Search icon

LARRY D. BROWN AND COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: LARRY D. BROWN AND COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARRY D. BROWN AND COMPANY, 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: 29 Mar 2012 (13 years ago)
Document Number: L12000043623
FEI/EIN Number NOT APPLICABLE

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

Address: 15983 NE SHADOW LANE, HOSFORD, FL, 32334, US
Mail Address: 15983 NE SHADOW LANE, HOSFORD, FL, 32334, US
ZIP code: 32334
County: Liberty
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN LARRY D Manager 15983 NE SHADOW LANE, HOSFORD, FL, 32334
Brown Deborah Secretary 15983 NE SHADOW LANE, HOSFORD, FL, 32334
BROWN LARRY D Agent 15983 NE SHADOW LANE, HOSFORD, FL, 32334

Court Cases

Title Case Number Docket Date Status
Larry D. Brown, Petitioner(s) v. Secretary, Department of Corrections, Respondent(s) SC2024-1121 2024-07-29 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292012CF017971000AHC

Parties

Name LARRY D. BROWN AND COMPANY, LLC
Role Petitioner
Status Active
Name Department of Corrections Secretary
Role Respondent
Status Active
Representations General Counsel Department of Corrections
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-17
Type Disposition
Subtype Deny as Procedurally Barred
Description The petition for writ of habeas corpus is hereby denied as procedurally barred. A petition for extraordinary relief is not a second appeal and cannot be used to litigate or relitigate issues that were or could have been raised on direct appeal or in prior postconviction proceedings. See Denson v. State, 775 So. 2d 288, 290 (Fla. 2000); Breedlove v. Singletary, 595 So. 2d 8, 10 (Fla. 1992). No motion for rehearing will be considered by this Court.
View View File
Docket Date 2024-07-29
Type Event
Subtype No Fee Required
Description No Fee Required - Habeas Corpus
Docket Date 2024-07-29
Type Petition
Subtype Petition Filed
Description Petition for Writ of Habeas Corpus
On Behalf Of Larry D. Brown
View View File
Larry D. Brown, Petitioner(s) v. State of Florida, Respondent(s) SC2024-0952 2024-06-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2023-0713

Parties

Name LARRY D. BROWN AND COMPANY, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Lydon Schultz
Name Hon. Deborah Michelle Sisco
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-06-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as Notice of Appeal, treated as Notice to Invoke Discretionary Jurisdiction
On Behalf Of Larry D. Brown
View View File
Docket Date 2024-06-28
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Second District Court of Appeal on April 3, 2024, 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 Wheeler v. State, 296 So. 3d 895 (Fla. 2020); 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.
View View File
LARRY D. BROWN, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-0713 2023-04-03 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CF-017971

Parties

Name LARRY D. BROWN AND COMPANY, LLC
Role Appellant
Status Active
Name HON. SAMANTHA L. WARD
Role Judge/Judicial Officer
Status Active
Name HON. D. MICHELLE PEDEN
Role Judge/Judicial Officer
Status Active
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations LYDON W. SCHULTZ, A.A.G., Attorney General, Tampa, CAROLYN MARIE SNURKOWSKI, A. D. A. G.

Docket Entries

Docket Date 2024-07-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description In response to your correspondence received on June 27, 2024, please be advised that you appear to be seeking review of Larry D. Brown u. State of Florida, 2D2023-0713. You have already sought review of that district court decision in Larry D. Brown v. State of Florida, SC2024-0952, which is final in this Court. No further pleadings seeking discretionary review can be filed in reference to the above referenced case numbers.
Docket Date 2024-06-28
Type Supreme Court
Subtype Supreme Court Order
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Second District Court of Appeal on April 3, 2024, 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 Wheeler v. State, 296 So. 3d 895 (Fla. 2020); 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.
Docket Date 2023-09-01
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellee's motion to withdraw motion for extension of time is granted. Appellee's September 1, 2023, motion for an extension of time is withdrawn.
Docket Date 2023-06-28
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant’s motion for rehearing is stricken. See Fla. R. App. P. 9.330(e).
Docket Date 2023-06-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LARRY D. BROWN
Docket Date 2023-05-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF RECUSAL AND IMPLEMENTATION OFETHICAL SCREEN
On Behalf Of STATE OF FLORIDA
Docket Date 2023-04-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ As the rule 3.850 proceeding in the circuit court included an evidentiary hearing, this appeal shall proceed as a nonsummary appeal.The summary record transmitted by the clerk shall serve as the record on appeal. Appellant is advised that he or she may have a right to the appointment of counsel. See Beliveau v. State, 144 So. 3d 634, 637 (Fla. 2d DCA 2014); see also Graham v. State, 372 So. 2d 1363 (Fla. 1979); Rowe v. State, 777 So. 2d 1088 (Fla. 2d DCA 2001). If appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court "requesting the appointment of counsel and explaining the reasons why due process considerations warrant the appointment." Beliveau, 144 So. 3d at 637 (presenting a nonexhaustive list of factors to be considered). If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency. The appellant should file a courtesy copy of the motion in this court.The appellee's April 11, 2023, notice that the appellee will not be filing a brief is stricken. An answer brief will be required in this nonsummary appeal.The appellant shall serve the initial brief within 75 days of the date of this order.
Docket Date 2024-07-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description LT NOTICE
On Behalf Of LARRY D. BROWN
Docket Date 2024-06-27
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2024-06-07
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 2024-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-12-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved within 60 days from the date of this order.
Docket Date 2023-09-26
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 STATE OF FLORIDA
Docket Date 2023-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***WITHDRAWN PER 9/1/23 ORDER***
On Behalf Of STATE OF FLORIDA
Docket Date 2023-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2023-07-26
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 STATE OF FLORIDA
Docket Date 2023-04-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LARRY D. BROWN
Docket Date 2023-04-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 26 PAGES - REDACTED
Docket Date 2023-04-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ Within 15 days from the date of this order, the clerk of the circuit court shall supplement the summary record with the "Pro Se Motion to (See Docket Text) Ineffective Assistance of Trial Counsel" docketed on January 16, 2020, in the matter of State v. Brown, case number 12-CF-017971.
Docket Date 2023-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
On Behalf Of LARRY D. BROWN
Docket Date 2023-04-12
Type Record
Subtype Record on Appeal
Description Received Records ~ SISCO - 173 PAGES AMENDED REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-04-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief ~ *STRICKEN PER 4/26/23 ORDER*
On Behalf Of STATE OF FLORIDA
Docket Date 2023-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ SISCO - 826 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-04-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF RECUSAL AND IMPLEMENTATION OF ETHICAL SCREEN
On Behalf Of STATE OF FLORIDA
Docket Date 2023-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-03
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2023-04-03
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARRY D. BROWN
Docket Date 2023-09-01
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of STATE OF FLORIDA
LARRY DONELL BROWN VS STATE OF FLORIDA 2D2019-4657 2019-12-06 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CF-17971

Parties

Name LARRY D. BROWN AND COMPANY, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, BLAIN GOFF, A.A.G., CAROLYN MARIE SNURKOWSKI, A. D. A. G.
Name HON. SAMANTHA L. WARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-18
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-01-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LARRY D. BROWN
Docket Date 2019-12-23
Type Notice
Subtype Notice
Description Notice ~ OF RECUSAL AND IMPLEMENTATION OF ETHICAL SCREEN
Docket Date 2019-12-11
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - REDACTED - 54 PAGES
Docket Date 2019-12-10
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2019-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-06
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARRY D. BROWN
LARRY DONELL BROWN VS STATE OF FLORIDA 2D2016-2142 2016-05-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CF-17971

Parties

Name LARRY D. BROWN AND COMPANY, LLC
Role Appellant
Status Active
Representations JENNIFER SPRADLEY, A.P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, BLACK, and LUCAS
Docket Date 2016-06-16
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as a duplicate of 2D16-1941.
Docket Date 2016-06-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2016-06-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2016-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARRY D. BROWN
Docket Date 2016-05-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-05-10
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
LARRY DONELL BROWN VS STATE OF FLORIDA 2D2016-1941 2016-04-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12CF-01791A

Parties

Name LARRY D. BROWN AND COMPANY, LLC
Role Appellant
Status Active
Representations MARK J. O' BRIEN, ESQ., P.D.10 S.A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JASON M. MILLER, ESQ., ANDREW TETREAULT, A.A.G., Attorney General, Tampa, C. SUZANNE BECHARD, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The mandate in this case issued on November 16, 2018. A second mandate onFebruary 6, 2019, issued in error and is hereby vacated.
Docket Date 2019-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-06
Type Order
Subtype Order Striking Filing
Description strike pro se rehearing/represented
Docket Date 2018-12-03
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of LARRY D. BROWN
Docket Date 2018-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-01
Type Order
Subtype Order Striking Filing
Description strike pro se rehearing/represented
Docket Date 2018-09-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LARRY D. BROWN
Docket Date 2018-09-18
Type Order
Subtype Order Striking Filing
Description strike pro se rehearing/represented
Docket Date 2018-09-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of LARRY D. BROWN
Docket Date 2018-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-30
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellee's motion to accept the answer brief as timely filed is granted, and the answer brief is accepted as timely filed. Appellant may serve a reply brief within 20 days of the date of this order.
Docket Date 2018-04-26
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-04-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 20 days.
Docket Date 2018-03-26
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 STATE OF FLORIDA
Docket Date 2018-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days.
Docket Date 2018-01-22
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 STATE OF FLORIDA
Docket Date 2017-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days.
Docket Date 2017-11-20
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 STATE OF FLORIDA
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days.
Docket Date 2017-09-15
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 STATE OF FLORIDA
Docket Date 2017-08-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LARRY D. BROWN
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's unopposed motion for extension of time is granted, and the initial brief shall be served within 30 days . However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2017-07-19
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 LARRY D. BROWN
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-06-16
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 LARRY D. BROWN
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is granted, and the initial brief shall be served within thirty days of the date of this order. However, Attorney Mark J. O'Brien shall not file any additional motions for extension of time unless extraordinary necessity can be demonstrated.
Docket Date 2017-05-15
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 LARRY D. BROWN
Docket Date 2017-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of this order.
Docket Date 2017-04-10
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 LARRY D. BROWN
Docket Date 2017-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of this order.
Docket Date 2017-03-08
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 LARRY D. BROWN
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-02-06
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 LARRY D. BROWN
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-12-06
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 LARRY D. BROWN
Docket Date 2016-10-27
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-09-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Supp(30)/IB(60
Docket Date 2016-09-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of LARRY D. BROWN
Docket Date 2016-09-14
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2016-09-09
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2016-06-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2016-06-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req ~ AMENDED REQUEST
Docket Date 2016-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-04-27
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARRY D. BROWN

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6314018908 2021-05-01 0491 PPP 1593 Brickyard Rd, Chipley, FL, 32428-5954
Loan Status Date 2021-11-06
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 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chipley, WASHINGTON, FL, 32428-5954
Project Congressional District FL-02
Number of Employees 1
NAICS code 623210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20885.51
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State