Search icon

BURKE BRANDS LLC

Company Details

Entity Name: BURKE BRANDS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 22 Jun 2010 (15 years ago)
Document Number: M10000002783
FEI/EIN Number 542154754
Address: 521 N.E. 189TH STREET, MIAMI, FL, 33179
Mail Address: 521 N.E. 189TH STREET, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
BURKE DARRON Agent 521 N.E. 189TH STREET, MIAMI, FL, 33179

Manager

Name Role Address
BURKE DARRON Manager 521 N.E. 189TH STREET, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-07-12 521 N.E. 189TH STREET, MIAMI, FL 33179 No data
CHANGE OF MAILING ADDRESS 2011-07-12 521 N.E. 189TH STREET, MIAMI, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2011-07-12 521 N.E. 189TH STREET, MIAMI, FL 33179 No data

Court Cases

Title Case Number Docket Date Status
SAMUEL SALMON, etc., VS SINTON TECHNOLOGY LIMITED, etc., et al., 3D2022-0933 2022-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-9036

Parties

Name SAMUEL SALMON
Role Appellant
Status Active
Representations Julie H. Littky-Rubin
Name MID-AMERICA OVERSEAS, INC.
Role Appellee
Status Active
Name SINTON TECHNOLOGY LIMITED
Role Appellee
Status Active
Representations DOUGLAS C. BROEKER, JOSHUA E. NATHANSON, KEITH M. HANENIAN, ROBERT W. BLANCK, RICHARD M. STOUDEMIRE, MAURA MCCARTHY BULMAN, ERIK SIMPSON
Name WAYNE L. GRAY
Role Appellee
Status Active
Name BURKE BRANDS LLC
Role Appellee
Status Active
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Dismissing the Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SAMUEL SALMON
Docket Date 2023-01-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-01-13
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S/PLAINTIFF'S NOTICE OF SETTLEMENT
On Behalf Of SAMUEL SALMON
Docket Date 2022-12-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAMUEL SALMON
Docket Date 2022-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 12/12/2022
Docket Date 2022-11-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAMUEL SALMON
Docket Date 2022-10-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SINTON TECHNOLOGY LIMITED
Docket Date 2022-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SINTON TECHNOLOGY LIMITED
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-17 days to 10/17/2022
Docket Date 2022-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAMUEL SALMON
Docket Date 2022-08-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIALINFORMATION WITHIN COURTFILINGPlease Note: This Filing Has Documents That Have BeenPreviously Been Determined Confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/08/2022
Docket Date 2022-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SAMUEL SALMON
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SINTON TECHNOLOGY LIMITED
Docket Date 2022-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-12-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S/PLAINTIFF'S REQUEST FOR ORAL ARGUMENT
On Behalf Of SAMUEL SALMON
Docket Date 2022-06-01
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 June 11, 2022.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State