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 |
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 | No data | 5650 BRECKENRIDGE PARK DRIVE, SUITE 302, TAMPA, FL, 33610 |
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 |
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 Feb 2025
Sources: Florida Department of State