Search icon

JACK BROWN LLC

Company Details

Entity Name: JACK BROWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 31 Mar 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L23000161947
Address: 20200 WEXT DIXIE HWY, MIAMI, FL 33180
Mail Address: 20200 WEXT DIXIE HWY, MIAMI, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FODDE, LUCIANO R Agent 20200 WEST DIXIE HWY, MIAMI, FL 33180

Manager

Name Role Address
FODDE, LUCIANO R Manager 20200 WEST DIXIE HWAY, MIAMI, FL 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
JACK BROWN, VS THE STATE OF FLORIDA, 3D2012-0548 2012-02-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-27354

Parties

Name JACK BROWN LLC
Role Appellant
Status Active
Representations NAPHTALI HERTZ WACKS
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-07-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-07-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2012-07-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Voluntary dismissal
Docket Date 2012-04-13
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
On Behalf Of Harvey Ruvin
Docket Date 2012-02-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JACK BROWN

Documents

Name Date
Florida Limited Liability 2023-03-31

Date of last update: 10 Feb 2025

Sources: Florida Department of State