Search icon

TARA BROWN CORP.

Company Details

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

Agent

Name Role Address
BROWN TARA Agent 733 SE 9TH AVE., DEERFIELD BEACH, FL, 33441

President

Name Role Address
BROWN TARA President 733 SE 9TH AVE., DEERFIELD BEACH, FL, 33441

Treasurer

Name Role Address
BROWN TARA Treasurer 733 SE 9TH AVE., DEERFIELD BEACH, FL, 33441

Secretary

Name Role Address
BROWN TARA Secretary 733 SE 9TH AVE., DEERFIELD BEACH, FL, 33441

Director

Name Role Address
BROWN TARA Director 733 SE 9TH AVE., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-18 No data No data

Court Cases

Title Case Number Docket Date Status
FIRST VENTURE CAPITAL, LLC AND NEIL AURICCHIO VS TARA BROWN 2D2022-1827 2022-06-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-1212

Parties

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
FIRST VENTURE CAPITAL, LLC, AND NEIL AURICCHIO VS TARA BROWN 2D2022-1765 2022-06-01 Closed
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

Documents

Name Date
Voluntary Dissolution 2013-03-18
Domestic Profit 2012-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State