Search icon

PINEBROOK PROPERTY HOLDINGS, LP

Company Details

Entity Name: PINEBROOK PROPERTY HOLDINGS, LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive
Date Filed: 22 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: B17000000165
FEI/EIN Number 821969340
Address: 13095 Telecom Parkway N, Tampa, FL, 33637, US
Mail Address: 13095 Telecom Parkway N, Tampa, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role
ERRA REGISTERED AGENTS, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000076916 THE PARK AT SHEFFIELD EXPIRED 2017-07-18 2022-12-31 No data 5650 BRECKENRIDGE PARK DRIVE, SUITE 302, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 13095 Telecom Parkway N, Tampa, FL 33637 No data
CHANGE OF MAILING ADDRESS 2023-04-11 13095 Telecom Parkway N, Tampa, FL 33637 No data
REGISTERED AGENT NAME CHANGED 2022-04-22 ERRA REGISTERED AGENTS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 2601 South Bayshore Drive, 18th Floor, Coconut Grove, FL 33133 No data

Court Cases

Title Case Number Docket Date Status
RYHEEN MILLER, VS PINEBROOK PROPERTY HOLDINGS LP, 3D2021-0955 2021-04-19 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-13121 CC

Parties

Name RYHEEN MILLER
Role Appellant
Status Active
Representations GUERBY NOEL
Name PINEBROOK PROPERTY HOLDINGS, LP
Role Appellee
Status Active
Representations Kenneth J. Lowenhaupt
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RYHEEN MILLER
Docket Date 2021-06-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-06-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANT'S INITIAL BRIEF
On Behalf Of RYHEEN MILLER
Docket Date 2021-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RYHEEN MILLER
Docket Date 2021-04-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ the enclosed Application for Determination of Civil Indigent Status.
On Behalf Of RYHEEN MILLER
Docket Date 2021-04-20
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 April 30, 2021.
Docket Date 2021-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-19
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s Emergency Motion to Stay Execution of the Writ of Possession Pending Appeal is hereby denied. FERNANDEZ, HENDON and GORDO, JJ., concur.
Docket Date 2021-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-04-19
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2021-04-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANT'S EMERGENCY MOTION TO STAY EXECUTION OF THEWRIT OF POSSESSION PENDING APPEAL AND REQUEST FORHEARING
On Behalf Of RYHEEN MILLER
Docket Date 2021-04-16
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANT'S EMERGENCY MOTION TO STAY EXECUTION OF THE WRIT OF POSSESSION PENDING APPEAL
On Behalf Of RYHEEN MILLER

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
Foreign LP 2017-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State