Search icon

NATURE'S TROPICAL NURSERY, LLC - Florida Company Profile

Company Details

Entity Name: NATURE'S TROPICAL NURSERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURE'S TROPICAL NURSERY, 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: 14 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L05000015265
FEI/EIN Number NOT APPLICABLE

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

Address: 6510 SW 29TH ST, MIAMI, FL, 33155
Mail Address: 6510 SW 29TH ST, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYAN ALBERT G Managing Member 6510 SW 29 ST., MIAMI, FL, 33155
SAGE DIANA M Managing Member 6510 SW 29 ST., MIAMI, FL, 33155
BRYAN ALBERT G Agent 6510 SW 29 ST., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-01 6510 SW 29TH ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2005-06-01 6510 SW 29TH ST, MIAMI, FL 33155 -

Court Cases

Title Case Number Docket Date Status
NATURE'S TROPICAL NURSERY, LLC, et al., VS MIAMI-DADE COUNTY, 3D2021-0491 2021-02-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
2019-T081685

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-306 AP

Parties

Name ALBERT G. BRYAN
Role Appellant
Status Active
Name NATURE'S TROPICAL NURSERY, LLC
Role Appellant
Status Active
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations ZACH VOSSELER
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-04
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ CORRECTED ORDER:The notice of agreed extension of time, filed by non-party and non-attorney Albert Bryan, purportedly on behalf of Appellant Nature’s Tropical Nursery, LLC, is hereby stricken as unauthorized. Further, and in light of the failure of Appellant to comply with this Court’s April 15, 2021, Order directing Appellant to within ten (10) days appear through counsel who shall file an appropriate notice of appearance, this appeal is hereby dismissed.
Docket Date 2021-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALBERT G. BRYAN
Docket Date 2021-04-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Pro se Appellants' request for extension of time to obtaincounsel is hereby denied. Within ten (10) days from the date of this Order,Appellant shall appear through counsel and file an appropriate notice ofappearance, failing which this appeal shall be dismissed.
Docket Date 2021-04-13
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of ALBERT G. BRYAN
Docket Date 2021-04-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants' pro se request for extension of time to obtain counsel is granted to and including twenty (20) days from the date of this Order. No further extensions will be granted.
Docket Date 2021-03-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FIND A ATTORNEY
On Behalf Of ALBERT G. BRYAN
Docket Date 2021-02-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant's pro se request seeking an exception to permit a non-attorney to represent a corporate party is hereby denied. Appellant is granted a final twenty (20) days from the date of this Order within which to obtain counsel to represent it in this appeal and to file a notice of appearance so indicating. Failure to comply shall result in dismissal of this appeal.
Docket Date 2021-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of ALBERT G. BRYAN
Docket Date 2021-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-10
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description AA ordered to appear through counsel (OR44C) ~ Natures Tropical Nursery, LLC, is granted twenty (20) days from the date of this Order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2021-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDER APPEALED NOT ATTACHED.
On Behalf Of ALBERT G. BRYAN
NATURE'S TROPICAL NURSERY, LLC, et al., VS MIAMI-DADE COUNTY, 3D2021-0492 2021-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-233 AP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
2019-T081602

Parties

Name ALBERT G. BRYAN
Role Appellant
Status Active
Name NATURE'S TROPICAL NURSERY, LLC
Role Appellant
Status Active
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations Ryan Carlin
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the pleading filed by Albert Bryan (seeking an extension of time for Appellant to file an initial brief) is hereby stricken as unauthorized. This appeal was dismissed by this Court in an Order issued on February 23, 2021, and a motion for rehearing was denied on March 3, 2021.EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur.
Docket Date 2021-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALBERT G. BRYAN
Docket Date 2021-03-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellant Albert Bryan’s pro se Letter, filed on March 9, 2021, is hereby stricken as unauthorized.EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur.
Docket Date 2021-03-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-09
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of ALBERT G. BRYAN
Docket Date 2021-03-03
Type Order
Subtype Order on Motion to Expedite
Description Ltr. Treated as M. for Reh. & Denied (OD57E) ~ Upon consideration, the appellant's pro se Letter filed February 24, 2021, is treated as a motion for rehearing. Said motion for rehearing is denied. EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur.
Docket Date 2021-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of ALBERT G. BRYAN
Docket Date 2021-02-23
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Appellant Albert G. Bryan’s pro se Response to this Court’s February 10, 2021, Order to Show Cause is noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as untimely filed.
Docket Date 2021-02-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-19
Type Response
Subtype Response
Description RESPONSE ~ TO SHOW CAUSE
On Behalf Of ALBERT G. BRYAN
Docket Date 2021-02-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-10
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2021-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDER APPEALED NOT ATTACHED.
On Behalf Of ALBERT G. BRYAN

Documents

Name Date
REINSTATEMENT 2011-06-20
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-17
ANNUAL REPORT 2006-04-30
Florida Limited Liability 2005-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State