Search icon

BROOKLYN 46TH LLC

Company Details

Entity Name: BROOKLYN 46TH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Dec 2017 (7 years ago)
Date of dissolution: 11 Jun 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 11 Jun 2018 (7 years ago)
Document Number: L17000264130
Address: 45 NW 21ST, MIAMI, FL, 33127, US
Mail Address: 45 NW 21ST, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
roberts jeffrey O Agent 3001 LAS OLAS BLVD, FT LAUDERDALE, FL, 33316

President

Name Role Address
ROBERTS JEFFREY O President 3403 LENOX CT, GREENSBORO, NC, 27408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-06-11 No data No data
LC REVOCATION OF DISSOLUTION 2018-04-16 No data No data
VOLUNTARY DISSOLUTION 2018-02-13 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-11 roberts, jeffrey O No data

Court Cases

Title Case Number Docket Date Status
BEACH PARTY PIZZA, INC., Appellant(s) v. BROOKLYN 46TH LLC., Appellee(s). 4D2024-0265 2024-01-29 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE23-63270

Parties

Name BEACH PARTY PIZZA, INC.
Role Appellant
Status Active
Representations Erin Pogue Newell
Name BROOKLYN 46TH LLC
Role Appellee
Status Active
Representations Mark Francis Booth, Andrew Stewart Atkins
Name Hon. Kathleen Mary McHugh
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-10-29
Type Recognizing Agreed Extension
Subtype Reply Brief
Description Reply Brief 15 days to 11/18/24
Docket Date 2024-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-10-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Brooklyn 46th LLC
View View File
Docket Date 2024-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's August 28, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before October 4, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 2, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before August 8, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-06-04
Type Record
Subtype Supplemental Record
Description Supplemental Record - 20 pages
On Behalf Of Broward Clerk
Docket Date 2024-05-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order on Motion to Supplement Record & EOT/Toll Briefing
View View File
Docket Date 2024-05-08
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion to Supplement the Record
Docket Date 2024-05-01
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Motion For Review
Description Order on Motion For Review
View View File
Docket Date 2024-04-05
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & EOT/Toll Briefing
Docket Date 2024-03-25
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 282 pages
On Behalf Of Broward Clerk
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brooklyn 46th LLC
Docket Date 2024-03-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brooklyn 46th LLC
Docket Date 2024-03-20
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brooklyn 46th LLC
Docket Date 2024-03-05
Type Order
Subtype Order on Request for Emergency Treatment
Description Order on Request for Emergency Treatment
View View File
Docket Date 2024-03-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Beach Party Pizza, Inc.
Docket Date 2024-03-04
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-02-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Beach Party Pizza, Inc.
View View File
Docket Date 2024-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Beach Party Pizza, Inc.
View View File
Docket Date 2024-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's November 18, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-01-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
LC Revocation of Dissolution 2018-04-16
VOLUNTARY DISSOLUTION 2018-02-13
Florida Limited Liability 2017-12-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State