Search icon

BRIAN WILSON LLC

Company Details

Entity Name: BRIAN WILSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Nov 2021 (3 years ago)
Document Number: L21000491839
FEI/EIN Number 87-3637226
Address: 19133 SUNSET BAY DRIVE, LAND O LAKES, FL, 34638
Mail Address: 19133 SUNSET BAY DRIVE, LAND O LAKES, FL, 34638
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON BRIAN Agent 19133 SUNSET BAY DRIVE, LAND O LAKES, FL, 34638

Manager

Name Role Address
WILSON BRIAN Manager 19133 SUNSET BAY DRIVE, LAND O LAKES, FL, 34638

Authorized Person

Name Role Address
WILSON BERNADETTE M Authorized Person 19133 SUNSET BAY DRIVE, LAND O LAKES, FL, 34638

Court Cases

Title Case Number Docket Date Status
CENTRO DE ALABANZA OASIS WEST PALM BEACH, INC., ET AL. VS DISTRICT ADVISORY BOARD OF THE SOUTHERN FLORIDA DISTRICT CHURCH OF THE NAZARENE, INC., ET AL. SC2022-0842 2022-06-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA011985XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D21-756

Parties

Name Centro De Alabanza Oasis West Palm Beach, Inc.
Role Petitioner
Status Active
Representations Elaine J. James
Name IGLESIA DEL NAZARENO BELEN, INC.
Role Petitioner
Status Active
Name DISTRICT ADVISORY BOARD OF THE SOUTHERN FLORIDA DISTRICT, CHURCH OF THE NAZARENE, INC.
Role Respondent
Status Active
Representations Dane E. Leitner
Name BRIAN WILSON LLC
Role Respondent
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-13
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
View View File
Docket Date 2022-07-05
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Notice of Voluntary Dismissal of Appeal
On Behalf Of Centro De Alabanza Oasis West Palm Beach, Inc.
View View File
Docket Date 2022-06-29
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-06-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-06-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Centro De Alabanza Oasis West Palm Beach, Inc.
View View File
Docket Date 2022-06-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DISTRICT ADVISORY BOARD OF THE SOUTHERN FLORIDA DISTRICT, CHURCH OF NAZARENE, INC., etc. and BRIAN WILSON VS CENTRO DE ALABANZA OASIS WEST PALM BEACH, INC. and IGLESIA DEL NAZARENO BELEN, INC. 4D2021-0756 2021-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA011985

Parties

Name BRIAN WILSON LLC
Role Appellant
Status Active
Name District Advisory Board of the Southern Florida District, etc.
Role Appellant
Status Active
Representations Michael J. Posner, Dane E. Leitner
Name IGLESIA DEL NAZARENO BELEN, INC.
Role Appellee
Status Active
Name Centro De Alabanza Oasis West Palm Beach, Inc.
Role Appellee
Status Active
Representations Elaine Johnson James
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-14
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-842
Docket Date 2022-06-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-06-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Centro De Alabanza Oasis West Palm Beach, Inc.
Docket Date 2022-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-05-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellees’ August 10, 2021 motion for appellate attorney's fees and costs is denied.
Docket Date 2022-03-30
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN THE SAME OFFICE.
On Behalf Of District Advisory Board of the Southern Florida District, etc.
Docket Date 2022-01-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of District Advisory Board of the Southern Florida District, etc.
Docket Date 2022-01-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellees’ January 18, 2022 motion to serve an amended brief is granted, and the proposed amended answer brief is deemed filed. Further,ORDERED that appellants’ January 18, 2022 motion for extension of time is granted, and appellants 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 may be stricken.
Docket Date 2022-01-18
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Centro De Alabanza Oasis West Palm Beach, Inc.
Docket Date 2022-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of District Advisory Board of the Southern Florida District, etc.
Docket Date 2022-01-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Centro De Alabanza Oasis West Palm Beach, Inc.
Docket Date 2022-01-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 01/18/2022
Docket Date 2022-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of District Advisory Board of the Southern Florida District, etc.
Docket Date 2021-12-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Centro De Alabanza Oasis West Palm Beach, Inc.
Docket Date 2021-12-03
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-12-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Centro De Alabanza Oasis West Palm Beach, Inc.
Docket Date 2021-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **SEE AMENDED ANSWER BRIEF FILED 1/18/22**
On Behalf Of Centro De Alabanza Oasis West Palm Beach, Inc.
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ November 29, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before December 2, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal. Further,ORDERED that appellees’ November 29, 2021 motion to supplement the record is granted, and the proposed supplemental record is deemed filed.
Docket Date 2021-11-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Centro De Alabanza Oasis West Palm Beach, Inc.
Docket Date 2021-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Centro De Alabanza Oasis West Palm Beach, Inc.
Docket Date 2021-11-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (70 PAGES)
On Behalf Of Centro De Alabanza Oasis West Palm Beach, Inc.
Docket Date 2021-10-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/26/21.
Docket Date 2021-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Centro De Alabanza Oasis West Palm Beach, Inc.
Docket Date 2021-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Centro De Alabanza Oasis West Palm Beach, Inc.
Docket Date 2021-08-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/27/21.
Docket Date 2021-08-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Centro De Alabanza Oasis West Palm Beach, Inc.
Docket Date 2021-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of District Advisory Board of the Southern Florida District, etc.
Docket Date 2021-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ July 19, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 29, 2021. 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.
Docket Date 2021-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED.
On Behalf Of District Advisory Board of the Southern Florida District, etc.
Docket Date 2021-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of District Advisory Board of the Southern Florida District, etc.
Docket Date 2021-04-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 7/19/21.
Docket Date 2021-04-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants’ March 25, 2021 response, it is ORDERED that appellees’ March 15, 2021 motion to dismiss the above-styled appeal is denied. Fla. R. Jud. Admin. 2.514(a)(1)(C).
Docket Date 2021-03-25
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 24, 2021 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-03-25
Type Response
Subtype Response
Description Response
On Behalf Of District Advisory Board of the Southern Florida District, etc.
Docket Date 2021-03-24
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of District Advisory Board of the Southern Florida District, etc.
Docket Date 2021-03-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Hon. John S. Kastrenakes
Docket Date 2021-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (1917 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of District Advisory Board of the Southern Florida District, etc.
Docket Date 2021-02-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of District Advisory Board of the Southern Florida District, etc.
Docket Date 2021-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SUZANNE PETRIZZI f/k/a SUZANNE PETRIZZI- WILSON VS BRIAN WILSON 4D2020-0521 2020-02-24 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010DR005626XXXXSBFY

Parties

Name Suzanne Petrizzi
Role Appellant
Status Active
Name BRIAN WILSON LLC
Role Appellee
Status Active
Representations Eddie Stephens, Scott C. Gherman
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-24
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Suzanne Petrizzi
Docket Date 2020-02-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-22
Florida Limited Liability 2021-11-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State