Search icon

JIMMY BROWN LLC - Florida Company Profile

Company Details

Entity Name: JIMMY BROWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIMMY BROWN 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: 13 Dec 2004 (20 years ago)
Date of dissolution: 11 Mar 2005 (20 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 11 Mar 2005 (20 years ago)
Document Number: L04000089809
Address: 5425 BOAT RACE RD LOT C1, PARKER, FL, 32404
Mail Address: 5425 BOAT RACE RD LOT C1, PARKER, FL, 32404
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JIMMY Managing Member 5425 BOAT RACE RD LOT C1, PARKER, FL, 32404
BROWN JIMMY Agent 5425 BOAT RACE RD LOT C1, PARKER, FL, 32404

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 2005-03-11 - 1/25/05-REC.DM#53215-C CANC.ART OF ORG.DUE TO RET.CK#1781 $125, $140 BY 6/11/05

Court Cases

Title Case Number Docket Date Status
JIMMY BROWN VS STATE OF FLORIDA 5D2023-0946 2023-02-21 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2022-CF-001265

Parties

Name JIMMY BROWN LLC
Role Appellant
Status Active
Representations Lori D. Loftis, William S. Westbrook
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-04
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL FOR AA RESPONSE ACKNOWLEDGED; APPEAL SHALL REMAIN DISMISSED
Docket Date 2023-04-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-31
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER
On Behalf Of Jimmy Brown
Docket Date 2023-03-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ CRIMINAL CONFLICT COUNSEL APPOINTED - ORDER DATED 3/23/23
Docket Date 2023-03-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ CRIMINAL CONFLICT COUNSEL APPOINTED
Docket Date 2023-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED NOA ACKNOWLEDGED; COUNSEL FOR AA W/IN 10 DYS ADVISE THIS COURT RE: PRO SE NOVD...
Docket Date 2023-03-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BY CRIMINAL CONFLICT COUNSEL
On Behalf Of Jimmy Brown
Docket Date 2023-03-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ENVELPE 03/02/23
On Behalf Of Jimmy Brown
Docket Date 2023-02-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DATED 2/15/23
On Behalf Of Jimmy Brown
Docket Date 2023-02-21
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2023-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JIMMY BROWN VS STATE OF FLORIDA 5D2020-1961 2020-09-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2020-CF-959

Circuit Court for the Seventh Judicial Circuit, Putnam County
2019-CF-203

Parties

Name JIMMY BROWN LLC
Role Appellant
Status Active
Representations Edward J. Weiss, Darnelle Paige Lawshe, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Roberts J. Bradford, Jr.
Name Hon. Joe Boatwright
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND MOT W/IN 15 DAYS
Docket Date 2020-10-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED NOTICE OF APPEAL AND AFFIDAVIT OF INDIGENCY; ENVELOPE 10/6/20
On Behalf Of Jimmy Brown
Docket Date 2020-09-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2020-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jimmy Brown
Docket Date 2020-09-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2020-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-17
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2020-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-10-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED; TO FILE AMENDED NOTICE OF APPEAL AND AFFIDAVIT OF INDIGENCY; ENVELOPE 10/26/20
On Behalf Of Jimmy Brown
Docket Date 2020-10-23
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2021-04-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-06
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2021-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-01-27
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2021-01-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2021-01-11
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Jimmy Brown
Docket Date 2021-01-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Jimmy Brown
Docket Date 2020-12-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jimmy Brown
Docket Date 2020-12-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 63 PAGES
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2020-12-11
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ W/IN 10 DAYS; DISCHARGED 12/15
Docket Date 2020-11-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2020-11-16
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-11-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2020-11-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ ENVELOPE 11/10/20 - STRICKEN PER 11/13 ORDER
On Behalf Of Jimmy Brown
Docket Date 2020-11-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Jimmy Brown
Docket Date 2020-11-10
Type Response
Subtype Response
Description RESPONSE ~ PER 11/6 ORDER
On Behalf Of Jimmy Brown
Docket Date 2020-11-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ NOA W/I 10 DAYS; ROA 12/10
Docket Date 2020-11-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2020-11-06
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 11/4 ORDER
Docket Date 2020-11-04
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ W/IN 15 DAYS
Docket Date 2020-10-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE SECOND AMEND MOT W/IN 15 DAYS

Documents

Name Date
DEBIT MEMO 2005-03-11
Florida Limited Liabilites 2004-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6430678610 2021-03-23 0455 PPP 1137n.w.99st., Miami, FL, 33150
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1666
Loan Approval Amount (current) 1666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33150
Project Congressional District FL-24
Number of Employees 1
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1672.07
Forgiveness Paid Date 2021-08-16
3071998801 2021-04-14 0455 PPS 1137n.w.99st., Miami, FL, 33150
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1666
Loan Approval Amount (current) 1666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33150
Project Congressional District FL-24
Number of Employees 1
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State