Search icon

ANDREW BROWN LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ANDREW 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

Address: 14 Stewart Circle, FORT WALTON BEACH, FL, 32547, US
Mail Address: 14 Stewart Circle, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
City: Fort Walton Beach
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-07 - -
REGISTERED AGENT NAME CHANGED 2020-06-07 BROWN, ANDREW G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 14 Stewart Circle, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2018-05-01 14 Stewart Circle, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 14 Stewart Circle, FORT WALTON BEACH, FL 32547 -

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

USAspending Awards / Financial Assistance

Date:
2022-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
86000.00
Total Face Value Of Loan:
86000.00
Date:
2021-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
133900.00
Total Face Value Of Loan:
178900.00
Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20625.00
Total Face Value Of Loan:
20625.00
Date:
2021-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20531.00
Total Face Value Of Loan:
20531.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$66,780
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,123.17
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $66,776
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,914.62
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,625
Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,625
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,708.07
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,620
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,531
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,531
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,696.94
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,527
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$8,920.84
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,920.84
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,981.21
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $8,920.84
Jobs Reported:
1
Initial Approval Amount:
$20,077
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,077
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,180.41
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,075
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-19
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$18,628
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,628
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$18,709.76
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $18,624
Utilities: $1

Motor Carrier Census

DBA Name:
NU IMAGE TRANSPORT
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(941) 368-0877
Add Date:
2002-05-22
Operation Classification:
Exempt For Hire
power Units:
6
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State