Search icon

GREENBRIER PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: GREENBRIER PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENBRIER PARTNERS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 2017 (8 years ago)
Date of dissolution: 09 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: L17000180099
Address: 230 5TH STREET, MIAMI BEACH, FL, 33139
Mail Address: C/O SCOTT ROBINS COMPANIES, INC, 230 5TH STREET, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GREENBRIER MANAGER, LLC Manager
SCOTT ROBINS COMPANIES, INC. Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 230 5TH STREET, MIAMI BEACH, FL 33139 -
VOLUNTARY DISSOLUTION 2017-11-09 - -

Court Cases

Title Case Number Docket Date Status
ILANA RIGWAN, VS JORDAN LEE NEUS, etc., et al., 3D2018-1642 2018-08-10 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
05-18381

Parties

Name L POWERS, L.L.C.
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER
Name JORDAN LEE NEUS
Role Appellee
Status Active
Representations GAL BETESH, DANIEL C. LOPEZ, Barry T. Shevlin
Name GREENBRIER PARTNERS LLC
Role Appellee
Status Active
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s motion for opinion and to certify questions filed July 17, 2019 is hereby stricken as unauthorized. Appellant is cautioned that the further filing of unauthorized materials may result in sanctions, including, but not limited to, an order prohibiting appellant from filing matters in this Court unless they are signed by an attorney licensed to practice law in Florida.
Docket Date 2019-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to receive an opinion and certified questions
Docket Date 2019-06-27
Type Misc. Events
Subtype Affidavit
Description Affidavit
Docket Date 2019-06-27
Type Record
Subtype Transcript
Description Transcripts
Docket Date 2019-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s amended motion for rehearing and rehearing en banc of sanctions order granting fees is hereby denied as moot. LOGUE, HENDON and MILLER, JJ., concur.
Docket Date 2019-06-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of L POWERS
Docket Date 2019-06-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S AMENDEDMOTION FOR REHEARING AND REHEARING EN BANCOF SANCTIONS ORDER GRANTING FEES
On Behalf Of JORDAN LEE NEUS
Docket Date 2019-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR SANCTIONS & ATTORNEYS' FEESBASED ON APPELLANT'S FRIVOLOUS MOTION FOR REHEARING& SECOND REPLY BRIEF
On Behalf Of JORDAN LEE NEUS
Docket Date 2019-06-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AMENDED
On Behalf Of L POWERS
Docket Date 2019-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING AND REHEARING ENBANC OF SANCTIONS ORDER GRANTING FEES
On Behalf Of L POWERS
Docket Date 2019-05-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellees' motion to strike appellant's motion for rehearing and second reply brief is granted, and the second reply brief is hereby stricken. Upon consideration, appellant's motion for rehearing or for a written opinion is hereby denied. Upon consideration of the motion for appellate attorney's fees filed by appellees, it is ordered that said motion is granted in part and denied in part. The attorney's fees expended in preparing and filing the motion to strike the second reply brief, are granted and remanded to the trial court for a determination as to the amount. All other requested attorney's fees are denied.LOGUE, HENDON and MILLER, JJ., concur.
Docket Date 2019-05-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE APPELLANT'S MOTION FOR REHEARING AND SECOND REPLY BRIEF
On Behalf Of JORDAN LEE NEUS
Docket Date 2019-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JORDAN LEE NEUS
Docket Date 2019-05-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of L POWERS
Docket Date 2019-05-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTON FOR REHEARING OR FOR A WRITTENOPINION
On Behalf Of L POWERS
Docket Date 2019-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of L POWERS
Docket Date 2019-02-08
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellant’s February 4, 2019 motion to supplement the record is hereby denied.
Docket Date 2019-02-06
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement the record
On Behalf Of JORDAN LEE NEUS
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 2/24/19
Docket Date 2019-02-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of L POWERS
Docket Date 2019-02-04
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 L POWERS
Docket Date 2019-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JORDAN LEE NEUS
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Greenbrier Partners, LLC and Jordan Lee Neus)-20 days to 1/10/19
Docket Date 2018-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JORDAN LEE NEUS
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Greenbrier Partners, LLC and Jordan Lee Neus)-25 days to 12/21/18
Docket Date 2018-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion to include the record in case no. 3D18-0811 in case no. 3D18-1642 is hereby denied.
Docket Date 2018-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~
On Behalf Of JORDAN LEE NEUS
Docket Date 2018-11-15
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa motion to include record in Case No.3D18-811 in Case No.3D18-1642.
On Behalf Of JORDAN LEE NEUS
Docket Date 2018-11-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this order to the appellant's motion to include the record in case no. 3D18-0811 in case no. 3D18-1642.
Docket Date 2018-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to include record in case no. 3D18-811 in case no. 3D18-1642.
On Behalf Of L POWERS
Docket Date 2018-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of L POWERS
Docket Date 2018-10-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ of order denying motion to consolidate appeals and response to ae motion to strike aa motion to consolidate
On Behalf Of L POWERS
Docket Date 2018-09-21
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Upon consideration, appellant’s motion to consolidate case numbers 3D18-1235 and 3D18-1642 is hereby denied. Appellant is reminded that the initial brief is due.
Docket Date 2018-09-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of L POWERS
Docket Date 2018-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JORDAN LEE NEUS
Docket Date 2018-08-15
Type Notice
Subtype Notice
Description Notice ~ of certificate of service list
On Behalf Of L POWERS
Docket Date 2018-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE. RELATED CASES: 18-1235, 18-811 PRIOR CASE: 08-1906
On Behalf Of L POWERS
Docket Date 2018-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-11-09
Florida Limited Liability 2017-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1704017207 2020-04-15 0455 PPP 3101 INDIAN CREEK DR APT 106, MIAMI BEACH, FL, 33140
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182431.36
Loan Approval Amount (current) 182431.36
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-0001
Project Congressional District FL-24
Number of Employees 49
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185608.71
Forgiveness Paid Date 2022-01-19
5524208409 2021-02-08 0455 PPS 230 5th St, Miami Beach, FL, 33139-6602
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 394849
Loan Approval Amount (current) 394849
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-6602
Project Congressional District FL-24
Number of Employees 46
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 400003.97
Forgiveness Paid Date 2022-06-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State