Search icon

OKBORNE LLC

Company Details

Entity Name: OKBORNE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000010423
FEI/EIN Number 90-0787257
Address: 2449 SE 9th St, POMPANO BEACH, FL, 33062, US
Mail Address: 2449 SE 9th St, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TAGLIAFERRO JUAN E Agent 2449 SE 9th St, Pompano Beach, FL, 33062

Managing Member

Name Role Address
FARIA DE TAGLIAFERROISABEL Managing Member 2449 SE 9th St, POMPANO BEACH, FL, 33062
Tagliaferro Juan E Managing Member 2449 SE 9th St, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-05 TAGLIAFERRO, JUAN E No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-17 2449 SE 9th St, SUITE 104, Pompano Beach, FL 33062 No data
REINSTATEMENT 2021-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 2449 SE 9th St, POMPANO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2017-04-18 2449 SE 9th St, POMPANO BEACH, FL 33062 No data

Court Cases

Title Case Number Docket Date Status
ADAM OGDEN, VS ISABEL TAGLIAFERRO, et al., 3D2022-0147 2022-01-24 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
13-26679

Parties

Name ADAM OGDEN, LLC
Role Appellant
Status Active
Representations DANIEL DESOUZA
Name Isabel Tagliaferro
Role Appellee
Status Active
Representations JOSEPH STERN, JOSEPH E. ALTSCHUL
Name OKBORNE LLC
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Isabel Tagliaferro
Docket Date 2022-05-17
Type Order
Subtype Order Striking Filing
Description Non-Conforming Transcripts Remain Stricken ~ Whereas the time for compliance with this Court's March 23, 2022,Order has expired, the condensed transcripts remain stricken and shall notbe considered by the Court.
Docket Date 2022-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 5/23/2022
Docket Date 2022-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Isabel Tagliaferro
Docket Date 2022-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Isabel Tagliaferro
Docket Date 2022-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/13/2022
Docket Date 2022-03-23
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-03-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-14
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Ogden's Initial Brief
On Behalf Of Adam Ogden
Docket Date 2022-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Adam Ogden
Docket Date 2022-01-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 4, 2022.
Docket Date 2022-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Adam Ogden
Docket Date 2022-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 19-1524
On Behalf Of Adam Ogden
Docket Date 2022-01-24
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 2022-01-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ADAM OGDEN, VS ISABEL TAGLIAFERRO, et al., 3D2019-1524 2019-08-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-26679

Parties

Name ADAM OGDEN, LLC
Role Appellant
Status Active
Representations DANIEL DESOUZA
Name Isabel Tagliaferro
Role Appellee
Status Active
Representations ALEXANDRIA L. BEATON, JOSEPH E. ALTSCHUL
Name OKBORNE LLC
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-29
Type Disposition by Opinion
Subtype Denied
Description Denied - Citation
Docket Date 2019-09-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO TAGLIAFERRO AND OKBORNE'S RESPONSE TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of Isabel Tagliaferro
Docket Date 2019-09-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS ISABEL TAGLIAFERRO'S AND OKBORNE, LLC'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of Isabel Tagliaferro
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including September 12, 2019.
Docket Date 2019-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Isabel Tagliaferro
Docket Date 2019-08-08
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. EMAS, C.J., and MILLER and LOBREE, JJ., concur.
Docket Date 2019-08-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Adam Ogden
Docket Date 2019-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-08-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Adam Ogden

Documents

Name Date
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-10-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State