Search icon

TROY BROWN LLC

Company Details

Entity Name: TROY BROWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Aug 2006 (18 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L06000079643
Address: 8150 INDIAN FORD RD, MILTON, FL, 32570
Mail Address: 8150 INDIAN FORD RD, MILTON, FL, 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN TROY I Agent 8150 INDIAN FORD RD, MILTON, FL, 32570

Manager

Name Role Address
BROWN TROY I Manager 8150 INDIAN FORD RD, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
WENDY FASANG-BROWN, et al., VS VISIT US, INC., etc., 3D2020-0388 2020-02-27 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
19-1681

Parties

Name TROY BROWN LLC
Role Appellant
Status Active
Name WENDY FASANG-BROWN
Role Appellant
Status Active
Representations Philip D. Parrish, ROBERT L. PARKS, GABRIEL A. GARAY
Name VISIT US, INC.
Role Appellee
Status Active
Representations DAVID L. LUCK, TODD R. EHRENREICH, JENNA L. FISCHMAN
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-03-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VISIT US, INC.
Docket Date 2021-02-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VISIT US, INC.
Docket Date 2021-01-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-11-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of VISIT US, INC.
Docket Date 2020-11-12
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, JANUARY 5, 2021, at 9:30 o’clock a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of WENDY FASANG-BROWN
Docket Date 2020-09-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WENDY FASANG-BROWN
Docket Date 2020-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellants’ Notice of Agreed Extension of Time to File a Reply Brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including September 18, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WENDY FASANG-BROWN
Docket Date 2020-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VISIT US, INC.
Docket Date 2020-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VISIT US, INC.
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-16 days to 8/14/20
Docket Date 2020-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VISIT US, INC.
Docket Date 2020-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of VISIT US, INC.
Docket Date 2020-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/29/20
Docket Date 2020-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WENDY FASANG-BROWN
Docket Date 2020-05-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WENDY FASANG-BROWN
Docket Date 2020-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/05/20
Docket Date 2020-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VISIT US, INC.
Docket Date 2020-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WENDY FASANG-BROWN
Docket Date 2020-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2006-08-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State