Search icon

BRUSHSTROKES LLC - Florida Company Profile

Company Details

Entity Name: BRUSHSTROKES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRUSHSTROKES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 07 Aug 2003 (22 years ago)
Date of dissolution: 06 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2014 (11 years ago)
Document Number: L03000029697
FEI/EIN Number 550841251

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 101 Plaza Real South, Suite 527, BOCA RATON, FL, 33432, US
Mail Address: 99 SE MIZNER BLVD. #301, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETTONI RICHARD G Managing Member 99 SE MIZNER BLVD. # 301, BOCA RATON, FL, 33432
PETTONI DINA Agent 99 SE MIZNER BLVD. #301, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 101 Plaza Real South, Suite 527, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2013-04-03 101 Plaza Real South, Suite 527, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 99 SE MIZNER BLVD. #301, BOCA RATON, FL 33432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000220856 LAPSED 502010CA012590XXXXMB (AF) PALM BEACH COUNTY/CIRCUIT CIVI 2011-06-21 2018-01-30 $393,555.45 DON H. NADICK, ONE NORTH OCEAN BLVD., APT. 406, BOCA RATON, FL 33432
J11000412333 INACTIVE WITH A SECOND NOTICE FILED 502010CA012590XXXXMB 15TH JUDICIAL, PALM BEACH CO. 2011-06-11 2016-07-01 $393,555.45 DON H. NADICK, ONE NORTH OCEAN BLVD., SUITE 406, BOCA RATON, FL 33432

Court Cases

Title Case Number Docket Date Status
BRUSHSTROKES, LLC and RICHARD PETTONI VS DON H . NADICK, an individual 4D2011-2791 2011-07-25 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
502010CA012590XXXXMB

Parties

Name RICHARD PETTONI
Role Appellant
Status Active
Name BRUSHSTROKES LLC
Role Appellant
Status Active
Representations Stephen Joseph Padula, Joshua Scott Widlansky
Name DON H. NADICK
Role Appellee
Status Active
Representations AMANDA R. KELLER, Daniel Michael Samson, Elliot B. Kula, Eric J. Neuman
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (NO CD REQUIRED)
Docket Date 2013-10-16
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-01-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-12-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ APPELLANTS
Docket Date 2012-10-19
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2012-07-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of BRUSHSTROKES, LLC
Docket Date 2012-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 20 DAYS TO 7/2/12
Docket Date 2012-06-07
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 BRUSHSTROKES, LLC
Docket Date 2012-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 20 DAYS TO 6/11/12
Docket Date 2012-05-21
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 BRUSHSTROKES, LLC
Docket Date 2012-05-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE VOLUME -- NO CD REQUIRED
On Behalf Of DON H. NADICK
Docket Date 2012-05-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) E
On Behalf Of DON H. NADICK
Docket Date 2012-05-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of DON H. NADICK
Docket Date 2012-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DON H. NADICK
Docket Date 2012-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 5/2/12
Docket Date 2012-02-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 4/2/12
Docket Date 2012-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 3/3/12
Docket Date 2012-02-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES.
On Behalf Of DON H. NADICK
Docket Date 2012-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DON H. NADICK
Docket Date 2012-01-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (1) (3 COPIES FILED 2/1/12)
On Behalf Of BRUSHSTROKES, LLC
Docket Date 2012-01-26
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 DON H. NADICK
Docket Date 2012-01-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Stephen J. Padula 182362
Docket Date 2012-01-13
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of BRUSHSTROKES, LLC
Docket Date 2012-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of BRUSHSTROKES, LLC
Docket Date 2012-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRUSHSTROKES, LLC
Docket Date 2011-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 1/13/12.
Docket Date 2011-12-21
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXT. OF TIME
On Behalf Of DON H. NADICK
Docket Date 2011-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of BRUSHSTROKES, LLC
Docket Date 2011-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL SHALL PROCEED.
Docket Date 2011-11-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ "NOTICE OF FILING" PER RELINQUISHMENT
Docket Date 2011-09-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ 90 DAYS; TO ALLOW TRIAL COURT TO CONSIDER APPELLANT'S 1.540 MOTION.
Docket Date 2011-09-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (WITH ATTACHMENTS)
On Behalf Of BRUSHSTROKES, LLC
Docket Date 2011-07-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2011-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRUSHSTROKES, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-06
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State