Search icon

MICHAEL JOSEPH BROWN LLC - Florida Company Profile

Company Details

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

MICHAEL JOSEPH 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: 07 Apr 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L16000068824
FEI/EIN Number 812169863

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

Address: 2021 N LEMANS BOULEVARD #4107, TAMPA, FL, 33607, US
Mail Address: 2021 N LEMANS BOULEVARD #4107, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MICHAEL J Authorized Member 2021 N LEMANS BOULEVARD #4107, TAMPA, FL, 33607
BROWN MICHAEL J Agent 2021 N LEMANS BOULEVARD #4107, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
Michael Joseph Brown, Appellant(s) v. State of Florida, Appellee(s). 5D2022-3025 2022-12-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-302020-CFDB

Parties

Name MICHAEL JOSEPH BROWN LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Ali L. Hansen, Kaitlin Harris
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Daniel P. Caldwell, Criminal Appeals DAB Attorney General
Name Hon. Karen Adams Foxman
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-16
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-10-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-24
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2023-10-24
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-09-29
Type Notice
Subtype Notice
Description Notice ~ OF INTENT TO NOT FILE A RB
On Behalf Of Michael Joseph Brown
Docket Date 2023-09-21
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-08-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ 8/15 AMENDED INITIAL BRF ACCEPTED; AMENDED ANSWER BRF BY 9/21
Docket Date 2023-08-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Michael Joseph Brown
Docket Date 2023-08-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Michael Joseph Brown
Docket Date 2023-08-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PRO SE MOT STRICKEN; AA REPRESENTED BY COUNSEL
Docket Date 2023-08-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PRO SE; "MOTION FOR SUSPENSION OF DIRECT APPEAL"; CERT OF SVC 08/07/23; STRICKEN PER 8/14 ORDER
Docket Date 2023-08-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/2
On Behalf Of State of Florida
Docket Date 2023-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB ACKNOWLEDGED
Docket Date 2023-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Joseph Brown
Docket Date 2023-06-14
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 Michael Joseph Brown
Docket Date 2023-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/14
On Behalf Of Michael Joseph Brown
Docket Date 2023-04-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 216 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-02-28
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ SROA BY 5/1
Docket Date 2023-02-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2023-02-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/6/23; IB W/IN 20 DYS
Docket Date 2023-02-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Michael Joseph Brown
Docket Date 2023-02-10
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
Docket Date 2023-02-08
Type Record
Subtype Transcript
Description Transcript Received ~ 242 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-01-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 4/6
Docket Date 2022-12-28
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2022-12-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/21/22
On Behalf Of Michael Joseph Brown
Docket Date 2022-12-22
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2017-04-24
Florida Limited Liability 2016-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State