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. |
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 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JIMMY BROWN VS STATE OF FLORIDA | 5D2023-0946 | 2023-02-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Date |
---|---|
DEBIT MEMO | 2005-03-11 |
Florida Limited Liabilites | 2004-12-13 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3071998801 | 2021-04-14 | 0455 | PPS | 1137n.w.99st., Miami, FL, 33150 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State