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. |
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 |
Name | Role | Address |
---|---|---|
Prewitt Hal | Manager | 382 NE 191st St, Boca Raton, FL, 33179 |
PREWITT HAL | Agent | 382 NE 191st St, Miami, FL, 33179 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAL PREWITT, ET AL., VS ALEGRA MOTORSPORTS, LLC, ET AL., | 2D2018-1444 | 2018-04-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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