Search icon

PREWITT ENTERPRISES LLC - Florida Company Profile

Company Details

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

PREWITT ENTERPRISES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jun 2004 (21 years ago)
Document Number: L04000047244
FEI/EIN Number 201313193

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

Address: 1000 S. Pointe Dr, MIAMI BEACH, FL, 33139, US
Mail Address: 382 NE 191st St PMB 71116, MIAMI, FL, 33179, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prewitt Hal Manager 382 NE 191st St, Boca Raton, FL, 33179
PREWITT HAL Agent 382 NE 191st St, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000044730 PREWIT TRAVEL ACTIVE 2021-04-01 2026-12-31 - 2255 GLADES ROAD, STE 321A, BOCA RATON, FL, 33431
G21000032703 CORINNE ART & BOUTIQUE ACTIVE 2021-03-08 2026-12-31 - 2255 GLADES ROAD, APT 3401, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-05 1000 S. Pointe Dr, APT 3401, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 382 NE 191st St, STE 71116, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-18 1000 S. Pointe Dr, APT 3401, MIAMI BEACH, FL 33139 -

Court Cases

Title Case Number Docket Date Status
HAL PREWITT, ET AL., VS ALEGRA MOTORSPORTS, LLC, ET AL., 2D2018-1444 2018-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-1405

Parties

Name PREWITT ENTERPRISES LLC
Role Appellant
Status Active
Name PREWITT MANAGEMENT, LLC
Role Appellant
Status Active
Name HAL PREWITT
Role Appellant
Status Active
Representations James D. Tittle, Esq.
Name CARLOS M. DEQUESADA
Role Appellee
Status Active
Name ALEGRA MOTORSPORTS, LLC
Role Appellee
Status Active
Representations V. STEPHEN COHEN, ESQ., SHERYL S. HUNTER, ESQ., ADAM HERSH, ESQ., DAVID A. HAYES, ESQ.
Name HONORABLE LAUREL M. LEE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-08-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HAL PREWITT
Docket Date 2018-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 5 PAGES
Docket Date 2018-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 08/20/18
On Behalf Of HAL PREWITT
Docket Date 2018-04-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-04-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of HAL PREWITT
Docket Date 2018-04-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
TOMMY CONSTANTINE RACING, LLC, ETC., ET AL. VS PREWITT ENTERPRISES, LLC SC2016-0600 2016-04-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D11-4208

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CF003369AXXXMB

Parties

Name TOMMY CONSTANTINE
Role Petitioner
Status Active
Name TOMMY CONSTANTINE RACING, LLC
Role Petitioner
Status Active
Representations Thomas L. Hunker
Name PREWITT ENTERPRISES LLC
Role Respondent
Status Active
Representations JAMES D. TITTLE, JR., MARK D. KAIRALLA
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-26
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-05-09
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner's Motion for Review of Stay Order filed in the above styled cause is hereby denied.
Docket Date 2016-05-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS "RESPONDENT'S JURISDICTIONAL BRIEF"
On Behalf Of PREWITT ENTERPRISES, LLC
View View File
Docket Date 2016-05-05
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONDENT'S RESPONSE TO MOTION FOR REVIEW OF STAY ORDER"
On Behalf Of PREWITT ENTERPRISES, LLC
View View File
Docket Date 2016-04-25
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ FILED AS "APPENDIX TO PETITIONERS' JURISDICTIONAL BRIEF"
On Behalf Of TOMMY CONSTANTINE RACING, LLC
View View File
Docket Date 2016-04-25
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ FILED AS "MOTION FOR REVIEW OF STAY ORDER"
On Behalf Of TOMMY CONSTANTINE RACING, LLC
View View File
Docket Date 2016-04-13
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioners' motion for extension of time is granted, and petitioners are allowed to and including April 25, 2016, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONERS FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2016-04-13
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ FILED AS "PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE JURISDICTIONAL INITIAL BRIEF"
On Behalf Of TOMMY CONSTANTINE RACING, LLC
View View File
Docket Date 2016-04-11
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-04-08
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including May 9, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-04-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of TOMMY CONSTANTINE RACING, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State