Search icon

ADRIAN BROWN, LLC - Florida Company Profile

Company Details

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

ADRIAN 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: 04 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000024614
FEI/EIN Number NOT APPLICABLE

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

Address: 1802 STICKNEY POINT ROAD, APT. #12, SARASOTA, FL, 34231
Mail Address: 1802 STICKNEY POINT ROAD, APT. #12, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ADRIAN L Manager 1802 STICKNEY POINT ROAD, APT. #12, SARASOTA, FL, 34231
BROWN ADRIAN L Agent 1802 STICKNEY POINT ROAD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
Adrian Brown, Appellant(s), v. The State of Florida, Appellee(s). 3D2024-0458 2024-03-12 Open
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F10-31898

Parties

Name ADRIAN BROWN, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Richard L. Polin
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Notice
Subtype Notice
Description Notice of Inquiry
On Behalf Of Adrian Brown
View View File
Docket Date 2024-09-23
Type Order
Subtype Order to File Response
Description The State of Florida shall file the answer brief within seventy (70) days from the date of this Order. Pro se Appellant may, but is not required to, file a reply brief within twenty (20) days thereafter.
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice
Description Notice of Inquiry
On Behalf Of Adrian Brown
View View File
Docket Date 2024-07-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Adrian Brown
View View File
Docket Date 2024-07-23
Type Response
Subtype Response
Description Response
On Behalf Of Adrian Brown
View View File
Docket Date 2024-07-09
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-07-09
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated June 7, 2024, and with the Florida Rules of Appellate Procedure. FERNANDEZ, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2024-06-07
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter
View View File
Docket Date 2024-03-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0457. Related cases: 24-359, 24-237, 23-1596, 22-751, 21-2147, 20-892, 19-2500, 17-1850, 17-199, 16-821, 16-769, 13-2335
On Behalf Of Adrian Brown
View View File
Docket Date 2024-12-27
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-26
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Motion to Supplement the Record on Appeal, filed on December 19, 2024, is granted, and the record on appeal is supplemented to include the Order attached to said Motion.
View View File
Docket Date 2024-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal
On Behalf Of The State of Florida
View View File
Docket Date 2024-12-19
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of The State of Florida
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File answer brief is hereby granted to and including January 1, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of The State of Florida
View View File
Docket Date 2024-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Adrian Brown
View View File
Docket Date 2024-07-30
Type Order
Subtype Order on Motion for Reinstatement
Description Upon consideration, pro se Appellant's motion for reinstatement of appeal is granted, and the appeal is hereby reinstated. Pro se Appellant is ordered to file the initial brief within thirty (30) days from the date of this Order, failing which the appeal will be dismissed. FERNANDEZ, SCALES and GORDO, JJ., concur.
View View File
Adrian Brown, Appellant(s), v. The State of Florida, Appellee(s). 3D2024-0359 2024-02-26 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F10-31898

Parties

Name ADRIAN BROWN, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-16
Type Order
Subtype Order on Motion for Reinstatement
Description Upon consideration, pro se Appellant's Motion for Reinstatement of this Court's Order dated May 20, 2024, is hereby denied without prejudice to pro se Appellant filing a motion to reinstate that attaches his Initial Brief within forty-five (45) days from the date of this Order.
View View File
Docket Date 2024-07-09
Type Response
Subtype Response
Description Response
On Behalf Of Adrian Brown
View View File
Docket Date 2024-07-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstate the May 20, 2024 Court Order
On Behalf Of Adrian Brown
View View File
Docket Date 2024-06-20
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated May 20, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and LINDSEY and BOKOR, JJ., concur.
View View File
Docket Date 2024-05-20
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-04-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related cases: 24-237, 23-1596, 22-751, 21-2147, 20-892, 19-2500, 17-1850, 17-199, 16-821, 16-769, 13-2335
On Behalf Of Adrian Brown
View View File
Adrian Brown, Petitioner(s), v. The State of Florida, Respondent(s). 3D2024-0237 2024-02-07 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F10-31898

Parties

Name ADRIAN BROWN, LLC
Role Petitioner
Status Active
Name The State of Florida
Role Respondent
Status Active
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-02
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Upon consideration, pro se Appellant's Motion for Rehearing En Banc is treated as having included a motion for rehearing. The Motion for Rehearing is hereby denied. The Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-03-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Adrian Brown
Docket Date 2024-02-23
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc
On Behalf Of Adrian Brown
Docket Date 2024-02-13
Type Disposition by Order
Subtype Denied
Description Upon consideration of the pro se Petition for Writ of Habeas Corpus, it is ordered that said Petition is hereby denied. LINDSEY, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2024-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-07
Type Record
Subtype Appendix
Description Appendix to Petition for a Writ of Habeas Corpus
On Behalf Of Adrian Brown
Docket Date 2024-02-07
Type Petition
Subtype Petition Habeas Corpus
Description Petition for Writ of Habeas Corpus Closed cases: 23-1596, 22-751, 21-2147, 20-892, 19-2500, 17-1850, 17-199, 16-821, 16-769, 13-2335
On Behalf Of Adrian Brown
Docket Date 2024-04-29
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Upon consideration, pro se Petitioner's Motion for Rehearing En Banc is treated as having included a motion for rehearing. The motion for rehearing is hereby denied. The Motion for Rehearing En Banc is, likewise, denied. Order on Motion for Rehearing En Banc
View View File
Adrian Brown, Petitioner, v. The State of Florida, Respondent. 3D2023-1596 2023-09-05 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F10-31898

Parties

Name ADRIAN BROWN, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Magaly Rodriguez
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-27
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, pro se Petitioner's "Motion for Clarification and Written Opinion En Banc" is treated as having included a motion for rehearing. The "Motion for Clarification and Written Opinion En Banc" and motion for rehearing are hereby denied. The Motion for Rehearing En Banc is likewise denied.
View View File
Docket Date 2023-10-03
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification and Written Opinion En banc
On Behalf Of Adrian Brown
Docket Date 2023-10-02
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc
On Behalf Of Adrian Brown
Docket Date 2023-09-20
Type Disposition by Opinion
Subtype Denied
Description Denied
View View File
Docket Date 2023-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
Docket Date 2023-09-05
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for a Writ of Habeas Corpus.Related cases: 22-751, 21-2147, 20-892, 19-2500, 17-1850, 17-199, 16-821, 16-769, 13-2335
On Behalf Of Adrian Brown
Docket Date 2023-09-05
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2023-09-05
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of Adrian Brown
Docket Date 2023-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
ADRIAN BROWN, VS THE STATE OF FLORIDA, 3D2022-0751 2022-05-03 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F10-31898

Parties

Name ADRIAN BROWN, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On the Court's own motion, jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days, nunc pro tunc to July 29, 2022, for the trial court to rule on the pending motion for rehearing. Pro se Appellant's Motion to Supplement the Record, filed on September 12, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the order on the motion for rehearing.
Docket Date 2022-09-12
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER ON STATUS HEARING
On Behalf Of Adrian Brown
Docket Date 2022-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Adrian Brown
Docket Date 2022-09-06
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Pro se Appellant is ordered to file a status report in this cause within twenty (20) days from the date of this Order.
Docket Date 2022-06-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2022-06-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Adrian Brown
Docket Date 2023-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-20
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, pro se Appellant’s Motion for Clarification and for Written Opinion is hereby denied. Pro se Appellant’s Motion for Rehearing En Banc is treated as having also included a motion for rehearing. Said motion for rehearing is denied. The Motion for Rehearing En Banc is likewise denied.
Docket Date 2023-01-17
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AND WRITTEN OPINION
On Behalf Of Adrian Brown
Docket Date 2023-01-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-13
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of Adrian Brown
Docket Date 2022-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Adrian Brown
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's First Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-11-14
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 Adrian Brown
Docket Date 2022-10-05
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-03
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-05-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
ADRIAN BROWN, VS THE STATE OF FLORIDA, 3D2021-2147 2021-10-29 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F10-31898

Parties

Name ADRIAN BROWN, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2022-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Adrian Brown
Docket Date 2021-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Adrian Brown
Docket Date 2021-11-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 20-892, 19-2500, 17-1850, 17-199, 16-821, 16-769, 13-2335
On Behalf Of Adrian Brown
Docket Date 2021-10-29
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-01-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, pro se Appellant’s Motion for Rehearing is hereby denied. SCALES, MILLER and BOKOR, JJ., concur.
ADRIAN BROWN VS STATE OF FLORIDA SC2021-0685 2021-05-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CF0318980001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-892

Parties

Name ADRIAN BROWN, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Magaly Rodriguez
Name Hon. Jose Luis Fernandez
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-16
Type Brief
Subtype Juris Reply (Not Allowed)
Description JURIS REPLY BRIEF (NOT ALLOWED) ~ Filed as Jurisdictional Reply Brief on the Merits. Unauthorized. Placed with file.
On Behalf Of Adrian Brown
View View File
Docket Date 2021-07-16
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Adrian Brown
View View File
Docket Date 2021-07-12
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).-- Forwarded to new address 7/16/2021.
Docket Date 2021-06-22
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of petitioner's amended jurisdictional brief with appendix, filed with this Court on June 21, 2021, it is ordered that petitioner's jurisdictional brief with appendix filed with this Court on June 7, 2021, is hereby stricken.
Docket Date 2021-06-21
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Amended Petitioner's Jurisdictional Brief with appendix
On Behalf Of Adrian Brown
View View File
Docket Date 2021-06-07
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Juris Brief with appendix -- Stricken June 22, 2021, in light of filing of amended brief.
On Behalf Of Adrian Brown
View View File
Docket Date 2021-05-28
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the initial jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2021-05-11
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141, Summary Appeal
Docket Date 2021-05-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-05-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Adrian Brown
View View File
Docket Date 2021-05-10
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
ADRIAN BROWN, VS THE STATE OF FLORIDA, 3D2020-0892 2020-06-22 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-31898

Parties

Name ADRIAN BROWN, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-12
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-05-19
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2021-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-05-10
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-04-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s pro se Motion for Rehearing is hereby denied. EMAS, C.J., and SCALES and LOBREE, JJ., concur.
Docket Date 2021-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Adrian Brown
Docket Date 2021-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Adrian Brown
Docket Date 2021-01-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellant’s pro se motion for reinstatement of appeal is granted, and the appeal is reinstated. Appellant is granted twenty (20) days from the date of this Order to file the initial brief, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-01-11
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Adrian Brown
Docket Date 2021-01-05
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated November 16, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-01-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2021-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Reinstated 1/14/21
Docket Date 2020-11-16
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-08-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2020-06-22
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2020-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ADRIAN BROWN, VS THE STATE OF FLORIDA, 3D2019-2500 2019-12-26 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-31898

Parties

Name ADRIAN BROWN, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-10
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2020-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 17-1850, 17-199, 16-821, 16-769, 13-2335
On Behalf Of Adrian Brown
Docket Date 2019-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-12-26
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ADRIAN BROWN, VS THE STATE OF FLORIDA, 3D2017-1850 2017-08-15 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-31898

Parties

Name ADRIAN BROWN, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s pro se motion for rehearing is hereby denied. SUAREZ, LAGOA and SCALES, JJ., concur.
Docket Date 2017-12-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Adrian Brown
Docket Date 2017-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-19
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of Adrian Brown
Docket Date 2017-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Adrian Brown
Docket Date 2017-08-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2017-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ JUDICIAL NOTICE
On Behalf Of Adrian Brown
Docket Date 2017-08-15
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 17-199, 16-821, 16-769, 13-2335, 12-2207
On Behalf Of Adrian Brown
Docket Date 2017-08-15
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 Adrian Brown
ADRIAN BROWN VS STATE OF FLORIDA SC2017-0443 2017-03-13 Closed
Classification Original Proceedings - Writ - Belated Discretionary Review
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CF0318980001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-199

Parties

Name ADRIAN BROWN, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name Hon. Jose Luis Fernandez
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-16
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS CORPUS
Docket Date 2017-03-13
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2017-03-13
Type Petition
Subtype Petition Filed
Description PETITION-BELATED DISCRETIONARY REVIEW
On Behalf Of Adrian Brown
View View File
Docket Date 2017-03-16
Type Disposition
Subtype **DISP-ORIG PROC DISM NO JURIS BELAT (STALLWORTH)
Description **DISP-ORIG PROC DISM NO JURIS BELAT (STALLWORTH) ~ The petition seeking belated discretionary review is hereby dismissed for lack of jurisdiction, as this Court would not have had jurisdiction even if petitioner had filed a timely notice to invoke this Court's discretionary review of the district court decision at issue. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing or reinstatement will be entertained by the Court.
ADRIAN BROWN, VS THE STATE OF FLORIDA, 3D2017-0199 2017-01-26 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-31898

Parties

Name ADRIAN BROWN, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-01-30
Type Disposition by Order
Subtype Denied
Description Habeas Denied (No Response) (DA31B) ~ Following review of the petition for a writ of habeas corpus, it is ordered that said petition is hereby denied.
Docket Date 2017-01-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-01-26
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2017-01-26
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 16-821, 16-769, 13-2335
On Behalf Of Adrian Brown
Docket Date 2017-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-03-16
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The pet. seeking belated discretionary review is hereby dismissed for lack of jurisdiction even if pet. had filed a timely to invoke this court's discretionary review of the district court decision at issue. No motion for rehearing or reinstatement will be entertained by the court.
Docket Date 2017-03-10
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-02-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
ADRIAN BROWN, VS THE STATE OF FLORIDA, 3D2016-0821 2016-04-12 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-31898

Parties

Name ADRIAN BROWN, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. JORGE RODRIGUEZ-CHOMAT
Role Judge/Judicial Officer
Status Active
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s pro se motion for rehearing is hereby denied. SHEPHERD, LAGOA and LOGUE, JJ., concur.
Docket Date 2016-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Adrian Brown
Docket Date 2016-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Adrian Brown
Docket Date 2016-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-04-12
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ADRIAN BROWN, VS THE STATE OF FLORIDA, 3D2016-0769 2016-04-05 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-31898

Parties

Name ADRIAN BROWN, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name HON. JORGE RODRIGUEZ-CHOMAT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-08
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2016-04-08
Type Disposition by Order
Subtype Granted
Description Summary Denial of Post-conv. Motion-Pro Se (OR27A) ~ The petition for belated appeal is granted. This order shall serve as a timely notice of appeal from the summary denial of petitioner's post-conviction motion entered by the trial court on September 17, 2015. The circuit court clerk shall promptly certify this order and return it to this Court along with the conformed copies of the motion, The State of Florida's response, order, motion for rehearing and order thereon. Upon receipt of the certified order and attachments, a new appellate case number will be assigned to the appeal and the appeal shall proceed in accordance with Fla. R. App. P. 9.141(b)(2).
Docket Date 2016-04-05
Type Petition
Subtype Petition
Description Petition Filed ~ Prior case: 13-2335
On Behalf Of Adrian Brown
Docket Date 2016-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-04-05
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-16
Florida Limited Liability 2010-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2576278700 2021-03-29 0455 PPP 11701 NW 29th Pl, Sunrise, FL, 33323-1632
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20275
Loan Approval Amount (current) 20275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33323-1632
Project Congressional District FL-20
Number of Employees 1
NAICS code 333241
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2737278604 2021-03-15 0491 PPP 3822 NW 170th St N/A, Newberry, FL, 32669-2123
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newberry, ALACHUA, FL, 32669-2123
Project Congressional District FL-03
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1074448905 2021-04-24 0455 PPP 1718 Chapel Tree Cir Apt G, Brandon, FL, 33511-9300
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-9300
Project Congressional District FL-16
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State