Entity Name: | TARA BROWN CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 May 2012 (13 years ago) |
Date of dissolution: | 18 Mar 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Mar 2013 (12 years ago) |
Document Number: | P12000048976 |
Address: | 733 SE 9TH AVE., DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 733 SE 9TH AVE., DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN TARA | Agent | 733 SE 9TH AVE., DEERFIELD BEACH, FL, 33441 |
Name | Role | Address |
---|---|---|
BROWN TARA | President | 733 SE 9TH AVE., DEERFIELD BEACH, FL, 33441 |
Name | Role | Address |
---|---|---|
BROWN TARA | Treasurer | 733 SE 9TH AVE., DEERFIELD BEACH, FL, 33441 |
Name | Role | Address |
---|---|---|
BROWN TARA | Secretary | 733 SE 9TH AVE., DEERFIELD BEACH, FL, 33441 |
Name | Role | Address |
---|---|---|
BROWN TARA | Director | 733 SE 9TH AVE., DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-03-18 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIRST VENTURE CAPITAL, LLC AND NEIL AURICCHIO VS TARA BROWN | 2D2022-1827 | 2022-06-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FIRST VENTURE CAPITAL, LLC |
Role | Appellant |
Status | Active |
Representations | STEPHEN C. SCHAHRER, ESQ. |
Name | NEIL AURICCHIO |
Role | Appellant |
Status | Active |
Name | TARA BROWN CORP. |
Role | Appellee |
Status | Active |
Representations | ROBERT H. GOODMAN, ESQ. |
Name | HON. JOSEPH C. FULLER, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-07-08 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-06-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal nonfinal/nonappealable order ~ Appeal 2D22-1827 is dismissed as from a nonfinal nonappealable order. The petition for writ of certiorari in case 2D22-1765 remains pending. |
Docket Date | 2022-06-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Northcutt, Casanueva, and Smith |
Docket Date | 2022-06-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONERS' RESPONSE TO COURT'S ORDER TO SHOW CAUSE |
On Behalf Of | FIRST VENTURE CAPITAL, LLC |
Docket Date | 2022-06-07 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC nonfinal, nonappealable civil |
Docket Date | 2022-06-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-06-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2022-06-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | FIRST VENTURE CAPITAL, LLC |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 2021-CA-1212 |
Parties
Name | FIRST VENTURE CAPITAL, LLC |
Role | Petitioner |
Status | Active |
Representations | STEPHEN C. SCHAHRER, ESQ., JOSEPH M. COLEMAN, ESQ. |
Name | NEIL AURICCHIO |
Role | Petitioner |
Status | Active |
Name | TARA BROWN CORP. |
Role | Respondent |
Status | Active |
Representations | ROBERT H. GOODMAN, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-06-01 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | FIRST VENTURE CAPITAL, LLC |
Docket Date | 2022-06-01 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | FIRST VENTURE CAPITAL, LLC |
Docket Date | 2022-06-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-07-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | TARA BROWN |
Docket Date | 2022-06-20 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2022-06-02 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service ~ PETITIONERS' AMENDED CERTIFICATE OF SERVICE TO THEIR PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | FIRST VENTURE CAPITAL, LLC |
Docket Date | 2022-06-02 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2022-10-03 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ ~ Petitioners' notice of voluntary dismissal is accepted and this petition for writ ofcertiorari is dismissed. |
Docket Date | 2022-10-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-10-03 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-09-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | FIRST VENTURE CAPITAL, LLC |
Docket Date | 2022-09-21 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ The parties’ “joint motion to abate” is granted, and this proceeding will be stayedfor 30 days. The parties shall file a status report, referencing the present order, within30 days of the date of the present order, which may take the form of a notice ofvoluntary dismissal of this petition. |
Docket Date | 2022-08-29 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate |
On Behalf Of | FIRST VENTURE CAPITAL, LLC |
Docket Date | 2022-08-23 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Petitioners' motion for extension of time is granted, and the reply shall be servedby September 16, 2022. |
Docket Date | 2022-08-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ MOTION FOR ENLARGEMENT OF TIME TO FILE REPLY BRIEF |
On Behalf Of | FIRST VENTURE CAPITAL, LLC |
Name | Date |
---|---|
Voluntary Dissolution | 2013-03-18 |
Domestic Profit | 2012-05-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State