Search icon

JOSHUA BROWN LLC - Florida Company Profile

Company Details

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

JOSHUA 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: 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: 03 Oct 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L14000154517
FEI/EIN Number NOT APPLICABLE

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

Address: 1159 SKYVIEW BLVD, LAKELAND, FL, 33801, US
Mail Address: 1159 SKYVIEW BLVD, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JOSHUA R Authorized Person 1159 SKYVIEW BLVD, LAKELAND, FL, 33801
BROWN JOSHUA R Agent 1159 SKYVIEW BLVD, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
TAMARA BROWN VS JOSHUA BROWN 5D2019-1581 2019-05-31 Closed
Classification NOA Non Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-DR-001763

Parties

Name TAMARA BROWN
Role Appellant
Status Active
Representations ARIEL L. NILES, Rania Arwani
Name JOSHUA BROWN LLC
Role Appellee
Status Active
Representations Melisa Medina
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-03
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of TAMARA BROWN
Docket Date 2019-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB AND APX BY 7/3
Docket Date 2019-06-11
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 TAMARA BROWN
Docket Date 2019-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/29/19
On Behalf Of TAMARA BROWN
Docket Date 2019-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-06-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-12-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2019-12-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR CLARIFICATION OR, IN THE ALTERNATIVE,MOTION FOR SUBMISSION OF CASE TO PANEL
On Behalf Of TAMARA BROWN
Docket Date 2019-08-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE
Docket Date 2019-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE
On Behalf Of TAMARA BROWN
Docket Date 2019-07-08
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2019-07-03
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of TAMARA BROWN
Docket Date 2019-05-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
JOSHUA BROWN VS STATE OF FLORIDA 2D2016-5352 2016-12-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF08-003228-XX

Parties

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

Docket Entries

Docket Date 2017-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2017-01-12
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 JOSHUA BROWN
Docket Date 2017-01-06
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief ~ WORD
Docket Date 2016-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-16
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSHUA BROWN
Docket Date 2016-12-01
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-12-01
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of POLK CLERK
Docket Date 2016-12-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JOSHUA BROWN VS STATE OF FLORIDA 2D2016-5321 2016-11-30 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF08-003228-XX

Parties

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

Docket Entries

Docket Date 2017-09-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-07-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING OR, IN THE ALERNATIVE, REQUEST FOR WRITTEN OPINION
On Behalf Of JOSHUA BROWN
Docket Date 2017-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSHUA BROWN
Docket Date 2017-02-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for "the clerk of the circuit court to retransmit the record" is treated as a motion for appellant to receive a copy of the appellate record and is denied. This appeal has been classified as a summary appeal. Pursuant to Florida Rule of Appellate Procedure 9.141(b)(2)(B), because this appeal is a summary appeal, appellant will not receive a copy of the appellate record from the clerk of the circuit court.Florida Rule of Appellate Procedure 9.141(b)(2)(A) specifies the documents which are to comprise the record for a summary appeal. This court on December 01, 2016, received from the clerk of the circuit court for Polk County an electronic summary record complying with this rule and consisting of the documents listed on the attached Index prepared by the clerk of the circuit court. Appellant should already have a copy of all of these documents. The clerk of the circuit court has complied with its duties under the law.Any inadvertent inaccuracies in page references in the initial brief due to appellant not having received a summary record from the clerk of the circuit court will not result in the striking of any brief appellant files.
Docket Date 2017-01-30
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ LT CLERK TO TRANSMIT RECORD
On Behalf Of JOSHUA BROWN
Docket Date 2017-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2017-01-12
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 JOSHUA BROWN
Docket Date 2016-12-30
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-12-15
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-01
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of POLK CLERK
Docket Date 2016-11-30
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-11-30
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSHUA BROWN

Documents

Name Date
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2129238904 2021-04-26 0491 PPP 3010 S Rio Grande Ave, Orlando, FL, 32805-6355
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16232
Loan Approval Amount (current) 16232
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 Orlando, ORANGE, FL, 32805-6355
Project Congressional District FL-10
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16286.7
Forgiveness Paid Date 2021-08-31
5662528507 2021-03-01 0455 PPP 4341 W McNab Rd, Pompano Beach, FL, 33069-4959
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-4959
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20940.44
Forgiveness Paid Date 2021-09-08
9530328807 2021-04-23 0455 PPP 38557 N 86th St, Pahokee, FL, 33476-1628
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2713
Loan Approval Amount (current) 2713
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pahokee, PALM BEACH, FL, 33476-1628
Project Congressional District FL-20
Number of Employees 1
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2752.17
Forgiveness Paid Date 2022-10-07
7490229008 2021-05-25 0455 PPP 9337 Madewood Ct, Royal Palm Beach, FL, 33411-4408
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5804
Loan Approval Amount (current) 5804
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411-4408
Project Congressional District FL-22
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5828.33
Forgiveness Paid Date 2021-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State