Search icon

WESLEY BROWN LLC - Florida Company Profile

Company Details

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

WESLEY 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 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000132480
FEI/EIN Number 474744105

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

Address: 9336 EQUUS CIRCLE, BOYNTON BEACH, FL, 33472, US
Mail Address: 9336 EQUUS CIRCLE, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN WESLEY Manager 9336 Equus Circle, BOYNTON BEACH, FL, 33472
BROWN WESLEY Agent 9336 Equus Circle, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2020-10-06 WESLEY BROWN LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 9336 Equus Circle, BOYNTON BEACH, FL 33472 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-07 9336 EQUUS CIRCLE, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2019-06-07 9336 EQUUS CIRCLE, BOYNTON BEACH, FL 33472 -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 BROWN, WESLEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
WESLEY BROWN VS STATE OF FLORIDA 4D2017-1110 2017-04-12 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
15CF011550AMB

Parties

Name WESLEY BROWN LLC
Role Appellant
Status Active
Representations Virginia Jane Murphy, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Georgina Jimenez-Orosa
Name Hon. Charles E. Burton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-01
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2019-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-21
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's January 16, 2019 motion for rehearing, motion for rehearing en banc, and motion to certify a question is denied.
Docket Date 2019-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, REHEARING EN BANC AND MOTION TO CERTIFY A QUESTION
On Behalf Of State of Florida
Docket Date 2019-01-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND MOTION TO CERTIFY A QUESTION
On Behalf Of WESLEY BROWN
Docket Date 2018-12-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of WESLEY BROWN
Docket Date 2018-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-09-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-05-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WESLEY BROWN
Docket Date 2018-05-29
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellant's May 22, 2018 unopposed motion to accept reply brief as timely filed is granted. The reply brief is deemed timely filed as of the date of this order.
Docket Date 2018-05-22
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of WESLEY BROWN
Docket Date 2018-05-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WESLEY BROWN
Docket Date 2018-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 04/27/2018
On Behalf Of State of Florida
Docket Date 2017-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 02/26/18
On Behalf Of State of Florida
Docket Date 2017-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WESLEY BROWN
Docket Date 2017-11-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 1, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/13/2017
On Behalf Of WESLEY BROWN
Docket Date 2017-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 10/13/17
On Behalf Of WESLEY BROWN
Docket Date 2017-07-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 8/14/17
On Behalf Of WESLEY BROWN
Docket Date 2017-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WESLEY BROWN
Docket Date 2017-06-20
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN THE SAME OFFICE
On Behalf Of WESLEY BROWN
Docket Date 2017-06-14
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
On Behalf Of Clerk - Palm Beach
Docket Date 2017-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 730 PAGES
Docket Date 2017-04-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript ~ (AMENDED)
Docket Date 2017-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WESLEY BROWN
Docket Date 2017-04-28
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's amended request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including May 25, 2017. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2017-04-24
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2017-04-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** Order LT Insolvency & Appointing Public Defender ~ P.D. 15TH.
Docket Date 2017-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WESLEY BROWN
Docket Date 2017-04-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 26, 2018 motion for extension of time is granted, and the appellant shall file a motion for rehearing within twenty (20) days from the date of this order.
Docket Date 2018-08-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2018-07-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ **AMENDED - TIME OF OA CHANGED **This case is set for Oral Argument on September 11, 2018, at 10:30 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court's eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-06-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 11, 2018, at 10:30 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.

Documents

Name Date
ANNUAL REPORT 2021-01-19
LC Name Change 2020-10-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-17
Florida Limited Liability 2015-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4713068703 2021-04-01 0491 PPS 39 Rose Dr, Palm Coast, FL, 32164-6940
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17827
Loan Approval Amount (current) 17827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32164-6940
Project Congressional District FL-06
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17934.46
Forgiveness Paid Date 2021-11-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State