned on the trial court determining that appellant is entitled to fees under section 768.79, Florida Statutes (2019) 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. Further,ORDERED that the motion for costs filed by Barbara E. Fox is denied without prejudice to seek costs in the trial court.
Docket Date 2021-02-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2021-01-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-12-14
Type Notice
Subtype Notice
Description Notice ~ OF ORAL ARGUMENT DESIGNATION
On Behalf Of F.H. PASCHEN, S.N. NIELSEN & ASSOCIATES, LLC
Docket Date 2020-12-14
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during this phase of the pandemic, the in-person oral arguments now scheduled at the Court on January 12, 2021 are cancelled.  The court will instead conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, December 21, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, December 21, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-10-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 12, 2021, at 10:00 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-09-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of F.H. PASCHEN, S.N. NIELSEN & ASSOCIATES, LLC
Docket Date 2020-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s September 3, 2020 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of F.H. PASCHEN, S.N. NIELSEN & ASSOCIATES, LLC
Docket Date 2020-08-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of B & B SITE DEVELOPMENT, INC.
Docket Date 2020-07-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of F.H. PASCHEN, S.N. NIELSEN & ASSOCIATES, LLC
Docket Date 2020-07-09
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellee’s July 9, 2020 motion to withdraw the motion to strike is granted, and the June 22, 2020 motion to strike is considered withdrawn. Further, ORDERED that appellant’s July 7, 2020 motion to serve an amended initial brief is granted. Said amended initial brief is deemed filed as of the date of this order.
Docket Date 2020-07-09
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of B & B SITE DEVELOPMENT, INC.
Docket Date 2020-07-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of F.H. PASCHEN, S.N. NIELSEN & ASSOCIATES, LLC
Docket Date 2020-07-07
Type Response
Subtype Response
Description Response
On Behalf Of F.H. PASCHEN, S.N. NIELSEN & ASSOCIATES, LLC
Docket Date 2020-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of B & B SITE DEVELOPMENT, INC.
Docket Date 2020-07-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/05/2020
Docket Date 2020-06-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **WITHDRAWN**
On Behalf Of B & B SITE DEVELOPMENT, INC.
Docket Date 2020-06-11
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of B & B SITE DEVELOPMENT, INC.
Docket Date 2020-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of F.H. PASCHEN, S.N. NIELSEN & ASSOCIATES, LLC
Docket Date 2020-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 06/11/2020** AND COSTS
On Behalf Of F.H. PASCHEN, S.N. NIELSEN & ASSOCIATES, LLC
Docket Date 2020-06-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of F.H. PASCHEN, S.N. NIELSEN & ASSOCIATES, LLC
Docket Date 2020-05-26
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellee’s May 18, 2020 response in opposition, it is ORDERED that appellant’s May 13, 2020 motion to supplement record on appeal is denied, and the proposed supplemental record is stricken from the docket.
Docket Date 2020-05-18
Type Response
Subtype Objection
Description Objection
On Behalf Of B & B SITE DEVELOPMENT, INC.
Docket Date 2020-05-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **STRICKEN FROM DOCKET**
On Behalf Of F.H. PASCHEN, S.N. NIELSEN & ASSOCIATES, LLC
Docket Date 2020-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of F.H. PASCHEN, S.N. NIELSEN & ASSOCIATES, LLC
Docket Date 2020-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee’s May 1, 2020 response in opposition, it is ORDERED that appellant’s April 23, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-05-01
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of B & B SITE DEVELOPMENT, INC.
Docket Date 2020-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of F.H. PASCHEN, S.N. NIELSEN & ASSOCIATES, LLC
Docket Date 2020-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,370 PAGES
On Behalf Of Clerk - Okeechobee
Docket Date 2020-01-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
On Behalf Of Clerk - Okeechobee
Docket Date 2019-12-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of F.H. PASCHEN, S.N. NIELSEN & ASSOCIATES, LLC
Docket Date 2019-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-18
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of F.H. PASCHEN, S.N. NIELSEN & ASSOCIATES, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State