Entity Name: | PATRICIA A BROWN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PATRICIA A 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. |
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: | 12 Oct 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L17000211574 |
Address: | 1948 SW 16TH PLACE, DEERFIELD BEACH, FL, 33442 |
Mail Address: | 1948 SW 16TH PLACE, DEERFIELD BEACH, FL, 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN PATRICIA A | Manager | 1948 SW 16TH PLACE, DEERFIELD BEACH, FL, 33442 |
BROWN PATRICIA A | Agent | 1948 SW 16TH PLACE, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AARON SCHATTL AND DAVID A. BURT, ESQ. AND HAWKINS, HAWKINS & BURT, LLP VS DIANE BROWN, AS TRUSTEE OF THE DONALD R. BROWN REVOCABLE TRUST | 5D2020-0170 | 2020-01-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Hawkins, Hawkins & Burt, LLP |
Role | Appellant |
Status | Active |
Name | Aaron Schattl |
Role | Appellant |
Status | Active |
Name | David A. Burt |
Role | Appellant |
Status | Active |
Name | PATRICIA A BROWN LLC |
Role | Appellant |
Status | Withdrawn |
Representations | Robert C. Wilkins, Jr. |
Name | Diane Brown |
Role | Appellee |
Status | Active |
Name | Jetta L. Getty |
Role | Appellee |
Status | Active |
Representations | Michael Rodriguez, Astrid De Parry, Daniel Steven Wallace |
Name | Hon. Margaret W. Hudson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ CASE STYLE CHANGED |
Docket Date | 2020-10-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-10-26 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-10-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | Patricia A. Brown |
Docket Date | 2020-10-02 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-10-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-09-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 10/28 |
On Behalf Of | Patricia A. Brown |
Docket Date | 2020-08-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 9/28 |
On Behalf Of | Patricia A. Brown |
Docket Date | 2020-08-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1166 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2020-07-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 8/28 |
On Behalf Of | Patricia A. Brown |
Docket Date | 2020-05-27 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ APPEAL TO PROCEED WITH REMAINING PARTIES; APPEAL DISMISSED AS TO PATRICIA A. BROWN; MISC MOT GRANTED |
Docket Date | 2020-05-19 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ REQUEST FOR DISMISSAL OF APPELLANT PATRICIA A. BROWN |
On Behalf Of | Patricia A. Brown |
Docket Date | 2020-03-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT STRIKE |
On Behalf Of | Jetta L. Getty |
Docket Date | 2020-02-24 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | Patricia A. Brown |
Docket Date | 2020-02-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT TO DISQUALIFY |
On Behalf Of | Patricia A. Brown |
Docket Date | 2020-02-17 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ COUNSEL FOR AA W/IN 10 DYS WHY NOT DISMISS...; DISCHARGED PER 3/10 ORDER |
Docket Date | 2020-02-12 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO DISQUALIFY AA'S ATTORNEY; DENIED PER 3/10 ORDER |
On Behalf Of | Jetta L. Getty |
Docket Date | 2020-02-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/31 ORDER; "NOTICE OF CONCURRENCE W/ CHANGE OF AE" |
On Behalf Of | Patricia A. Brown |
Docket Date | 2020-02-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ SUGGESTION OF DEATH OF AA |
On Behalf Of | Jetta L. Getty |
Docket Date | 2020-01-21 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Patricia A. Brown |
Docket Date | 2020-01-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 01/15/2020 |
On Behalf Of | Patricia A. Brown |
Docket Date | 2020-01-21 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2020-01-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-01-31 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ PARTIES W/IN 10 DAYS - CASE STYLE |
Docket Date | 2020-05-28 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS |
Docket Date | 2020-03-10 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Order Deny Motion to Strike ~ APPEAL HELD IN ABEYANCE TO 5/25/20; P. BROWN'S SUCCESSOR FILE MOT FOR SUBSTITUTION BY 6/8; MOT TO DISQUALIFY DENIED; 2/17 ORDER DISCHARGED; MOT TO STRIKE IS DENIED |
Docket Date | 2020-01-31 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA ROBERT C. WILKINS, JR. 0377732 |
On Behalf Of | Patricia A. Brown |
Classification | NOA Final - Circuit Guardianship - Guardianship |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2018-12443-PRDL |
Parties
Name | PATRICIA A BROWN LLC |
Role | Appellant |
Status | Active |
Representations | Robert C. Wilkins, Jr. |
Name | Hon. Margaret W. Hudson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Jetta L. Getty |
Role | Appellee |
Status | Active |
Representations | Michael Rodriguez, Daniel Steven Wallace, David A. Burt, Astrid De Parry, ALYSON G. MORELLI |
Docket Entries
Docket Date | 2020-06-15 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-06-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-05-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-05-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2020-05-19 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ STATUS OF ESTATE PROCEEDING |
On Behalf Of | Patricia A. Brown |
Docket Date | 2020-02-26 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ AA SUCCESSOR TO FILE MOT FOR SUBSTITUTION BY 5/25; FAILURE TO DO SO MAY RESULT IN DISMISSAL |
Docket Date | 2020-02-14 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | Patricia A. Brown |
Docket Date | 2020-02-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ SUGGESTION OF DEATH OF AA |
On Behalf Of | Jetta L. Getty |
Docket Date | 2020-01-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2020-01-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Jetta L. Getty |
Docket Date | 2020-01-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Jetta L. Getty |
Docket Date | 2019-12-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 1/6 |
On Behalf Of | Jetta L. Getty |
Docket Date | 2019-11-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 12/17 |
On Behalf Of | Jetta L. Getty |
Docket Date | 2019-10-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Patricia A. Brown |
Docket Date | 2019-10-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 10/28 |
On Behalf Of | Patricia A. Brown |
Docket Date | 2019-10-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 10/21 |
On Behalf Of | Patricia A. Brown |
Docket Date | 2019-08-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2019-08-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-08-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-08-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-08-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/31/19 |
On Behalf Of | Patricia A. Brown |
Docket Date | 2019-09-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1133 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 09-CA-23115 |
Parties
Name | PATRICIA A BROWN LLC |
Role | Appellant |
Status | Active |
Name | ROBERT L BROWN, INC |
Role | Appellant |
Status | Active |
Name | BRISTOL ESTATES AT TIMBER SPRI |
Role | Appellee |
Status | Active |
Name | SUNTRUST BANK |
Role | Appellee |
Status | Active |
Name | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Role | Appellee |
Status | Active |
Representations | Ronnie J. Bitman, ERIN ROSE, Karl E. Pearson |
Docket Entries
Docket Date | 2014-12-03 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2012-02-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2012-01-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2011-12-20 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ & REMANDED PURSUANT FRAP 9.400(b) TO DETERMINE AND ASSESS REASONABLE ATTY'S FEES FOR THIS APPEAL |
Docket Date | 2011-12-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2011-08-03 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Order Deny Motion to Strike ~ BOTH 6/16 AND 6/21MOTS ARE DENIED |
Docket Date | 2011-07-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2011-07-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2011-06-21 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ INIT BRF;DUPLICATE OF 6/16MOTION |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2011-06-16 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ INIT BRF |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2011-06-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01 |
Docket Date | 2011-06-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2011-06-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2VOL |
Docket Date | 2011-06-02 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ 5/31NOTICE IS NOTED;ANS BRF BY 6/8 |
Docket Date | 2011-05-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Docket Date | 2011-05-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant's Initial Brief w/Appendix |
On Behalf Of | ROBERT L. BROWN |
Docket Date | 2011-05-12 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/I 10DAYS |
Docket Date | 2011-03-10 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ PS Robert L. Brown |
Docket Date | 2011-02-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2011-02-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ D.S. |
On Behalf Of | ROBERT L. BROWN |
Docket Date | 2011-02-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Florida Limited Liability | 2017-10-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1935778608 | 2021-03-13 | 0455 | PPP | 3000 Murrell Rd, Rockledge, FL, 32956-7001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State