Search icon

BROWARD ONE LLC

Company Details

Entity Name: BROWARD ONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jan 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Mar 2018 (7 years ago)
Document Number: L18000005028
FEI/EIN Number 82-4834840
Address: 1200 S PINE ISLAND RD, PLANTATION, FL, 33324, US
Mail Address: P.O. Box 143961, Coral Gables, FL, 33114, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

Name Role
FREEDOM MANAGEMENT, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-11-18 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
MERGER 2018-03-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000180509

Court Cases

Title Case Number Docket Date Status
JASMINE ROBINSON and DAVID RODRIGUEZ, Appellant(s) v. BROWARD ONE, LLC, Appellee(s). 4D2023-2466 2023-10-13 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO23-006075

Parties

Name Jasmine Robinson
Role Appellant
Status Active
Name DAVID RODRIGUEZ LLC
Role Appellant
Status Active
Name BROWARD ONE LLC
Role Appellee
Status Active
Representations Derek Carrillo
Name Hon. Corey Amanda Cawthon
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-06
Type Disposition by Order
Subtype Dismissed
Description Sua Sponte Dismissed - No Filing Fee
View View File
Docket Date 2023-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-06-11
AMENDED ANNUAL REPORT 2019-11-18
ANNUAL REPORT 2019-04-29
Merger 2018-03-21
Florida Limited Liability 2018-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State