Search icon

KEITH BROWN, LLC

Company Details

Entity Name: KEITH BROWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jan 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L07000002077
Address: 7595 AIRPORT GRADE, PERRY, FL, 32348, US
Mail Address: 7595 AIRPORT GRADE, PERRY, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN GLENIS K Agent 7595 AIRPORT GRADE, PERRY, FL, 32348

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
Keith Brown, Appellant(s), v. State of Florida, Appellee(s). 5D2024-0471 2024-02-26 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CF-008263-A

Parties

Name KEITH BROWN, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Tallahassee Attorney General
Name Hon. London M. Kite
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel PER HUNTER; PRO SE IB W/I 30 DAYS
View View File
Docket Date 2024-05-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel- HUNTER V. ST
On Behalf Of Keith Brown
Docket Date 2024-04-09
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Keith Brown
Docket Date 2024-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 513 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Keith Brown
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2024-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/20/2024
On Behalf Of Keith Brown
Docket Date 2024-02-26
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2024-07-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-26
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; FAILURE TO PROSECUTE
View View File

Documents

Name Date
Florida Limited Liability 2007-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State