Search icon

ANDREW BROWN LLC

Company Details

Entity Name: ANDREW BROWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2020 (5 years ago)
Document Number: L16000128180
FEI/EIN Number 35-2577611
Address: 14 Stewart Circle, FORT WALTON BEACH, FL, 32547, US
Mail Address: 14 Stewart Circle, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN ANDREW G Agent 14 Stewart Circle, FORT WALTON BEACH, FL, 32547

Manager

Name Role Address
BROWN ANDREW G Manager 14 Stewart Circle, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-07 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-07 BROWN, ANDREW G No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 14 Stewart Circle, FORT WALTON BEACH, FL 32547 No data
CHANGE OF MAILING ADDRESS 2018-05-01 14 Stewart Circle, FORT WALTON BEACH, FL 32547 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 14 Stewart Circle, FORT WALTON BEACH, FL 32547 No data

Court Cases

Title Case Number Docket Date Status
ANDREW BROWN VS STATE OF FLORIDA 4D2012-3663 2012-10-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312012CF000215A

Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312012CF000228A

Parties

Name ANDREW BROWN LLC
Role Appellant
Status Active
Representations Public Defender-I.R., Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Robert L. Pegg
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-25
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-09-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-07-31
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders ~ This court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 744, 87 S. Ct. 1396, 18 L.Ed. 2d 493, having deferred ruling on a motion of the public defender to withdraw as counsel for the indigent defendant-appellant, and having allowed the appellant a reasonable specified time within which to raise any points that he chose in support of this appeal, and the appellant having filed a response and/or failed to respond on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the public defender's said motion to withdraw is granted.
Docket Date 2013-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-02-15
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ANDERS BRIEF
Docket Date 2013-02-12
Type Brief
Subtype Anders Brief
Description Anders Brief ~ (4) AMY LORA RABINOWITZ
On Behalf Of ANDREW BROWN
Docket Date 2013-02-12
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ (ANDERS BRIEF AND MOT/WITHDRAW)
On Behalf Of ANDREW BROWN
Docket Date 2013-02-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ PER ANDERS
On Behalf Of ANDREW BROWN
Docket Date 2012-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2012-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDREW BROWN
Docket Date 2012-10-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-06-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State