Search icon

BRITTANY YOUNG, LLC - Florida Company Profile

Company Details

Entity Name: BRITTANY YOUNG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRITTANY YOUNG, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L22000183314
Address: 3001 SE 24TH AVE, 1908, OCALA, FL, 34471
Mail Address: 3001 SE 24TH AVE, 1908, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG BRITTANY Manager 3001 SE 24TH AVE, OCALA, FL, 34471
YOUNG BRITTANY Agent 3001 SE 24TH AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
JOANNE ROY-YOUNG, et al. VS THE CITY OF COCONUT CREEK, et al. 4D2022-2565 2022-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-011412

Parties

Name Charles Littleton
Role Appellant
Status Dismissed
Name BRITTANY YOUNG, LLC
Role Appellant
Status Active
Name Joanne Roy-Young
Role Appellant
Status Active
Representations Stacy Delayne Blank, Martin J. Alexander, Alec Puig
Name NORTH BROWARD PREPARATORY SCHOOLS, LLC
Role Appellee
Status Active
Name BMOC-MIA (FL) LLC
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name The City of Coconut Creek
Role Appellee
Status Active
Representations Matthew H. Mandel, Gavin C. Gaukroger, Laura K. Wendell, Paul Settle Figg

Docket Entries

Docket Date 2023-04-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 3, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Joanne Roy-Young
Docket Date 2023-03-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 27, 2023 notice of voluntary dismissal, this case is dismissed as to Charles Littleton only.
Docket Date 2023-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joanne Roy-Young
Docket Date 2023-02-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ As to Charles Littleton only.
On Behalf Of Joanne Roy-Young
Docket Date 2023-01-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 27 DAYS TO 2/27/2023
Docket Date 2023-01-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Joanne Roy-Young
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Joanne Roy-Young
Docket Date 2022-11-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 63 DAYS TO 1/31/2023
Docket Date 2022-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (8159 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-10-18
Type Response
Subtype Response
Description Response
On Behalf Of The City of Coconut Creek
Docket Date 2022-10-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of The City of Coconut Creek
Docket Date 2022-10-14
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF CORRECTINGSCRIVENER'S ERRORS
On Behalf Of Joanne Roy-Young
Docket Date 2022-10-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ October 13, 2022 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-10-13
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN**
On Behalf Of Joanne Roy-Young
Docket Date 2022-10-10
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Joanne Roy-Young
Docket Date 2022-09-30
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the August 23, 2022 order granting North Broward Preparatory School and BMOC-MIA's motion for summary judgment is an appealable final or nonfinal order, as it appears the order leaves Count II of the complaint pending. Fla. R. App. P. 9.110(k) ("A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims."); Camargo v. Prime W., Inc., 225 So. 3d 912 (Fla. 3d DCA 2017) (dismissing appeal from partial summary judgment order because interrelated claims remained pending). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2022-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The City of Coconut Creek
Docket Date 2022-09-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The City of Coconut Creek
Docket Date 2022-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joanne Roy-Young
Docket Date 2022-10-31
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellants’ October 10, 2022 jurisdictional brief and appellees’ October 18, 2022 response, this appeal is dismissed as to the August 23, 2022 Order granting North Broward Preparatory Schools, LLC’s and BMOC-MIA LLC’s Motion for Summary Judgment on Plaintiff’s Second Amended Complaint is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.110(k); S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) (“piecemeal appeals will not be permitted where claims are interrelated and involve the same transaction and the same parties remain in the suit”). Further,ORDERED that this appeal shall proceed from the August 23, 2022 Order granting City of Coconut Creek's Motion for Summary Judgment on Plaintiff's Second Amended Complaint. Fla. R. App. P. 9.110(k).
Docket Date 2022-09-23
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
CITY OF COCONUT CREEK VS JOANNE ROY-YOUNG and BRITTANY YOUNG 4D2019-1893 2019-06-17 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-11412CA

Parties

Name CITY OF COCONUT CREEK
Role Petitioner
Status Active
Representations Matthew H. Mandel, Laura K. Wendell
Name BMOC-MIA (FL) LLC
Role Respondent
Status Active
Name NORTH BROWARD PREPARATORY SCHOOLS, LLC
Role Respondent
Status Active
Name BRITTANY YOUNG, LLC
Role Respondent
Status Active
Name Joanne Roy-Young
Role Respondent
Status Active
Representations Gavin C. Gaukroger, ANDREW B. ZELMAN, Martin J. Alexander, Paul Settle Figg, Joshua R. Levenson, Stacy Delayne Blank
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petitioner’s August 8, 2019 request for oral argument is denied; further,ORDERED that the June 17, 2019 petition for writ of prohibition is denied.TAYLOR, GERBER and FORST, JJ., concur.
Docket Date 2019-11-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-08-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CITY OF COCONUT CREEK
Docket Date 2019-08-08
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of CITY OF COCONUT CREEK
Docket Date 2019-08-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's July 31, 2019 motion for extension of time is granted and the time for filing a reply to the response is extended to and including August 8, 2019.
Docket Date 2019-07-31
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of CITY OF COCONUT CREEK
Docket Date 2019-07-22
Type Response
Subtype Response
Description Response
On Behalf Of Joanne Roy-Young
Docket Date 2019-07-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Joanne Roy-Young
Docket Date 2019-07-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's July 15, 2019 motion for extension of time is granted, and the time for filing a response is extended to and including July 22, 2019.
Docket Date 2019-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joanne Roy-Young
Docket Date 2019-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Joanne Roy-Young
Docket Date 2019-06-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days, respondents shall file a response to the petition for writ of prohibition. This order does not stay the proceedings in the lower tribunal. Fla. R. App. P. 9.100(h). Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-06-18
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-06-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-06-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***FILING FEE PAID THROUGH PORTAL***
Docket Date 2019-06-17
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ ***FILING FEE PAID THROUGH PORTAL***
On Behalf Of CITY OF COCONUT CREEK

Documents

Name Date
Florida Limited Liability 2022-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State