Search icon

PRACTICE GROWTH PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: PRACTICE GROWTH PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRACTICE GROWTH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2020 (4 years ago)
Document Number: L20000324770
FEI/EIN Number 85-4246497

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1906 NORTH ARMENIA AVENUE, SUITE 203, TAMPA, FL, 33607, US
Mail Address: 503 EAST JACKSON STREET, SUITE 203, TAMPA, FL, 33602
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCHUGH BREFFNI R Chief Executive Officer 920 WEST CORAL STREET, TAMPA, FL, 33602
Ferris Bradley M Vice President 556 Huntingdon Drive, London, On, N6C 44
MCHUGH BREFFNI R Agent 920 WEST CORAL STREET, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000060605 CLINICGROWER ACTIVE 2021-05-03 2026-12-31 - 503 EAST JACKSON STREET,, SUITE 203, TAMPA, FL, 33602

Court Cases

Title Case Number Docket Date Status
Dakota Smith, Appellant(s), v. Tim Holst, et al., Appellee(s). 3D2025-0003 2025-01-02 Open
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
24-11238-CA-01

Parties

Name DAKOTA SMITH LLC
Role Appellant
Status Active
Representations Anthony Christopher Robinson
Name Tim Holst
Role Appellee
Status Active
Name Charan Chadha
Role Appellee
Status Active
Name Lauren Poole
Role Appellee
Status Active
Name Kleber Palacios
Role Appellee
Status Active
Name Randy Healer
Role Appellee
Status Active
Name CHRISTY LOPEZ, INC.
Role Appellee
Status Active
Name Scott Theaman
Role Appellee
Status Active
Name PRACTICE GROWTH PARTNERS, LLC
Role Appellee
Status Active
Name BRM INDUSTRIES, LLC
Role Appellee
Status Active
Name The Vendor Auditing Group, Inc.
Role Appellee
Status Active
Name Peoples Equity Investment
Role Appellee
Status Active
Name Skyhigh Technologies, Inc.
Role Appellee
Status Active
Name UNITED VENTURES, INC.
Role Appellee
Status Active
Name DNA Refined, LLC
Role Appellee
Status Active
Name Simon George Outhwaite
Role Appellee
Status Active
Name Michelle Tran
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 12, 2025.
View View File
Docket Date 2025-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Dakota Smith
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-13
Florida Limited Liability 2020-10-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State