Search icon

KENNETH BROWN LLC - Florida Company Profile

Company Details

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

KENNETH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Aug 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Nov 2017 (7 years ago)
Document Number: L11000096322
FEI/EIN Number 453005960

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

Address: 15310 Amberly Drive, Suite 250, TAMPA, FL, 33647, US
Mail Address: 15310 Amberly Drive, Suite 250, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN KENNETH L Managing Member 4190 BARLETTA COURT, WESLEY CHAPEL, FL, 33543
BROWN KENNETH L Agent 4190 BARLETTA COURT, WESLEY CHAPEL, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105653 SCOTT BLACKBURN & ASSOCIATES EXPIRED 2016-09-26 2021-12-31 - 18101, TAMPA, FL, 33647
G15000080176 KLBROWN AT TAMPA PALMS, PC EXPIRED 2015-08-03 2020-12-31 - 18101 PRINCESS POINT CIRCLE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 15310 Amberly Drive, Suite 250, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 4190 BARLETTA COURT, WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2018-01-15 15310 Amberly Drive, Suite 250, TAMPA, FL 33647 -
LC NAME CHANGE 2017-11-30 KENNETH BROWN LLC -
LC NAME CHANGE 2017-10-27 KENNETH L BROWN CPA LLC -

Court Cases

Title Case Number Docket Date Status
April Brown, Appellant(s) v. Kenneth Brown, Appellee(s). 1D2023-0568 2023-03-09 Closed
Classification NOA Final - Circuit Family - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2019 DR 004617

Parties

Name APRIL BROWN INC.
Role Appellant
Status Active
Name KENNETH BROWN LLC
Role Appellee
Status Active
Representations John M. Kvartek
Name Hon. Pamela Childers
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
Docket Date 2023-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-31
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2023-11-09
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email address
On Behalf Of Kenneth Brown
Docket Date 2023-09-26
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 124 pages
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2023-08-18
Type Response
Subtype Objection
Description Objection to Appellant's Untimely Filing of Certificate of Service
On Behalf Of Kenneth Brown
Docket Date 2023-08-07
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of April Brown
Docket Date 2023-07-17
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-06-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 06/08 order
On Behalf Of April Brown
Docket Date 2023-06-08
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-06-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of April Brown
Docket Date 2023-06-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of April Brown
Docket Date 2023-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of April Brown
Docket Date 2023-05-30
Type Disposition by Order
Subtype Dismissed
Description Dismissed no proper response amended NOA for cert. serv.
View View File
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal sig., no proper cert. serv.
On Behalf Of April Brown
Docket Date 2023-04-28
Type Order
Subtype Show Cause re Compliance with Prior Order
Description DISCHARGED 5/31/23*Show Cause re Compliance with Prior Order
View View File
Docket Date 2023-04-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Kenneth Brown
Docket Date 2023-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and Designation of Email Address
On Behalf Of Kenneth Brown
Docket Date 2023-04-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of April Brown
Docket Date 2023-03-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Hon. Pamela Childers
Kenneth Brown, Petitioner(s) v. Walt McNeil, Sheriff, Respondent(s) SC2023-0106 2023-01-23 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372022CF001183AXXXXX

Parties

Name KENNETH BROWN LLC
Role Petitioner
Status Active
Name Walt McNeil
Role Respondent
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-12
Type Disposition
Subtype Rehearing DY
Description Petitioner's Motion for Rehearing is hereby denied.
View View File
Docket Date 2023-03-09
Type Motion
Subtype Rehearing
Description Motion for Rehearing
On Behalf Of Kenneth Brown
View View File
Docket Date 2023-03-02
Type Letter-Case
Subtype Case Status Inquiry
Description LETTER-CASE STATUS INQUIRY ~ Letter dated 2/27/2023. Crossed in mail with disposition. Placed with file.
On Behalf Of Kenneth Brown
View View File
Docket Date 2023-02-28
Type Disposition
Subtype Tsfr Circ Ct (Logan)
Description DISP-TSFR CIRC CT (LOGAN) ~ The petition for writ of habeas corpus is hereby transferred, pursuant to Logan v. State, 846 So. 2d 472 (Fla. 2003), to the Circuit Court of the Second Judicial Circuit, in and for Leon County, Florida, for consideration as a request to discharge counsel in case number 372022CF001183AXXXXX. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, and the transferee court should not interpret the transfer of this petition as an indication that it should reach a particular result with regard to the petitioner's request. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. If necessary, any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 301 South Monroe Street, Suite 100, Tallahassee, Florida 32301.
View View File
Docket Date 2023-01-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2023-01-24
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2023-01-23
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2023-01-23
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of Kenneth Brown
View View File
KENNETH BROWN VS STATE OF FLORIDA 2D2020-2715 2020-08-21 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CF-6812

Parties

Name KENNETH BROWN LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-12-15
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ Petitioner having failed to respond to the October 13, 2020, order to show cause, this proceeding is dismissed as premature.
Docket Date 2020-12-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, KELLY, and VILLANTI
Docket Date 2020-10-14
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant has filed a notice of appeal but the circuit court docket indicates that a judgment and sentence have not yet been entered. Within 20 days, appellant shall show cause why this proceeding should not be dismissed as premature.
Docket Date 2020-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-21
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2020-08-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of KENNETH BROWN
KENNETH BROWN VS LAUREN BROWN SC2019-1282 2019-07-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D18-1263

Circuit Court for the Ninth Judicial Circuit, Orange County
482015DR013687A001OX

Parties

Name KENNETH BROWN LLC
Role Petitioner
Status Active
Name Lauren Brown
Role Respondent
Status Active
Representations Mercedes Ruth Wechsler
Name Hon. Wayne Courtney Wooten
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-21
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).
Docket Date 2019-12-30
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for Kenneth Brown is granted and Jaime T. Halscott is hereby allowed to withdraw as counsel for petitioner.
Docket Date 2019-11-21
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of Kenneth Brown
View View File
Docket Date 2019-09-24
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Kenneth Brown
View View File
Docket Date 2019-09-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Lauren Brown
View View File
Docket Date 2019-09-17
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on September 17, 2019, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before September 24, 2019, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-09-17
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Kenneth Brown
View View File
Docket Date 2019-09-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-09-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Kenneth Brown
View View File
Docket Date 2019-08-30
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated July 30,2019, dismissing this case is hereby vacated.
Docket Date 2019-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-30
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. ***VACATED 8/30/2019***
Docket Date 2019-07-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Kenneth Brown
View View File
KENNETH BROWN VS LAUREN BROWN 5D2018-1263 2018-04-20 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-DR-013687

Parties

Name KENNETH BROWN LLC
Role Appellant
Status Active
Representations Jaime T. Halscott
Name LAUREN BROWN
Role Appellee
Status Active
Representations Mercedes R. Wechsler
Name Hon. Wayne C. Wooten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-21
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-1282 REVIEW DENIED
Docket Date 2019-08-30
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-1282 DISMISSING CASE IS VACATED
Docket Date 2019-08-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO RECALL MANDATE
Docket Date 2019-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECALL MANDATE, OPINION AND ORDER ON ATTYS. FEES AND TO CONTINUE THE APPELLATE PROCESS
On Behalf Of KENNETH BROWN
Docket Date 2019-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-30
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref# 93342600
Docket Date 2019-07-30
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-07-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-06-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-06-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding
Docket Date 2019-06-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KENNETH BROWN
Docket Date 2019-06-11
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-05-28
Type Order
Subtype Order
Description Miscellaneous Order ~ SROA W/IN 10 DAYS
Docket Date 2018-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAUREN BROWN
Docket Date 2018-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 12/7
Docket Date 2018-10-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of LAUREN BROWN
Docket Date 2018-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of LAUREN BROWN
Docket Date 2018-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMENDED MOT EOT W/IN 5 DAYS
Docket Date 2018-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of LAUREN BROWN
Docket Date 2018-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KENNETH BROWN
Docket Date 2018-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KENNETH BROWN
Docket Date 2018-08-15
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ IB DUE 9/17.
Docket Date 2018-08-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of KENNETH BROWN
Docket Date 2018-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/17
On Behalf Of KENNETH BROWN
Docket Date 2018-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 931 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-05-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAUREN BROWN
Docket Date 2018-05-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND W/AMENDED CERT OF SERVICE
On Behalf Of KENNETH BROWN
Docket Date 2018-05-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JAIME T. HALSCOTT 0103043
On Behalf Of KENNETH BROWN
Docket Date 2018-04-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/20 ORDER
On Behalf Of KENNETH BROWN
Docket Date 2018-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/17/18
On Behalf Of KENNETH BROWN
Docket Date 2018-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-20
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
KENNETH BROWN VS THE STATE OF FLORIDA 3D2017-2318 2017-10-26 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
08-22832

Parties

Name KENNETH 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 2018-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-08
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. ROTHENBERG, C.J., and EMAS and LUCK, JJ., concur.
Docket Date 2018-01-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KENNETH BROWN
Docket Date 2017-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of KENNETH BROWN
Docket Date 2017-10-26
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
KENNETH BROWN VS STATE OF FLORIDA 2D2014-4922 2014-10-22 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
52-CF

Parties

Name KENNETH BROWN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-11-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Altenbernd, Villanti and Morris
Docket Date 2014-11-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ motion for leave to proceed in forma pauperis is denied as unnecessary
Docket Date 2014-11-21
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2014-10-30
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of KENNETH BROWN
Docket Date 2014-10-30
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of KENNETH BROWN
Docket Date 2014-10-22
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2014-10-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of KENNETH BROWN
KENNETH BROWN VS STATE OF FLORIDA 2D2013-2931 2013-06-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 07-04952 CFANO

Parties

Name KENNETH BROWN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "REHEARING PETITION FOR WRIT OF HABEAS CORPUS"
On Behalf Of KENNETH BROWN
Docket Date 2014-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-11-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of KENNETH BROWN
Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ STRICKEN AS UNTIMELY
Docket Date 2014-03-28
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing
Docket Date 2014-03-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "DUPLICATE COPY" "REHEARING PETITION FOR WRIT OF HABEAS CORPUS"
On Behalf Of KENNETH BROWN
Docket Date 2013-08-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ l.t. to transmit documents
Docket Date 2013-07-17
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2013-07-03
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2013-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH BROWN
Docket Date 2013-06-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
KENNETH BROWN, etc., et al. VS GARDINER KOCH WEISBERG & WRONA, etc. et al. 4D2012-4030 2012-11-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA042031XXXXMB

Parties

Name KENNETH BROWN LLC
Role Appellant
Status Active
Representations Philip M. Chopin
Name K.W. BROWN & COMPANY
Role Appellant
Status Active
Name 21ST CENTURY ADVISORS, INC.
Role Appellant
Status Active
Name K.W. BROWN INVESTMENTS, INC.
Role Appellant
Status Active
Name JAMES KOCH
Role Appellee
Status Active
Name GARDINER KOCH WEISBERG
Role Appellee
Status Active
Name CARLSON & LEWITTES, P.A.
Role Appellee
Status Active
Name Curtis Carlson
Role Appellee
Status Active
Name KATHERINE L. RAYNOLDS
Role Appellee
Status Active
Name GARDINER KOCH WEISBERG & WRONA
Role Appellee
Status Active
Representations DOUGLAS J. KRESS, TIFFANY BROWN, S. Jonathan Vine
Name TIMOTHY MCCARTHY (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-30
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-12-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss
Docket Date 2012-12-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-11-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF COMPLIANCE") "T"
Docket Date 2012-11-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ WITH APPENDIX T-
On Behalf Of GARDINER KOCH WEISBERG & WRONA
Docket Date 2012-11-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2012-11-13
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH BROWN
KENNETH BROWN VS FRANK RODRIGUEZ, SUSAN RODRIGUEZ, etc., et al. 4D2012-2071 2012-06-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA009198

Parties

Name KENNETH BROWN LLC
Role Appellant
Status Active
Representations Cameron W. Eubanks
Name Susan Rodriguez
Role Appellee
Status Active
Representations Paulino A. Nunez, DAVID E. CHACIN
Name Frank R. Rodriguez
Role Appellee
Status Active
Name HON. SANDRA K. MCSORLEY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-08-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-08-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, appellant's Reply to Response filed July 25, 2014, is hereby stricken as unauthorized.
Docket Date 2014-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-25
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of KENNETH BROWN
Docket Date 2014-07-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellees' motion filed July 14, 2014, to deem re-filed response in opposition to appellant's motion for rehearing as timely filed is hereby granted.
Docket Date 2014-07-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DEEM RE-FILED RESPONSE TO MOTION FOR REHEARING AS TIMELY (GRANTED 7/25/14)
On Behalf Of Susan Rodriguez
Docket Date 2014-07-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Susan Rodriguez
Docket Date 2014-07-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AMENDED* AND WRITTEN OPINION (DENIED 7/25/14)
On Behalf Of KENNETH BROWN
Docket Date 2014-06-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION ***SEE AMENDED MOTION FILED 7/2/14***
On Behalf Of KENNETH BROWN
Docket Date 2014-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellant's motion filed June 11, 2014, for extension is granted, and the time in which to file a motion for rehearing or legal opinion on per curiam affirmed is hereby extended through and including June 30, 2014.
Docket Date 2014-06-11
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Cameron W. Eubanks has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-06-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of KENNETH BROWN
Docket Date 2014-06-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion of Paetra T. Brownlee, Esq., counsel for appellant, Kenneth Brown to withdraw as counsel is hereby granted. All pleadings shall be sent to appellant, Kenneth Brown at the address appearing below; Kenneth Brown4020 S. Ocean Blvd. Manalapan, FL 33462
Docket Date 2014-06-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of KENNETH BROWN
Docket Date 2014-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-11-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KENNETH BROWN
Docket Date 2013-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed October 31, 2013, for extension of time is granted, and appellant shall serve the reply brief on or before November 20, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (GRANTED 11/5/13)
On Behalf Of KENNETH BROWN
Docket Date 2013-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 25 DAYS TO 10/31/13
On Behalf Of KENNETH BROWN
Docket Date 2013-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 10/06/13
On Behalf Of KENNETH BROWN
Docket Date 2013-08-27
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellee's motion filed August 23, 2013, to accept answer brief as timely filed is hereby granted. Said brief filed August 22, 2013.
Docket Date 2013-08-23
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Susan Rodriguez
Docket Date 2013-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Susan Rodriguez
Docket Date 2013-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ until August 11, 2013.
Docket Date 2013-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 7/30/13)
On Behalf Of Susan Rodriguez
Docket Date 2013-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' second unopposed motion filed May 23, 2013, for extension of time is granted, and appellees shall serve the answer brief on or before July 12, 2013. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2013-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/27/13
On Behalf Of Frank R. Rodriguez
Docket Date 2013-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 45 DAYS TO 04/25/13
Docket Date 2013-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 45 DAYS TO 3/11/13
Docket Date 2013-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of KENNETH BROWN
Docket Date 2012-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 1/7/13.
Docket Date 2012-11-26
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 KENNETH BROWN
Docket Date 2012-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 45 DAYS TO 11/23/12
Docket Date 2012-10-09
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 KENNETH BROWN
Docket Date 2012-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHT (8) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 10/10/12
Docket Date 2012-08-31
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 KENNETH BROWN
Docket Date 2012-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 9/8/12
Docket Date 2012-08-09
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 KENNETH BROWN
Docket Date 2012-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-05
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH BROWN

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-15
LC Name Change 2017-11-30
LC Name Change 2017-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8854658901 2021-05-12 0491 PPP 1404 Oak Pl Apt J, Apopka, FL, 32712-2086
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9615
Loan Approval Amount (current) 9615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-2086
Project Congressional District FL-11
Number of Employees 1
NAICS code 492210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9697.53
Forgiveness Paid Date 2022-03-24
6235929004 2021-05-22 0455 PPP 1361 W 1st St, Riviera Beach, FL, 33404-7203
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-7203
Project Congressional District FL-20
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20868.96
Forgiveness Paid Date 2021-08-11
9291428902 2021-05-12 0491 PPS 2677 NW 10th St Ste 4, Ocala, FL, 34475-5767
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14324
Loan Approval Amount (current) 14324
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34475-5767
Project Congressional District FL-03
Number of Employees 1
NAICS code 111110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5324038902 2021-04-29 0455 PPP 4865 N Wickham Rd Ste 104, Melbourne, FL, 32940-8303
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32940-8303
Project Congressional District FL-08
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20971.13
Forgiveness Paid Date 2021-12-29
6861488407 2021-02-11 0455 PPS 5770 Shirley St, Naples, FL, 34109-1814
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455591
Servicing Lender Name Fieldpoint Private Bank and Trust
Servicing Lender Address One Greenwich Plaza, Ste A 2nd Floor, Greenwich, CT, 06830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-1814
Project Congressional District FL-19
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 455591
Originating Lender Name Fieldpoint Private Bank and Trust
Originating Lender Address Greenwich, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20868.18
Forgiveness Paid Date 2021-06-15
7294738701 2021-04-06 0455 PPP 473 Sunrise Blvd, Homestead, FL, 33033-5036
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11457
Loan Approval Amount (current) 11457
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-5036
Project Congressional District FL-28
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11514.92
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1233514 Intrastate Non-Hazmat 2004-04-06 10000 2003 1 1 Exempt For Hire
Legal Name KENNETH BROWN
DBA Name -
Physical Address 1008 GREEN PINE BLVD APT E2, WEST PALM BEACH, FL, 33409, US
Mailing Address 1008 GREEN PINE BLVD APT E2, WEST PALM BEACH, FL, 33409, US
Phone (561) 310-7518
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State