Entity Name: | LA BRASA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA BRASA, 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: | 20 Oct 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Jun 2006 (19 years ago) |
Document Number: | L05000103689 |
FEI/EIN Number |
203738186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4770 BISCAYNE BOULEVARD, MIAMI, FL, 33137-3244, US |
Mail Address: | 4770 BISCAYNE BOULEVARD, MIAMI, FL, 33137-3244, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Billante Thomas N | Manager | 4770 Biscayne Boulevard, Miami, FL, 331373244 |
BILLANTE THOMAS N | Agent | 4770 BISCAYNE BOULEVARD, MIAMI, FL, 331373244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-30 | BILLANTE, THOMAS Nunzio | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 4770 BISCAYNE BOULEVARD, Suite # 680, MIAMI, FL 33137-3244 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 4770 BISCAYNE BOULEVARD, Suite # 680, MIAMI, FL 33137-3244 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 4770 BISCAYNE BOULEVARD, Suite # 680, MIAMI, FL 33137-3244 | - |
LC AMENDMENT | 2006-06-09 | - | - |
LC AMENDMENT | 2006-06-08 | - | - |
AMENDMENT | 2005-11-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JORGE L. NARANJO, VS LA BRASA, LLC, | 3D2021-0878 | 2021-04-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JORGE L. NARANJO |
Role | Appellant |
Status | Active |
Name | LA BRASA, LLC |
Role | Appellee |
Status | Active |
Representations | Gary S. Phillips |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-07-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-06-15 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-06-15 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Upon the Court’s own motion, it is ordered that the above-styled proceeding is hereby dismissed. |
Docket Date | 2021-05-25 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Petitioner’s pro se Motion for Extension of Time to File Petition for Writ of Certiorari is denied. Petitioner shall file a petition for writ of certiorari and an accompanying appendix no later than ten (10) days from the date of this Order, or this appeal shall be dismissed. No further extensions shall be granted, and the filing or pendency of any motion shall not toll or delay this deadline. |
Docket Date | 2021-05-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ Appellant's Motion for Extension of time to file Petition for writ of Certiorari |
On Behalf Of | JORGE L. NARANJO |
Docket Date | 2021-04-27 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant’s pro se “Motion for Extension of Time to Show Cause On Why Appeal Should Not be Dismissed” is denied. The notice of appeal shall be treated as a petition seeking certiorari review of the order attached to the notice of appeal. Petitioner shall, within thirty (30) days from the date of this Order, file a petition for writ of certiorari and an accompanying appendix. |
Docket Date | 2021-04-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | JORGE L. NARANJO |
Docket Date | 2021-04-15 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Pro se Appellant shall show cause within ten (10) days from the date of this Order why the appeal should not be dismissed as taken from a non-final, non-appealable order. |
Docket Date | 2021-04-07 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-04-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2021-04-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-04-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | JORGE L. NARANJO |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7317077004 | 2020-04-07 | 0455 | PPP | 4770 biscayne boulevard suite # 680, MIAMI, FL, 33137-3202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State