Search icon

BRIAN WEAVER LLC - Florida Company Profile

Company Details

Entity Name: BRIAN WEAVER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIAN WEAVER 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 Feb 2017 (8 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: L17000025256
FEI/EIN Number NOT APPLICABLE

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

Address: 1812 CAROL PL., TALLAHASSEE, FL, 32304
Mail Address: 1812 CAROL PL., TALLAHASSEE, FL, 32304
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAVER BRIAN Manager 1812 CAROL PL., TALLAHASSEE, FL, 32304
WEAVER BRIAN Agent 1812 CAROL PL., TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 WEAVER, BRIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
BRIAN WEAVER VS STATE OF FLORIDA 2D2021-0061 2021-01-07 Closed
Classification NOA Final - County Criminal Misdemeanor - Judgment and Sentence (Other)
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
20-AP-42

County Court for the Sixth Judicial Circuit, Pasco County
17-MM-6212

Parties

Name BRIAN WEAVER LLC
Role Appellant
Status Active
Representations CHARALAMPOS DEMOSTHENOUS, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Michael Stuart Roscoe, A.A.G., Attorney General, Tampa, CHELSEA N. SIMMS, A.A.G., ALLISON C. HEIM, A.A.G.
Name HON. ANNE WANSBORO
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-31
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ JU HON. ANNE WANSBORO
On Behalf Of HON. ANNE WANSBORO
Docket Date 2022-03-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for vacatur.
Docket Date 2021-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ APPELLEE'S NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of STATE OF FLORIDA
Docket Date 2021-11-05
Type Response
Subtype Reply
Description REPLY ~ STATE'S REPLY TO APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of STATE OF FLORIDA
Docket Date 2021-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND SUBSTITUTION OF COUNSEL
On Behalf Of STATE OF FLORIDA
Docket Date 2021-10-26
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ In February 2019, Brian Patrick Weaver pled no contest to one count of misdemeanor petit theft and was sentenced to twelve months of probation. In this pending appeal, Weaver challenges the trial court's revocation of his probation based on alleged technical violations of its terms and conditions.Upon revocation, the trial court sentenced Weaver to 120 days in jail and terminated his probation. It appears that Weaver has served his jail sentence and has since been released; consequently, it is not clear that this court can grant him any meaningful relief.Accordingly, within twenty days of the date of this order, Weaver's counsel shall show cause why this appeal should not be dismissed as moot and, if applicable, identify with specificity any collateral consequences of the revocation of Weaver's probation. See, e.g., Bush v. State, 135 So. 3d 1108, 1100-11 (Fla. 2d DCA 2013) (explaining that the appeal of a probation revocation may not be moot upon the defendant's completion of his sentence on revocation if the defendant faces collateral consequences stemming from the revocation itself), on reh'g. The State shall file a reply within ten days of service of Weaver's response to this order. Alternatively, Weaver may move to voluntarily dismiss this appeal.
Docket Date 2021-10-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of BRIAN WEAVER
Docket Date 2021-06-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-04-30
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's motion to strike is granted. The initial brief filed on February 24, 2021, is stricken. The amended initial brief is accepted as filed. Appellee shall serve the answer brief within thirty days of the date of this order.
Docket Date 2021-04-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of BRIAN WEAVER
Docket Date 2021-04-28
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion for leave to file an amended initial brief is granted. Appellant shall serve an amended initial brief within twenty days of the date of this order. The amended initial brief must be accompanied by a motion to strike the previously filed brief.
Docket Date 2021-04-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER WITHDRAWING PUBLIC DEFENDER
On Behalf Of PASCO CLERK
Docket Date 2021-04-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION STRIKE INITIAL BRIEF
On Behalf Of BRIAN WEAVER
Docket Date 2021-04-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANT'S MOTION TO FILE AN AMENDED INTIAL BRIEF
On Behalf Of BRIAN WEAVER
Docket Date 2021-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The relinquishment period initiated by this court's April 1, 2021, order is concluded. Appellant may file a motion for leave to amend the initial brief within fifteen days of the date of this order. Otherwise, Appellee shall serve the answer brief within forty-five days of the date of this order.
Docket Date 2021-04-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 6 PAGES
Docket Date 2021-04-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER REVOKING JURISDICTION
Docket Date 2021-04-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's motion to direct the trial court to file written revocation of probation order is granted to the extent that jurisdiction is relinquished for 45 days, during which period Judge Anne Wansboro shall enter an order revoking the appellant's probation. The clerk of the circuit court shall supplement the record with the order within 10 days of its entry. Appellee shall file a status report upon receipt of the supplemental record or within 45 days from the date of this order, whichever is earlier.This order is without prejudice to Appellant to file a motion for leave to file an amended initial brief following transmission of the supplemental record.
Docket Date 2021-03-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to Appellee's motion to direct trial court to file a written revocation of probation order within fifteen days of the date of this order.
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DIRECTTRIAL COURT TO FILE A WRITTEN REVOCATION OF PROBATIONORDER
On Behalf Of BRIAN WEAVER
Docket Date 2021-03-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DIRECT TRIAL COURT TO FILE WRITTEN REVOCATION OF PROBATION ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2021-02-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRIAN WEAVER
Docket Date 2021-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRIAN WEAVER
Docket Date 2021-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ WANSBORO - REDACTED - 94 PAGES
Docket Date 2021-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INSOLVENT
On Behalf Of BRIAN WEAVER
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7622678609 2021-03-24 0455 PPP 200 SW Gettysburg Dr 200 Sw Gettysburg Dr, Port Saint Lucie, FL, 34953-5926
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4981
Loan Approval Amount (current) 4981
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34953-5926
Project Congressional District FL-21
Number of Employees 1
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5006.32
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State