PEMBROKE BUSINESS PARK, LLC - Florida Company Profile

Entity Name: | PEMBROKE BUSINESS PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Jun 2014 (11 years ago) |
Document Number: | L14000088326 |
FEI/EIN Number | 47-1030943 |
Address: | 114 2ND SAN MARINO TER, MIAMI BEACH, FL, 33139, US |
Mail Address: | 114 2ND SAN MARINO TER, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
City: | Miami Beach |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIGODA DAVID | Manager | 114 2ND SAN MARINO TER, MIAMI BEACH, FL, 33139 |
WIGODA DAVID | Agent | 114 2ND SAN MARINO TER, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000100645 | PEMBROKE PARK WAREHOUSES | EXPIRED | 2014-10-03 | 2019-12-31 | - | 4975 DELAWARE AVENUE, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-31 | 114 2ND SAN MARINO TER, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2021-05-31 | 114 2ND SAN MARINO TER, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-31 | 114 2ND SAN MARINO TER, MIAMI BEACH, FL 33139 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEMBROKE PARK WAREHOUSES HOLDING COMPANY, Appellant(s) v. PEMBROKE BUSINESS PARK, LLC, Appellee(s). | 4D2024-3046 | 2024-11-26 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PEMBROKE PARK WAREHOUSES HOLDING COMPANY |
Role | Appellant |
Status | Active |
Representations | Franklin Lewis Zemel, Alan R Poppe |
Name | PEMBROKE BUSINESS PARK, LLC |
Role | Appellee |
Status | Active |
Representations | Richard B Warren, Michael Lawrence Grant, Jacob William Warren, Adam Jeffrey Richardson, Philip Mead Burlington |
Name | Hon. Keathan Briscoe Frink |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-30 |
Type | Recognizing Agreed Extension |
Subtype | Answer Brief |
Description | 30 Days to February 3, 2024 |
Docket Date | 2024-12-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | Pembroke Business Park, LLC |
Docket Date | 2024-12-23 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORDERED that this court's December 20, 2024 order is vacated. |
View | View File |
Docket Date | 2024-12-20 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellee's December 19, 2024 notices and response are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
View | View File |
Docket Date | 2024-12-19 |
Type | Response |
Subtype | Response |
Description | Response to Jurisdictional Brief |
On Behalf Of | Pembroke Business Park, LLC |
Docket Date | 2024-12-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Pembroke Business Park, LLC |
Docket Date | 2024-12-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Pembroke Park Warehouses Holding Company |
Docket Date | 2024-12-09 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Pembroke Park Warehouses Holding Company |
View | View File |
Docket Date | 2024-12-09 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | Pembroke Park Warehouses Holding Company |
View | View File |
Docket Date | 2024-12-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
View | View File |
Docket Date | 2024-12-04 |
Type | Order |
Subtype | Order on Motion to Expedite |
Description | ORDERED that appellant's December 3, 2024 motion for expedited briefing is denied. |
View | View File |
Docket Date | 2024-12-03 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedited Briefing |
Docket Date | 2024-12-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Pembroke Park Warehouses Holding Company |
Docket Date | 2024-12-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Pembroke Park Warehouses Holding Company |
View | View File |
Docket Date | 2024-11-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-06-08 |
ANNUAL REPORT | 2021-05-31 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-23 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State