Search icon

PRECONE LLC

Company Details

Entity Name: PRECONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Dec 2019 (5 years ago)
Document Number: L19000293242
FEI/EIN Number 843955282
Mail Address: 4612 N Hiatus Rd, Sunrise, FL, 33351, US
Address: 9940 NW 6TH CT, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS SERVICES & SUPPORT NETWORK, CORP. Agent

Manager

Name Role Address
PRECONE MARIO L Manager 1516 WHITEHALL DR, DAVIE, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000136767 MIKO & CO ACTIVE 2020-10-21 2025-12-31 No data 10625 W ATLANTIC BLVD, POMPANO BEACH, FL, 33071
G20000004122 CAR BOUTEEK ACTIVE 2020-01-09 2025-12-31 No data 4631 ST RD 7, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 9940 NW 6TH CT, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2024-09-10 9940 NW 6TH CT, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2020-01-28 BUSINESS SERVICES & SUPPORT NETWORK CORP No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 4612 N Hiatus Rd, SUNRISE, FL 33351 No data

Court Cases

Title Case Number Docket Date Status
PRECONE, LLC, etc., VS CAR BOUTEEK ONLINE, LLC, etc., et al., 3D2021-0444 2021-02-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-27613

Parties

Name PRECONE LLC
Role Appellant
Status Active
Representations Giacomo Bossa, BRIAN BARAKAT
Name CAR BOUTEEK ONLINE, LLC
Role Appellee
Status Active
Representations Donna Greenspan Solomon, JARRET I. BERFOND, Geoffrey E. Sherman
Name WINSTON HYLTON
Role Appellee
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 2022-04-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-19
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation Dismissing the Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-04-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION DISMISSING THE APPEAL
On Behalf Of PRECONE, LLC
Docket Date 2021-04-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PRECONE, LLC
Docket Date 2021-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of PRECONE, LLC
Docket Date 2021-04-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF
On Behalf Of CAR BOUTEEK ONLINE, LLC
Docket Date 2021-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CAR BOUTEEK ONLINE, LLC
Docket Date 2021-04-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CAR BOUTEEK ONLINE, LLC
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAR BOUTEEK ONLINE, LLC
Docket Date 2021-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PRECONE, LLC
Docket Date 2021-03-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of PRECONE, LLC
Docket Date 2021-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 3/2/21
Docket Date 2021-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PRECONE, LLC
Docket Date 2021-02-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S CERTIFICATE OF SERVICE
On Behalf Of PRECONE, LLC
Docket Date 2021-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of PRECONE, LLC
Docket Date 2021-02-02
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 2021-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PRECONE, LLC
Docket Date 2021-02-02
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
AMENDED ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-01-28
Florida Limited Liability 2019-12-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State