Search icon

BRANDYWINE RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: BRANDYWINE RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDYWINE RENTALS, 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: 23 Jul 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L98000001183
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3930 RCA BLVD., #3008, PALM BEACH GARDENS, FL, 33410
Mail Address: 3930 RCA BLVD., #3008, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNINGS MILTON S Manager 3930 RCA BLVD., #3008, PALM BEACH GARDENS, FL, 33410
JENNINGS MILTON S Agent 3930 RCA BLVD., #3008, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 3930 RCA BLVD., #3008, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2000-05-16 3930 RCA BLVD., #3008, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-16 3930 RCA BLVD., #3008, PALM BEACH GARDENS, FL 33410 -

Court Cases

Title Case Number Docket Date Status
NINA DeVRIES VS 1951 BRANDYWINE, LLC, etc., et al. 4D2010-5026 2010-12-10 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
502008CA015618

Parties

Name NINA DEVRIES
Role Appellant
Status Active
Representations Steven G. Schwartz, MARC JAY TANNEN
Name BRANDYWINE RENTALS, LLC
Role Appellee
Status Active
Name FAIRWAY VISTA APTS.
Role Appellee
Status Active
Name 1951 BRANDYWINE, LLC
Role Appellee
Status Active
Representations Anthony J. Russo, Carol M. Rooney, W. CHESTER BREWER, JR. (DNU), Ezequiel Lugo, PAUL F. CLARK
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-11
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-03-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-12-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2011-08-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of NINA DEVRIES
Docket Date 2011-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ 30 DAYS TO 9/17/11
Docket Date 2011-08-01
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 NINA DEVRIES
Docket Date 2011-07-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of 1951 BRANDYWINE, LLC
Docket Date 2011-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Anthony J. Russo 0508608
Docket Date 2011-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 15 DAYS TO 7/7/11
Docket Date 2011-06-20
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 1951 BRANDYWINE, LLC
Docket Date 2011-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 6/22/11
Docket Date 2011-05-18
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 1951 BRANDYWINE, LLC
Docket Date 2011-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1951 BRANDYWINE, LLC
Docket Date 2011-04-28
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of NINA DEVRIES
Docket Date 2011-04-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of NINA DEVRIES
Docket Date 2011-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2011-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NINA DEVRIES
Docket Date 2011-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS FROM THE TIME THE ROA IS PREPARED
Docket Date 2011-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NINA DEVRIES
Docket Date 2011-02-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record
Docket Date 2011-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of 1951 BRANDYWINE, LLC
Docket Date 2010-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1951 BRANDYWINE, LLC
Docket Date 2010-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NINA DEVRIES
Docket Date 2010-12-10
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
REINSTATEMENT 2008-06-20
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-06-03
Florida Limited Liabilites 1998-07-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State