Search icon

BRIAN WHITE LLC

Company Details

Entity Name: BRIAN WHITE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jul 2007 (18 years ago)
Document Number: L07000071477
FEI/EIN Number 421726494
Address: 8381 SW 142 ST., MIAMI, FL, 33158, US
Mail Address: 8381 SW 142 ST., MIAMI, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE CARLA K Agent 8381 SW 142 ST., MIAMI, FL, 33158

Manager

Name Role Address
WHITE BRIAN F Manager 8381 SW 142 ST., MIAMI, FL, 33158

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07204900424 TROPICAL FOODSERVICE ACTIVE 2007-07-23 2027-12-31 No data 8381 SW 142 ST., MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 WHITE, CARLA K. No data

Court Cases

Title Case Number Docket Date Status
BRIAN WHITE VS STATE OF FLORIDA 5D2023-3488 2023-11-29 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
UNKNOWN

Parties

Name BRIAN WHITE LLC
Role Petitioner
Status Active
Representations Brevard Public Defender
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2024-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2024-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-12-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 10 DYS FILE AMENDED PET AND SHOW CAUSE RE: WHY PET SHOULD NOT BE DISMISSED; PT REPRESENTED BY COUNSEL AT TRIAL COURT
Docket Date 2023-11-29
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2023-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-29
Type Petition
Subtype Petition
Description Petition Filed ~ dated 11/22/2023
On Behalf Of Brian White

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State