Search icon

1951 BRANDYWINE, LLC

Company Details

Entity Name: 1951 BRANDYWINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Mar 2003 (22 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Aug 2021 (3 years ago)
Document Number: L03000010335
FEI/EIN Number 810632007
Address: 1951 BRANDYWINE ROAD, WEST PALM BEACH, FL, 33409, US
Mail Address: 1951 BRANDYWINE ROAD, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Fairway Vista Apartments Agent 1951 Brandywine Road, West Palm Beach, FL, 33409

Manager

Name Role
PRIVATE HOLDINGS, INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000002247 FAIRWAY VISTA APARTMENTS EXPIRED 2012-01-06 2017-12-31 No data 1951 BRANDYWINE ROAD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 1951 Brandywine Road, West Palm Beach, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2024-04-02 Fairway Vista Apartments No data
CHANGE OF MAILING ADDRESS 2022-03-04 1951 BRANDYWINE ROAD, WEST PALM BEACH, FL 33409 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 1951 BRANDYWINE ROAD, WEST PALM BEACH, FL 33409 No data
LC AMENDED AND RESTATED ARTICLES 2021-08-30 No data No data
LC STMNT OF RA/RO CHG 2019-12-23 No data No data
LC AMENDMENT 2018-10-15 No data No data
LC AMENDMENT 2011-11-07 No data No data
LC AMENDED AND RESTATED ARTICLES 2006-11-09 No data No data
REINSTATEMENT 2005-04-20 No data No data

Court Cases

Title Case Number Docket Date Status
ASHLEY MILTON VS 1951 BRANDYWINE, LLC 4D2021-0331 2021-01-14 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019AP000164CAXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CC013677XXXXMB

Parties

Name Ashley Milton
Role Appellant
Status Active
Name 1951 BRANDYWINE, LLC
Role Appellee
Status Active
Representations Timothy Patykula
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-02-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Returned mail for Ashley Milton - resent to P.O. Box on returned envelope.
Docket Date 2022-10-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-27
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2022-09-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 1951 BRANDYWINE, LLC
Docket Date 2022-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ **CORRECTED OPINION**
Docket Date 2022-09-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellee’s September 8, 2022 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list the issues for review within the Table of Contents. An amended answer brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2022-09-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **Stricken**
On Behalf Of 1951 BRANDYWINE, LLC
Docket Date 2022-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ashley Milton
Docket Date 2022-08-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-06-28
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant’s June 1, 2022 motion for reinstatement is granted. Appellant shall serve the initial brief within thirty (30) days from the date of this order.
Docket Date 2022-06-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Ashley Milton
Docket Date 2021-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ Reinstated 6/28/22
Docket Date 2021-03-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2021-01-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-01-19
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-14
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-14
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived
NINA DeVRIES VS 1951 BRANDYWINE, LLC, etc., et al. 4D2010-5026 2010-12-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA015618

Parties

Name NINA DEVRIES
Role Appellant
Status Active
Representations Steven G. Schwartz, MARC JAY TANNEN
Name BRANDYWINE RENTALS, LLC
Role Appellee
Status Active
Name FAIRWAY VISTA APTS.
Role Appellee
Status Active
Name 1951 BRANDYWINE, LLC
Role Appellee
Status Active
Representations Anthony J. Russo, Carol M. Rooney, W. CHESTER BREWER, JR. (DNU), Ezequiel Lugo, PAUL F. CLARK
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-11
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-03-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-12-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2011-08-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of NINA DEVRIES
Docket Date 2011-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ 30 DAYS TO 9/17/11
Docket Date 2011-08-01
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 NINA DEVRIES
Docket Date 2011-07-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of 1951 BRANDYWINE, LLC
Docket Date 2011-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Anthony J. Russo 0508608
Docket Date 2011-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 15 DAYS TO 7/7/11
Docket Date 2011-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of 1951 BRANDYWINE, LLC
Docket Date 2011-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 6/22/11
Docket Date 2011-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of 1951 BRANDYWINE, LLC
Docket Date 2011-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1951 BRANDYWINE, LLC
Docket Date 2011-04-28
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of NINA DEVRIES
Docket Date 2011-04-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of NINA DEVRIES
Docket Date 2011-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2011-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-03-14
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 NINA DEVRIES
Docket Date 2011-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS FROM THE TIME THE ROA IS PREPARED
Docket Date 2011-02-16
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 NINA DEVRIES
Docket Date 2011-02-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record
Docket Date 2011-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of 1951 BRANDYWINE, LLC
Docket Date 2010-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1951 BRANDYWINE, LLC
Docket Date 2010-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NINA DEVRIES
Docket Date 2010-12-10
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2024-02-01
Reg. Agent Resignation 2024-01-19
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-04
LC Amended and Restated Art 2021-08-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-02
CORLCRACHG 2019-12-23
ANNUAL REPORT 2019-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State