KENNETH BROWN LLC - Florida Company Profile

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. |
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 (8 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 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
April Brown, Appellant(s) v. Kenneth Brown, Appellee(s). | 1D2023-0568 | 2023-03-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State