Entity Name: | GEORGE BROWN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Oct 2008 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L08000094536 |
FEI/EIN Number | 263497484 |
Address: | 1250 MCCRORY STREET, NORTH PORT, FL, 34286, US |
Mail Address: | 1250 MCCRORY STREET, NORTH PORT, FL, 34286, US |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN DONALD | Agent | 1250 MCCRORY STREET, NORTH PORT, FL, 34286 |
Name | Role | Address |
---|---|---|
BROWN DONALD | Managing Member | 1250 MCCRORY STREET, NORTH PORT, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2013-03-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REINSTATEMENT | 2011-01-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATE OF FLORIDA VS GEORGE BROWN | 5D2020-0298 | 2020-02-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STATE OF FLORIDA LLC |
Role | Appellant |
Status | Active |
Representations | Office of the Attorney General, Orange State Attorney, Ralph V. Seegobin, Pamela J. Koller |
Name | GEORGE BROWN, LLC |
Role | Appellee |
Status | Active |
Representations | Paula C. Coffman |
Name | Hon. Jenifer M. Harris |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ W/I 5 DAYS |
Docket Date | 2020-07-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ AMENDED |
On Behalf Of | GEORGE BROWN |
Docket Date | 2020-06-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 7/17 |
On Behalf Of | GEORGE BROWN |
Docket Date | 2020-05-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | State of Florida |
Docket Date | 2020-04-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 5/18 |
On Behalf Of | State of Florida |
Docket Date | 2020-03-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 552 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-02-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GEORGE BROWN |
Docket Date | 2020-02-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW2:WW2-Waived-35.22 |
Docket Date | 2020-02-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/31/20 |
On Behalf Of | State of Florida |
Docket Date | 2020-02-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-01-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-01-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-12-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-11-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S RESPONSE PER 11/13 ORDER |
On Behalf Of | GEORGE BROWN |
Docket Date | 2020-11-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S RESPONSE PER 11/13 ORDER |
On Behalf Of | State of Florida |
Docket Date | 2020-11-13 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF ORAL ARGUMENT VIA ZOOM |
Docket Date | 2020-11-13 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2020-09-22 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2020-08-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | State of Florida |
Docket Date | 2020-07-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | GEORGE BROWN |
Docket Date | 2020-07-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ 7/20 |
Docket Date | 2020-07-20 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | GEORGE BROWN |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 96-24350 CF10A |
Parties
Name | GEORGE BROWN, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Martin J. Bidwill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2010-11-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GEORGE BROWN |
Docket Date | 2012-03-08 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-02-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-02-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-01-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2010-12-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2010-11-17 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
REINSTATEMENT | 2013-03-22 |
REINSTATEMENT | 2011-01-24 |
ANNUAL REPORT | 2009-08-25 |
Florida Limited Liability | 2008-10-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State