Entity Name: | PINEBROOK PROPERTY HOLDINGS, LP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
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: | 22 Jun 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | B17000000165 |
FEI/EIN Number |
821969340
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role |
---|---|
ERRA REGISTERED AGENTS, LLC | Agent |
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 | - | 5650 BRECKENRIDGE PARK DRIVE, SUITE 302, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 13095 Telecom Parkway N, Tampa, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 13095 Telecom Parkway N, Tampa, FL 33637 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-22 | ERRA REGISTERED AGENTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 2601 South Bayshore Drive, 18th Floor, Coconut Grove, FL 33133 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RYHEEN MILLER, VS PINEBROOK PROPERTY HOLDINGS LP, | 3D2021-0955 | 2021-04-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State