Search icon

TIM BROWN LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TIM BROWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jul 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L11000084317
Address: 14905 AIRE PL., TAMPA, FL, 33624, US
Mail Address: 14905 AIRE PL., TAMPA, FL, 33624, US
ZIP code: 33624
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN TIM J Managing Member 14905 AIRE PL., TAMPA, FL, 33624
BROWN ROBERT D Managing Member 8428 CRYSTAL HARBOR DR., TAMPA, FL, 33615
BROWN ROBERT D Agent 8428 CRYSTAL HARBOR DR., TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
THE SANTA BARBARA SMOKEHOUSE, INC., etc., et al, VS THE MACKNIGHT FOOD GROUP, INC., etc., et al., 3D2017-1803 2017-08-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-30811

Parties

Name TIM BROWN LLC
Role Appellant
Status Active
Name DIANE BROWN
Role Appellant
Status Active
Name THE SANTA BARBARA SMOKEHOUSE, INC.
Role Appellant
Status Active
Representations EDWARD M. MULLINS, LISA M. BAIRD, Jonathan D. Franklin
Name THE MACKNIGHT FOOD GROUP, INC.
Role Appellee
Status Active
Representations IVAN S. ABRAMS, ALBERTO J. ALONSO
Name JONATHAN BROWN
Role Appellee
Status Active
Name BUCKHEAD CAPITAL CORP.
Role Appellee
Status Active
Name HARTSTONE INTERNATIONAL CORP, LIMITED
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-31
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of THE SANTA BARBARA SMOKEHOUSE, INC.
Docket Date 2017-11-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE SANTA BARBARA SMOKEHOUSE, INC.
Docket Date 2017-11-02
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed October 31, 2017 is recognized by the court.
Docket Date 2017-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/30/17
Docket Date 2017-10-26
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 THE SANTA BARBARA SMOKEHOUSE, INC.
Docket Date 2017-09-07
Type Notice
Subtype Notice
Description Notice ~ Certificate of Authority.
On Behalf Of THE MACKNIGHT FOOD GROUP, INC.
Docket Date 2017-09-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Certificate of Authority
On Behalf Of THE SANTA BARBARA SMOKEHOUSE, INC.
Docket Date 2017-08-18
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants’ emergency motion to review the trial court denial of stay is hereby denied. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-08-18
Type Response
Subtype Response
Description RESPONSE
On Behalf Of THE MACKNIGHT FOOD GROUP, INC.
Docket Date 2017-08-15
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ CORRECTED ORDER-Appellees are ordered to file a response no later than 2:00 p.m. Eastern Time on Friday, August 18, 2017 to the appellants' emergency motion to review.
Docket Date 2017-08-14
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ the trial court's order denying motion to stay case pending the two appeals on the trial court's orders denying their motions to dismiss
On Behalf Of THE SANTA BARBARA SMOKEHOUSE, INC.
Docket Date 2017-08-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion to refer this matter to mediation is granted. The appellate mediation shall be conducted in accordance with the Florida Rules of Appellate Procedure 9.700-9.740, and the Florida Rules for Certified and Court-Appointed Mediators.
Docket Date 2017-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to refer appeal to mediation
On Behalf Of THE SANTA BARBARA SMOKEHOUSE, INC.
Docket Date 2017-08-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of THE SANTA BARBARA SMOKEHOUSE, INC.
Docket Date 2017-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-731
On Behalf Of THE SANTA BARBARA SMOKEHOUSE, INC.
THE SANTA BARBARA SMOKEHOUSE, INC., etc., et al. VS THE MACKNIGHT FOOD GROUP, INC., etc., et al. 3D2017-0731 2017-04-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-30811

Parties

Name TIM BROWN LLC
Role Appellant
Status Active
Name THE SANTA BARBARA SMOKEHOUSE, INC.
Role Appellant
Status Active
Representations MARIA H. RUIZ, LISA M. BAIRD, Jonathan D. Franklin
Name DIANE BROWN
Role Appellant
Status Active
Name HARTSTONE INTERNATIONAL CORP, LIMITED
Role Appellee
Status Active
Name JONATHAN BROWN
Role Appellee
Status Active
Name THE MACKNIGHT FOOD GROUP, INC.
Role Appellee
Status Active
Representations IVAN S. ABRAMS, MARIA H. RUIZ, ALBERTO J. ALONSO, KELLY ANNE LUTHER
Name BUCKHEAD CAPITAL CORP.
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE SANTA BARBARA SMOKEHOUSE, INC.
Docket Date 2017-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE SANTA BARBARA SMOKEHOUSE, INC.
Docket Date 2018-05-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal with prejudice is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. This cause is removed from the oral argument calendar of May 8, 2018.
Docket Date 2018-03-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE SANTA BARBARA SMOKEHOUSE, INC.
Docket Date 2018-02-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2018-02-15
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ The parties' joint motion to continue oral argument is granted. This cause is removed from the oral argument calendar of Tuesday, February 20, 2018 at 9:30 o'clock A.M., and is reset on Tuesday, May 8, 2018 at 10:30 o'clock A.M. with ten (10) minutes each side for oral argument.
Docket Date 2018-02-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of THE SANTA BARBARA SMOKEHOUSE, INC.
Docket Date 2017-12-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-12-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE SANTA BARBARA SMOKEHOUSE, INC.
Docket Date 2017-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE SANTA BARBARA SMOKEHOUSE, INC.
Docket Date 2017-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ second motion for an extension of time to file the reply brief is granted to and including December 5, 2017.
Docket Date 2017-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE SANTA BARBARA SMOKEHOUSE, INC.
Docket Date 2017-12-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ the lower tribunal's agreed order staying case
On Behalf Of THE SANTA BARBARA SMOKEHOUSE, INC.
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including December 1, 2017.
Docket Date 2017-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE SANTA BARBARA SMOKEHOUSE, INC.
Docket Date 2017-11-02
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed October 31, 2017 is recognized by the court.
Docket Date 2017-10-31
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of THE SANTA BARBARA SMOKEHOUSE, INC.
Docket Date 2017-10-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE MACKNIGHT FOOD GROUP, INC.
Docket Date 2017-10-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE MACKNIGHT FOOD GROUP, INC.
Docket Date 2017-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including October 31, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellees will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE MACKNIGHT FOOD GROUP, INC.
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including October 16, 2017.
Docket Date 2017-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE MACKNIGHT FOOD GROUP, INC.
Docket Date 2017-09-07
Type Notice
Subtype Notice
Description Notice ~ Certificate of Authority
On Behalf Of THE MACKNIGHT FOOD GROUP, INC.
Docket Date 2017-09-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Certificate of authority
On Behalf Of THE SANTA BARBARA SMOKEHOUSE, INC.
Docket Date 2017-08-18
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants’ emergency motion to review the trial court denial of stay is hereby denied. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-08-18
Type Response
Subtype Response
Description RESPONSE
On Behalf Of THE MACKNIGHT FOOD GROUP, INC.
Docket Date 2017-08-15
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ CORRECTED ORDER-Appellees are ordered to file a response no later than 2:00 p.m. Eastern Time on Friday, August 18, 2017 to the appellants' emergency motion to review.
Docket Date 2017-08-14
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ the trial court's order denying motion to stay case pending the two appeals in the trial court's orders denying motions to dismiss
On Behalf Of THE MACKNIGHT FOOD GROUP, INC.
Docket Date 2017-08-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of THE SANTA BARBARA SMOKEHOUSE, INC.
Docket Date 2017-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE MACKNIGHT FOOD GROUP, INC.
Docket Date 2017-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 9/29/17
Docket Date 2017-07-11
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants¿ motion for review of the trial court¿s order denying a stay for the duration of the appellate review on personal jurisdiction over the appellants is hereby denied. Appellees¿ motion to strike the appellants¿ initial brief is denied. SUAREZ, SCALES and LUCK, JJ., concur.
Docket Date 2017-07-10
Type Response
Subtype Response
Description RESPONSE
On Behalf Of THE MACKNIGHT FOOD GROUP, INC.
Docket Date 2017-07-06
Type Response
Subtype Response
Description RESPONSE ~ to the motion to strike the initial brief
On Behalf Of THE SANTA BARBARA SMOKEHOUSE, INC.
Docket Date 2017-07-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response no later than noon on Monday, July 10, 2017 to the appellants¿ motion to review.
Docket Date 2017-07-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ the trial court's order denying a stay for the duration of the aa review on personal jurisdiction over aa
On Behalf Of THE SANTA BARBARA SMOKEHOUSE, INC.
Docket Date 2017-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including July 3, 2017, 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 2017-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE SANTA BARBARA SMOKEHOUSE, INC.
Docket Date 2017-04-19
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of THE SANTA BARBARA SMOKEHOUSE, INC.
Docket Date 2017-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 6/1/17
Docket Date 2017-04-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE SANTA BARBARA SMOKEHOUSE, INC.
Docket Date 2017-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2011-07-22

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5812.00
Total Face Value Of Loan:
5812.00

Trademarks

Serial Number:
85628570
Mark:
EAT, DRINK, AND BE LAZY
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2012-05-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EAT, DRINK, AND BE LAZY

Goods And Services

For:
Restaurant services
First Use:
2005-02-01
International Classes:
043 - Primary Class
Class Status:
Active
Serial Number:
85625581
Mark:
LAZY MOON
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2012-05-15
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
LAZY MOON

Goods And Services

For:
Restaurant services
First Use:
2010-11-30
International Classes:
043 - Primary Class
Class Status:
Active
Serial Number:
85625559
Mark:
LAZY MOON
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2012-05-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LAZY MOON

Goods And Services

For:
Restaurant services
First Use:
2005-02-01
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,812
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,867.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,812

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State