Search icon

RICHARD L. BROWN & COMPANY, PLLC

Company Details

Entity Name: RICHARD L. BROWN & COMPANY, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 May 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L07000052885
FEI/EIN Number 450562610
Address: 1389 Oakfield Drive, Brandon, FL, 33511, US
Mail Address: 1389 Oakfield Drive, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Brown Richard L Agent 1389 Oakfield Drive, Brandon, FL, 33511

Managing Member

Name Role Address
BROWN RICHARD L Managing Member 1389 Oakfield Drive, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1389 Oakfield Drive, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2023-04-26 1389 Oakfield Drive, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1389 Oakfield Drive, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2019-04-05 Brown, Richard L. No data
LC NAME CHANGE 2007-09-14 RICHARD L. BROWN & COMPANY, PLLC No data

Court Cases

Title Case Number Docket Date Status
RICHARD L. BROWN VS STATE OF FLORIDA 4D2022-2233 2022-08-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312011CF000502A

Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312012CF000138A

Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312011CF000908A

Parties

Name RICHARD L. BROWN & COMPANY, PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Dan L. Vaughn
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Richard L. Brown
Docket Date 2022-10-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant’s October 3, 2022 motion to relinquish jurisdiction is denied.
Docket Date 2022-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard L. Brown
Docket Date 2022-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Richard L. Brown
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s October 3, 2022 motion for extension of time is granted, and appellant may serve the initial brief within ten (10) days from the current due date.
Docket Date 2022-10-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Richard L. Brown
Docket Date 2022-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Richard L. Brown
Docket Date 2022-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s September 12, 2022 motion for extension of time is granted, and appellant may serve the initial brief within twenty (20) days from the current due date.
Docket Date 2022-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2022-08-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard L. Brown
Docket Date 2022-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-16
Type Record
Subtype Record on Appeal
Description Received Summary Record
RICHARD L. BROWN VS STATE OF FLORIDA 4D2021-3581 2021-12-22 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312011CF000502A

Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312011CF000908A

Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312012CF000138A

Parties

Name RICHARD L. BROWN & COMPANY, PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Dan L. Vaughn
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's June 6, 2022 motion for rehearing is denied.
Docket Date 2022-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Richard L. Brown
Docket Date 2022-05-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 26, 2022 motion for extension of time is granted, and the time in which to file a motion for rehearing is extended ten (10) days from the date of this order.
Docket Date 2022-05-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Richard L. Brown
Docket Date 2022-05-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Richard L. Brown
Docket Date 2022-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-28
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellant's March 25, 2022 motion is granted. The initial brief is accepted.
Docket Date 2022-03-25
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Richard L. Brown
Docket Date 2022-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard L. Brown
Docket Date 2022-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 17, 2022 motion for extension of time is granted, and appellant may serve the initial brief within ten (10) days from the date of this order.
Docket Date 2022-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Richard L. Brown
Docket Date 2022-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 19, 2022 motion for extension of time is granted, and appellant may serve the initial brief within thirty (30) days from the date of this order.
Docket Date 2022-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Richard L. Brown
Docket Date 2021-12-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 7 PAGES
On Behalf Of Clerk - Indian River
Docket Date 2021-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard L. Brown
Docket Date 2021-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-22
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-12-22
Type Record
Subtype Record on Appeal
Description Received Summary Record
RICHARD L. BROWN VS STATE OF FLORIDA 4D2021-2853 2021-10-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312011CF000908A

Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312012CF000138A

Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312011CF000502A

Parties

Name RICHARD L. BROWN & COMPANY, PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Dan L. Vaughn
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's May 9, 2022 motion for rehearing is denied.
Docket Date 2022-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Richard L. Brown
Docket Date 2022-04-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Richard L. Brown
Docket Date 2021-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard L. Brown
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 13, 2021 motion for extension of time is granted, and appellant may serve the initial brief within ten (10) days from the date of this order.
Docket Date 2021-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Richard L. Brown
Docket Date 2021-10-29
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ SCOPE OF INITIAL BRIEF.
On Behalf Of Richard L. Brown
Docket Date 2021-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Richard L. Brown
Docket Date 2021-10-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Richard L. Brown
Docket Date 2021-10-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ PS Richard L. Brown K83024
On Behalf Of Richard L. Brown
Docket Date 2021-10-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Richard L. Brown
Docket Date 2021-10-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard L. Brown
Docket Date 2021-10-05
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2021-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s October 29, 2021 motion for clarification is denied. Further, ORDERED that appellant’s October 25, 2021 motion for extension of time to file initial brief is granted, and appellant may serve the initial brief within twenty (20) days from the date of this order. Further, ORDERED that appellant’s October 21, 2021 motion to file supplemental record is denied. See Fla. R. App. P. 9.141(b)(2)(A). Further, ORDERED that appellant’s October 21, 2021 motion to relinquish jurisdiction is denied.
RICHARD L. BROWN VS NATALIE H. BROWN 4D2011-0283 2011-01-26 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
0312010DR073895

Parties

Name RICHARD L. BROWN & COMPANY, PLLC
Role Appellant
Status Active
Representations KAREN STEGER (DNU)
Name NATALIE H BROWN, LLC
Role Respondent
Status Active
Representations NOEL BOBKO, MARK MILLER
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name JEFFREY R. SMITH, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-06-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-05-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ (AWARD OF COSTS) WITHOUT PREJUDICE.
Docket Date 2011-04-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of NATALIE H. BROWN
Docket Date 2011-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RICHARD L. BROWN
Docket Date 2011-03-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Family Law ~ RS.'S MOTION.
Docket Date 2011-03-23
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2011-03-23
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted
Docket Date 2011-03-16
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ TO CONFER JURISDICTION, WITHOUT PREJUDICE TO THIS COURT'S FORTHCOMING CONSIDERATION OF THE PETITION FOR WRIT OF PROHIBITION.
Docket Date 2011-03-15
Type Response
Subtype Response
Description Response ~ TO EMERGENCY MOTION TO CONFER.
On Behalf Of NATALIE H. BROWN
Docket Date 2011-03-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO EMERGENCY MOTION TO CONFER JURISDICTION PS Richard L. Brown
Docket Date 2011-03-14
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO PETITION
On Behalf Of RICHARD L. BROWN
Docket Date 2011-03-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RS. WITHIN 5 DYS TO THE 3/10/11 EMERGENCY MOTION TO CONFER...
Docket Date 2011-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO CONFER JURISDICTION ON AN ALTERNATE CIRCUIT COURT JUDGE TO ENFORCE COURT ORDERED TIMESHARING
On Behalf Of RICHARD L. BROWN
Docket Date 2011-03-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES.
On Behalf Of RICHARD L. BROWN
Docket Date 2011-03-08
Type Record
Subtype Appendix
Description Appendix ~ (SUPPLEMENTAL)
On Behalf Of RICHARD L. BROWN
Docket Date 2011-03-08
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ (APPENDIX) WITH A CERTIFIED COPY OF THE VERIFIED MOTION TO DISQUALIFY TRIAL JUDGE.
Docket Date 2011-03-07
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO MOTION TO CORRECT ROA.
On Behalf Of RICHARD L. BROWN
Docket Date 2011-03-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ AMENDED.
On Behalf Of RICHARD L. BROWN
Docket Date 2011-02-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NATALIE H. BROWN
Docket Date 2011-02-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) TO AMEND RESPONSE TO S/C ORDER (*AND* RESPONSE TO MOT/CORRECT ROA)
On Behalf Of NATALIE H. BROWN
Docket Date 2011-02-23
Type Response
Subtype Response
Description Response ~ (M) TO MOTION TO CORRECT ROA (*AND* MOTION TO AMEND RESPONSE TO S/C ORDER)
On Behalf Of NATALIE H. BROWN
Docket Date 2011-02-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RICHARD L. BROWN
Docket Date 2011-02-18
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO S/C ORDER.
On Behalf Of RICHARD L. BROWN
Docket Date 2011-02-18
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ (APPENDIX)
On Behalf Of RICHARD L. BROWN
Docket Date 2011-02-15
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of NATALIE H. BROWN
Docket Date 2011-02-10
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Emergency Motion to Stay ~ SEE FLA. R. APP. P. 9.100(h)
Docket Date 2011-02-10
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PENDING REVIEW AND REVIEW OF LOWER COURT'S DENIAL OF STAY PENDING REVIEW
On Behalf Of RICHARD L. BROWN
Docket Date 2011-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-26
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX ATTACHED.
On Behalf Of RICHARD L. BROWN

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State