Search icon

MEADOWBROOK LLC

Company Details

Entity Name: MEADOWBROOK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Mar 2004 (21 years ago)
Document Number: L04000025825
FEI/EIN Number 200952023
Mail Address: P.O. BOX 410686, MELBOURNE, FL, 32941
Address: 4732 Tennyson Drive, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GARAGOZLO PATRICIA Agent 4732 Tennyson Drive, Rockledge, FL, 32955

Managing Member

Name Role Address
BOLOGNA SALVATORE E Managing Member P.O. BOX 410686, MELBOURNE, FL, 32941
BOLOGNA PAUL J Managing Member P.O. BOX 410686, MELBOURNE, FL, 32941
GARAGOZLO PATRICIA Managing Member P.O. BOX 410686, MELBOURNE, FL, 32941

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 4732 Tennyson Drive, Rockledge, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 4732 Tennyson Drive, Rockledge, FL 32955 No data

Court Cases

Title Case Number Docket Date Status
Meadow Pointe Condominium Association of Brevard County, Inc., Appellant(s), v. Meadowbrook, LLC, Appellee(s). 5D2024-1285 2024-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2023-CA-011991

Parties

Name MEADOW POINTE CONDOMINIUM ASSOCIATION OF BREVARD COUNTY, INC.
Role Appellant
Status Active
Representations Brian John Moran, Christopher Ryan Parkinson
Name MEADOWBROOK LLC
Role Appellee
Status Active
Representations Jack A Kirschenbaum, Nathan Bennett Eprem, Bryan James Yarnell
Name Hon. Dale Curtis Jacobus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Motion/Notice Voluntary Dismissal
On Behalf Of Meadowbrook, LLC
Docket Date 2024-06-07
Type Order
Subtype Order Relinquishing Jurisdiction
Description JURISDICTION RELINQUISHED UNTIL 8/5. AA TO FILE STATUS REPORT BY 8/12. MOTION TO DISMISS DENIED
View View File
Docket Date 2024-05-22
Type Response
Subtype Response
Description Response to MOTION TO DISMISS
On Behalf Of Meadow Pointe Condominium Association of Brevard County, Inc.
Docket Date 2024-05-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Meadowbrook, LLC
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Meadowbrook, LLC
Docket Date 2024-05-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Meadow Pointe Condominium Association of Brevard County, Inc.
View View File
Docket Date 2024-05-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - FILING FEE PAID
View View File
Docket Date 2024-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 5/10/2024
Docket Date 2024-08-06
Type Disposition by Order
Subtype Dismissed
Description RELINQUISH PERIOD EXTINGUISHED; APPEAL SHALL PROCEED; JT STIP DISMISSAL ACCEPTED; APPEAL DISMISSED
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State