Search icon

PHILIPPE PIERRE LLC

Company Details

Entity Name: PHILIPPE PIERRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jun 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L23000271070
Address: 351 CROSSING BLVD, 1224, ORANGE PARK, FL, 32073, US
Mail Address: 351 CROSSING BLVD, 1224, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PIERRE PHILIPPE Agent 351 CROSSING BLVD, ORANGE PARK, FL, 32073

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
Nadeige Joseph, Appellant(s), v. Philippe Pierre, Appellee(s). 3D2023-1375 2023-07-31 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-90 CC

Parties

Name Nadeige Joseph
Role Appellant
Status Active
Representations Lawrence Richard Metsch
Name PHILIPPE PIERRE LLC
Role Appellee
Status Active
Representations Alexander E. Borell, Richard Michael Beckish, Jr.
Name Hon. Ayana Harris
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 August 10, 2023.
Docket Date 2024-06-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2023-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Nadeige Joseph
View View File
Docket Date 2023-10-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Philippe Pierre
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellee's Motion to Dismiss the Appeal is hereby denied. See Ch. 20-61, Laws of Fla. (amending section 26.012(1), Florida Statutes, and repealing section 924.08, Florida Statutes, to divest the circuit court of jurisdiction over most appeals of county court orders and vest the district court of appeal with jurisdiction over the same). Order on Motion To Dismiss
View View File
Docket Date 2023-10-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-03
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss Appeal
On Behalf Of Philippe Pierre
Docket Date 2023-10-02
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Appellee's Consolidated Notice of Substitution of Counsel and Motion for Extension of Time to file the answer brief, filed on September 29, 2023, is granted and recognized by the Court. Appellee shall file the answer brief within thirty (30) days from the date of this Order. Order on Motion For Substitution of Counsel
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice
Description Appellee's Consolidated Notice of Substitution of Counsel and Motion for Extension of Time
On Behalf Of Philippe Pierre
Docket Date 2023-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nadeige Joseph
Docket Date 2023-08-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Nadeige Joseph
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Nadeige Joseph
Docket Date 2023-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
Florida Limited Liability 2023-06-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State