Search icon

GEORGE BROWN, LLC - Florida Company Profile

Company Details

Entity Name: GEORGE BROWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGE 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 06 Oct 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000094536
FEI/EIN Number 263497484

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
BROWN DONALD Managing Member 1250 MCCRORY STREET, NORTH PORT, FL, 34286
BROWN DONALD Agent 1250 MCCRORY STREET, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS GEORGE BROWN 5D2020-0298 2020-02-03 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2005-CF-007032-O

Parties

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
GEORGE BROWN VS STATE OF FLORIDA 4D2010-4824 2010-11-17 Closed
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

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7035468404 2021-02-11 0455 PPP 2439 NW 96th St, Miami, FL, 33147-2439
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20812.5
Loan Approval Amount (current) 20812.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-2439
Project Congressional District FL-24
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21124.69
Forgiveness Paid Date 2022-09-07
8073278804 2021-04-22 0455 PPP 54 Dorset Dr, Kissimmee, FL, 34758-3159
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11861
Loan Approval Amount (current) 11861
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34758-3159
Project Congressional District FL-09
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State