Search icon

PRISCILLA BROWN LLC

Company Details

Entity Name: PRISCILLA BROWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Aug 2021 (3 years ago)
Date of dissolution: 14 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: L21000374285
Address: 1211 FAIRLAKE TRACE, 1413, WESTON, FL, 33326
Mail Address: PO BOX 266173, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PRISCILLA BROWN Agent 1211 FAIRLAKE TRACE, WESTON, FL, 33326

Manager

Name Role Address
BROWN PRISCILLA Manager 1211 FAIRLAKE TRACE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-14 No data No data

Court Cases

Title Case Number Docket Date Status
SOUTHWEST MIAMI COURT 72 LLC, VS JPBROWNHOPES LLC, et al., 3D2021-2387 2021-12-10 Closed
Classification Original Proceedings - County Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-18292 CC

Parties

Name SOUTHWEST MIAMI COURT 72,LLC
Role Appellant
Status Active
Representations Gregory Bryl
Name DADE COUNTY 202011 TRUST
Role Appellee
Status Active
Name FLEET FINANCIAL LLC
Role Appellee
Status Active
Name JULIAN BROWN
Role Appellee
Status Active
Name PRISCILLA BROWN LLC
Role Appellee
Status Active
Name KENDALL ONE HOLDINGS,LLC
Role Appellee
Status Active
Name JPBROWNHOPES LLC
Role Appellee
Status Active
Representations BARBRA R. JOYNER
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-04
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the Emergency Petition for Writ of Prohibition and Writ of Mandamus, it is ordered that said Petition is hereby denied.
Docket Date 2022-01-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-12-13
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Respondents shall, and the respondent judge may, file a response within ten (10) days of the date of this Order to the Emergency Petition for Writ of Prohibition and Writ of Mandamus. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. LINDSEY, HENDON and BOKOR, JJ., concur.
Docket Date 2021-12-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO EMERGENCY PETITION FOR WRIT OF PROHIBITION ANDMANDAMUS
On Behalf Of SOUTHWEST MIAMI COURT 72 LLC
Docket Date 2021-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-12-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-10
Type Petition
Subtype Petition
Description Petition Filed ~ EMERGENCY PETITION FOR WRIT OF PROHIBITION ANDMANDAMUS TO PREVENT TRIAL JUDGE FROM ACTING WITHOUT JURISDICTION
On Behalf Of SOUTHWEST MIAMI COURT 72 LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-14
Florida Limited Liability 2021-08-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State