Entity Name: | JAMES - BROWN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAMES - 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Sep 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L14000148890 |
Address: | 17000 SW 90TH AVENUE, PALMETTO BAY, FL, 33157, US |
Mail Address: | 17000 SW 90TH AVENUE, PALMETTO BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN RISHARD | Authorized Member | 17000 SW 90TH AVENUE, PALMETTO BAY, FL, 33157 |
JAMES WILLIAM | Authorized Member | 17000 SW 90TH AVENUE, PALMETTO BAY, FL, 33157 |
JAMES HILDA | Authorized Member | 17000 SW 90TH AVENUE, PALMETTO BAY, FL, 33157 |
BROWN JOHANNE | Authorized Member | 17000 SW 90TH AVENUE, PALMETTO BAY, FL, 33157 |
JAMES WILLIAM | Agent | 17000 SW 90TH AVENUE, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES BROWN VS STATE OF FLORIDA | 5D2018-2145 | 2018-07-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAMES - BROWN LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Robin A. Compton |
Name | Hon. Terence R. Perkins |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Flagler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-05-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-04-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-10-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2018-10-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ MAILBOX 10/2 |
On Behalf Of | JAMES BROWN |
Docket Date | 2018-09-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ 10/25; 9/13 OTSC IS DISCHARGED |
Docket Date | 2018-09-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 9/13 ORDER; MAILBOX 9/19 |
On Behalf Of | JAMES BROWN |
Docket Date | 2018-09-13 |
Type | Order |
Subtype | Show Cause |
Description | SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ W/IN 15 DAYS; DISCHARGED 9/25 |
Docket Date | 2018-08-08 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2018-08-07 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ MAILBOX 7/29 |
On Behalf Of | JAMES BROWN |
Docket Date | 2018-08-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/24 ORDER; MAILBOX 7/29 |
On Behalf Of | JAMES BROWN |
Docket Date | 2018-08-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 259 PAGES |
On Behalf Of | Clerk Flagler |
Docket Date | 2018-07-24 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 15 DAYS - AMEND NOA; DISCHARGED 8/8 |
Docket Date | 2018-07-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-07-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2018-07-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 6/24/18, INDIGENT 10/28/14 |
On Behalf Of | JAMES BROWN |
Docket Date | 2018-07-03 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 09-CA-9297 |
Parties
Name | JAMES - BROWN LLC |
Role | Appellant |
Status | Active |
Name | MARLET BROWN |
Role | Appellant |
Status | Active |
Representations | MICHAEL ALEX WASYLIK, ESQ. |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellee |
Status | Active |
Representations | ROBERT R. EDWARDS, ESQ. |
Name | HON. PERRY A. LITTLE Sr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-02-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-01-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellants' motion for appellate attorney's fees is denied. |
Docket Date | 2020-01-17 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion |
Docket Date | 2019-11-20 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | MARLET BROWN |
Docket Date | 2019-09-10 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2019-08-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR APPELLATE FEES |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2018-10-10 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ This case shall remain stayed for 60 days from the date of this order, by the end of which period the appellants shall file a status report. |
Docket Date | 2018-10-08 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLANTS' STATUS REPORT |
On Behalf Of | MARLET BROWN |
Docket Date | 2018-07-13 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay-55 ~ The appellants' motion to stay this appeal is granted. This appeal shall be stayed pending the resolutions of cases 2D18-528 in this court and SC17-1387 in the Florida Supreme Court. The appellants shall file a status report on or about the 90th day after the date of this order or immediately upon resolution of either of the other cases, whichever is sooner. |
Docket Date | 2018-06-28 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ APPELLANTS' UNOPPOSED MOTION TO STAY PROCEEDINGS |
On Behalf Of | MARLET BROWN |
Docket Date | 2018-05-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ LITTLE - REDACTED - 726 PAGES |
Docket Date | 2018-04-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-04-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-04-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARLET BROWN |
Docket Date | 2018-04-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-11-15 |
Type | Order |
Subtype | Order |
Description | ORD-SUA SPONTE ~ Within five days of the date of this order appellants shall make arrangements with the clerk of the lower tribunal to supplement the record in this appeal with the transcript of the April 3, 2018, hearing on appellants' motion for attorney's fees and costs in lower court case number 09-CA-9297. See Fla. R. App. P. 9.200(f)(2). The lower court clerk shall transmit the supplemental record within five days thereafter. If no court reporter was present at the hearing or if the hearing was not transcribed, appellants shall so notify this court within five days of the date of this order. If transcription is required, it should be completed within fifteen days and the supplemental record containing the hearing transcript shall be transmitted to this court within twenty days from the date of this order. |
Docket Date | 2019-07-31 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MARLET BROWN |
Docket Date | 2019-07-31 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | MARLET BROWN |
Docket Date | 2019-07-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The appellee's unopposed motion for judicial notice is granted. The court will take judicial notice of materials in case 2D18-528 referenced in the answer brief of the present case. |
Docket Date | 2019-07-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2019-07-11 |
Type | Motions Other |
Subtype | Motion/Request for Judicial Notice |
Description | Motion for Judicial Notice ~ APPELLEE'S UNOPPOSED MOTION FOR COURT TO TAKE JUDICIAL NOTICE OF ITS OWN RECORDS IN A RELATED CASE |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2019-06-21 |
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 by July 26, 2019. Appellants’ objection is noted. |
Docket Date | 2019-06-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2019-06-19 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ APPELLANTS' OPPOSITION TO MOTION FOR ENLARGEMENT OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | MARLET BROWN |
Docket Date | 2019-06-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | MARLET BROWN |
Docket Date | 2019-05-16 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Denying Stay ~ As the asserted basis for relinquishment has been eliminated by the resolution of SC17-1387, see Glass v. Nationstar Mortgage, LLC, 2019 WL 1716371 (Fla. Apr. 18, 2019), the appellants' motion to relinquish jurisdiction is denied.The appellee, as appellant in case 2D18-528, has filed in case 2D18-528 a motion for stay ruling on appellate fees pending resolution of the present case. In that the stay in the present case was put in place, in part, pending resolution of case 2D18-528 and as it would be impossible for both cases to be stayed pending resolution of the other, the appellee's motion to maintain the stay in the present case on its existing terms is denied. The stay of the present case is hereby lifted. The appellants shall serve the initial brief within 20 days of the date of this order. |
Docket Date | 2019-04-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLEE'S MOTION TO MAINTAIN STAY ON ITS EXISTING TERMS (contained in response) |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2019-04-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' RENEWED MOTION TO RELINQUISH JURISDICTION and APPELLEE'S MOTION TO MAINTAIN STAY ON ITS EXISTING TERMS |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2019-04-04 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ The appellee shall respond to the appellants' renewed motion to relinquish jurisdiction within 15 days of the date of this order. |
Docket Date | 2019-04-03 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ RENEWED MOTION TO RELINQUISH JURISDICTION TO THE TRIAL COURT (contained in status report) |
On Behalf Of | MARLET BROWN |
Docket Date | 2019-04-03 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLANTS' STATUS REPORT AND RENEWED MOTION TO RELINQUISH JURISDICTION TO THE TRIAL COURT |
On Behalf Of | MARLET BROWN |
Docket Date | 2019-03-14 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-DENY. RELINQUISH JURISDCTN ~ The appellant's motion to relinquish jurisdiction is denied.This appeal shall remain stayed for an additional 60 days pursuant to this court's July 13, 2018, order. The appellant shall file a status report on or about the date falling 60 days from the date of this order. |
Docket Date | 2019-03-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2019-02-20 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ The appellee shall respond to the appellants' motion to relinquish jurisdiction within 15 days of the date of this order. |
Docket Date | 2019-02-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLANTS' STATUS REPORT AND MOTION TO RELINQUISH JURISDICTION TO THE TRIAL COURT |
On Behalf Of | MARLET BROWN |
Docket Date | 2019-02-15 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ (contained in status report) |
On Behalf Of | MARLET BROWN |
Docket Date | 2018-12-17 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ This case shall remain stayed for 60 days from the date of this order, by the end of which period the appellants shall file a status report. |
Docket Date | 2018-12-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLANTS' STATUS REPORT |
On Behalf Of | MARLET BROWN |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2009-CF-3226-B 04 |
Parties
Name | JAMES - BROWN LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-11-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-11-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2014-10-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2014-08-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2014-08-19 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL |
Docket Date | 2014-08-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2014-08-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX DATE 8-7-14 |
On Behalf Of | JAMES BROWN |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, DeSoto County 2010-SC-0291 Circuit Court for the Twelfth Judicial Circuit, DeSoto County 2011-CA-0083 |
Parties
Name | JAMES - BROWN LLC |
Role | Appellant |
Status | Active |
Name | THE GEO GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | BRIAN L. MASONY, ESQ. |
Name | DESOTO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-09-10 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2011-10-12 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2011-09-22 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ LaRose, Khouzam, and Black. |
Docket Date | 2011-09-22 |
Type | Disposition by Order |
Subtype | Denied |
Description | certiorari denied |
Docket Date | 2011-09-08 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ "IB" |
On Behalf Of | JAMES BROWN |
Docket Date | 2011-09-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee waiver approved - writ |
Docket Date | 2011-09-08 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ "ATTACHED TO MOTION FOR LEAVE TO PROCEED IN FORMA PAUPERIS" PS James Brown 1158 |
Docket Date | 2011-09-08 |
Type | Motions Other |
Subtype | Motion/Request for Judicial Notice |
Description | Request for Judicial Notice |
On Behalf Of | JAMES BROWN |
Docket Date | 2011-08-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; pro se |
Docket Date | 2011-08-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2011-08-08 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JAMES BROWN |
Classification | NOA Final - Circuit Family - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 10-DR-17886 |
Parties
Name | JAMES - BROWN LLC |
Role | Appellant |
Status | Active |
Name | AMBER BROWN, LLC |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2014-05-02 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2011-05-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2011-03-14 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2011-02-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2010-12-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2010-12-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ D.S. |
On Behalf Of | JAMES BROWN |
Docket Date | 2010-12-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
Florida Limited Liability | 2014-09-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9989418509 | 2021-03-12 | 0455 | PPS | 3017 James L Redman Pkwy, Plant City, FL, 33566-9400 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9242138902 | 2021-05-12 | 0455 | PPP | North 47th Street, Tampa, FL, 33605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3065968600 | 2021-03-16 | 0491 | PPP | 10060 Yellow Jasmine Dr, Orlando, FL, 32832-7928 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4845848801 | 2021-04-16 | 0455 | PPS | 7370 Sunny Hill Ter, Lantana, FL, 33462-5236 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5394888905 | 2021-04-30 | 0491 | PPP | 96186 Barnwell Cir, Fernandina Beach, FL, 32034-1699 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8228108707 | 2021-04-07 | 0491 | PPP | 5 N Village Dr, Palm Coast, FL, 32137-1604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6208307302 | 2020-04-30 | 0455 | PPP | 3017 James L. Redman Parkway, Plant City, FL, 33566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8798478900 | 2021-05-12 | 0455 | PPP | 4128 Vista Lago Cir Apt 101, Kissimmee, FL, 34741-1859 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2998688705 | 2021-03-30 | 0455 | PPP | 7370 Sunny Hill Ter, Lantana, FL, 33462-5236 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3588938906 | 2021-04-28 | 0491 | PPP | 21590 NE 40th St, Williston, FL, 32696-6965 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9293248802 | 2021-04-23 | 0455 | PPP | 17600 NW 36th Ave N/A, Miami Gardens, FL, 33056-3958 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1232628308 | 2021-01-16 | 0491 | PPP | 2011 Waterford Estates Dr, New Smyrna Beach, FL, 32168-9385 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
835023 | Interstate | 2024-05-16 | 25823 | 2023 | 1 | 1 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 1 |
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 | 1 |
Total Number of Driver Inspections for the measurment period | 1 |
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 | 1 |
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 |
Inspections
Unique report number of the inspection | 4421000162 |
State abbreviation that indicates the state the inspector is from | FL |
The date of the inspection | 2024-06-05 |
ID that indicates the level of inspection | Driver-Only |
State abbreviation that indicates where the inspection occurred | FL |
Time weight of the inspection | 2 |
Number of Out-Of-Service violations related to Driver | 0 |
Number of Out-Of-Service violations related to vehicle | 0 |
Number of violations related to Hazardous Materials | 0 |
Total number of Out-Of-Service violations | 0 |
Total number of Out-Of-Service violations related to Hazardous Materials | 0 |
Description of the type of the main unit | TRUCK TRACTOR |
Description of the make of the main unit | KENWORTH |
License plate of the main unit | XA209C |
License state of the main unit | FL |
Vehicle Identification Number of the main unit | 1XKWDB9X2VR752946 |
Description of the type of the secondary unit | SEMI-TRAILER |
Description of the make of the secondary unit | TIMPTE |
License plate of the secondary unit | 2941CZ |
License state of the secondary unit | FL |
Vehicle Identification Number of the secondary unit | 1TDH42225WB093581 |
Unsafe Driving BASIC inspection | Y |
Hours-of-Service Compliance BASIC inspection | Y |
Driver Fitness BASIC inspection | Y |
Controlled Substances/Alcohol BASIC inspection | Y |
Total number of BASIC violations | 1 |
Number of Unsafe Driving BASIC violations | 0 |
Number of Hours-of-Service Compliance BASIC violations | 1 |
Number of Driver Fitness BASIC violations | 0 |
Number of Controlled Substances/Alcohol BASIC violations | 0 |
Number of Vehicle Maintenance BASIC violations | 0 |
Number of Hazardous Materials Compliance BASIC violations | 0 |
Violations
The date of the inspection | 2024-06-05 |
Code of the violation | 3958A |
Name of the BASIC | Hours-of-Service Compliance |
The violation is identified as Out-Of-Service violation | N |
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation | 0 |
The severity weight that is assigned to a violation | 1 |
The time weight that is assigned to a violation | 2 |
The description of a violation | HOS (Form) - Paper Log/Logging Programs Form and Manner |
The description of the violation group | Other Log/Form & Manner |
The unit a violation is cited against | Driver |
Date of last update: 01 Apr 2025
Sources: Florida Department of State