Search icon

NATALIE BRABNER, LLC

Company Details

Entity Name: NATALIE BRABNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000007627
FEI/EIN Number 46-4517754
Address: 1355 w 44th pl, 107, Hialeah, FL, 33012, US
Mail Address: 1355 w 44th pl, 107, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALPIZAR NATALIE Agent 1355 w 44th pl, Hialeah, FL, 33012

Authorized Member

Name Role Address
ALPIZAR NATALIE Authorized Member 1355 w 44th pl, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-08-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-28 1355 w 44th pl, 107, Hialeah, FL 33012 No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-28 1355 w 44th pl, 107, Hialeah, FL 33012 No data
CHANGE OF MAILING ADDRESS 2020-08-28 1355 w 44th pl, 107, Hialeah, FL 33012 No data
REGISTERED AGENT NAME CHANGED 2020-08-28 ALPIZAR, NATALIE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
NATALIE BRABNER, VS ROBERT A. STOK, et al., 3D2021-1747 2021-08-27 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
20-19771

Parties

Name STOK + KON, P.A.
Role Appellee
Status Active
Name Robert A. Stok
Role Appellee
Status Active
Representations NATASHA SHAIKH, Robert A. Stok
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name NATALIE BRABNER, LLC
Role Appellant
Status Active
Representations AMY E. BLANCHFIELD, Geoffrey B. Marks, Michael J. Schlesinger

Docket Entries

Docket Date 2022-09-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-24
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant’s Motion for Written Opinion and Rehearing is hereby denied. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2022-07-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTION FOR WRITTEN OPINION,REHEARING AND REHEARING EN BANC
On Behalf Of Robert A. Stok
Docket Date 2022-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATALIE BRABNER
Docket Date 2022-07-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR WRITTEN OPINION, REHEARING AND REHEARING EN BANC
On Behalf Of NATALIE BRABNER
Docket Date 2022-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-06-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Robert A. Stok
Docket Date 2022-05-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Robert A. Stok
Docket Date 2022-05-10
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of NATALIE BRABNER
Docket Date 2022-04-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Robert A. Stok
Docket Date 2022-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for Extension of Time to file the reply brief is granted to and including March 19, 2022, with no further extensions allowed.
Docket Date 2022-03-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NATALIE BRABNER
Docket Date 2022-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NATALIE BRABNER
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-20 days to 3/09/2022
Docket Date 2022-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NATALIE BRABNER
Docket Date 2022-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Robert A. Stok
Docket Date 2022-01-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Robert A. Stok
Docket Date 2022-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Robert A. Stok
Docket Date 2022-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 1/18/22
Docket Date 2021-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/03/2022
Docket Date 2021-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Robert A. Stok
Docket Date 2021-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NATALIE BRABNER
Docket Date 2021-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NATALIE BRABNER
Docket Date 2021-10-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE WITH OCTOBER 22, 2021 ORDER
On Behalf Of NATALIE BRABNER
Docket Date 2021-10-28
Type Record
Subtype Index
Description Index ~ INDEX TO SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of NATALIE BRABNER
Docket Date 2021-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NATALIE BRABNER
Docket Date 2021-10-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-30
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-08-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE AND NOTICE OF COMPLIANCE WITH AUGUST 30, 2021 COURT ORDER
On Behalf Of NATALIE BRABNER
Docket Date 2021-08-27
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 2021-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of NATALIE BRABNER
Docket Date 2021-08-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of NATALIE BRABNER
Docket Date 2022-04-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of June 20, 2022, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of NATALIE BRABNER
Docket Date 2021-10-22
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 2021-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/24/2021
INTERNATIONAL SALES GROUP, LLC, et al., VS NATALIE BRABNER, 3D2020-0716 2020-05-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-40827

Parties

Name INTERNATIONAL SALES GROUP, LLC
Role Appellant
Status Active
Representations NATASHA SHAIKH, Robert A. Stok
Name CRAIG STUDNICKY
Role Appellant
Status Active
Name NATALIE BRABNER, LLC
Role Appellee
Status Active
Representations Michael J. Schlesinger
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of INTERNATIONAL SALES GROUP, LLC
Docket Date 2020-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-05-21
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the Petition for Writ of Certiorari, it is ordered that said Petition is hereby denied.
Docket Date 2020-05-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of INTERNATIONAL SALES GROUP, LLC
Docket Date 2020-05-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' Notice of Appeal, filed on May 5, 2020, is treated as a Petition for Writ of Certiorari. Appellant/Petitioner shall file the petition and an appendix within thirty (30) days from the date of this Order.
Docket Date 2020-05-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of INTERNATIONAL SALES GROUP, LLC
Docket Date 2020-05-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of INTERNATIONAL SALES GROUP, LLC
Docket Date 2020-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for Petitioner shall pay the required three hundred dollar ($300.00) filing fee to the Clerk of the Court on or before May 15, 2020.
Docket Date 2020-05-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.

Documents

Name Date
REINSTATEMENT 2020-08-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-06-09
Florida Limited Liability 2014-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State