Search icon

DALTON BROWN LLC

Company Details

Entity Name: DALTON BROWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Sep 2017 (7 years ago)
Document Number: L17000193662
FEI/EIN Number 82-2854210
Address: 655 ROBERT THOMPSON ROAD, MONTICELLO, FL, 32344
Mail Address: 4525 CAPITAL CIRCLE NW, J-2, TALLAHASSEE, FL, 32344
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN DALTON P Agent 655 ROBERT THOMPSON ROAD, MONTICELLO, FL, 32344

Manager

Name Role Address
BROWN DALTON P Manager 655 ROBERT THOMPSON ROAD, MONTICELLO, FL, 32344

Court Cases

Title Case Number Docket Date Status
DALTON BROWN VS STATE OF FLORIDA 2D2015-3572 2015-08-17 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
02-CF-09689

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
01-CF-009832

Parties

Name DALTON BROWN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-12-15
Type Disposition by Order
Subtype Dismissed
Description dismiss petition for failure to comply with order
Docket Date 2015-12-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KHOUZAM, AND SALARIO
Docket Date 2015-10-26
Type Order
Subtype Order to Supplement Petition
Description supp mandamus with certif of service
Docket Date 2015-08-18
Type Petition
Subtype Petition
Description Petition Filed ~ DUPLICATE
On Behalf Of DALTON BROWN
Docket Date 2015-08-17
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-08-17
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS A HABEAS
On Behalf Of DALTON BROWN

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-06-27
Florida Limited Liability 2017-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State