Search icon

EDWARD BROWN, LLC

Company Details

Entity Name: EDWARD BROWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Nov 2018 (6 years ago)
Document Number: L18000277058
FEI/EIN Number 83-4298349
Address: 291 BEAR CREEK RD, QUINCY, FL 32351--045 UN
Mail Address: 291 BEAR CREEK RD, QUINCY, FL 32351--045 UN
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, EDWARD E Agent 291 BEAR CREEK RD, QUINCY, FL 32351

Manager

Name Role Address
BROWN, EDWARD E Manager 291 BEAR CREEK RD, QUINCY, FL 32351
BROWN, AMY N Manager 291 BEAR CREEK RD, QUINCY, FL 32351

Court Cases

Title Case Number Docket Date Status
JENE BROWN, VS EDWARD BROWN, 3D2014-3049 2014-12-18 Closed
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-21142

Parties

Name JENE BROWN
Role Appellant
Status Active
Representations AMY D. SHIELD, JOHN T. CHRISTIANSEN
Name EDWARD BROWN, LLC
Role Appellee
Status Active
Representations John G. Crabtree, MARCIA SOTO
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-05-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-05-27
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that the notice of settlement and voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-05-21
Type Notice
Subtype Notice
Description Notice ~ of settlement and voluntary dismissal
On Behalf Of JENE BROWN
Docket Date 2015-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion to stay appellate proceedings is treated as a motion for extension of time and is granted. Appellant is granted an extension of time to file its reply brief to and including (30) thirty days from the date of this order, with no further extensions allowed.
Docket Date 2015-05-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of JENE BROWN
Docket Date 2015-04-29
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2015-04-28
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of EDWARD BROWN
Docket Date 2015-04-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-04-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of EDWARD BROWN
Docket Date 2015-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EDWARD BROWN
Docket Date 2015-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EDWARD BROWN
Docket Date 2015-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-7 days to 4/13/15
Docket Date 2015-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-5 days to 4/6/15
Docket Date 2015-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ amended
On Behalf Of EDWARD BROWN
Docket Date 2015-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EDWARD BROWN
Docket Date 2015-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-7 days to 4/1/15
Docket Date 2015-03-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JENE BROWN
Docket Date 2015-03-05
Type Record
Subtype Appendix
Description Appendix ~ to initial brief
On Behalf Of JENE BROWN
Docket Date 2015-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-1 day to 3/5/15.
Docket Date 2015-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JENE BROWN
Docket Date 2015-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/4/15
Docket Date 2015-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JENE BROWN
Docket Date 2014-12-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JENE BROWN
Docket Date 2014-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/1/15
Docket Date 2014-12-30
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH RULE 2.516 AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of JENE BROWN
Docket Date 2014-12-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 3, 2015.
Docket Date 2014-12-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2014-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JENE BROWN

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-05
Florida Limited Liability 2018-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6613868905 2021-05-02 0491 PPP 8840 Valencia Oaks Ct, Orlando, FL, 32825-3495
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7581
Loan Approval Amount (current) 7581
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-3495
Project Congressional District FL-10
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7611.12
Forgiveness Paid Date 2021-09-29
5933418610 2021-03-20 0491 PPP 3315 W Church St, Orlando, FL, 32805-2303
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-2303
Project Congressional District FL-10
Number of Employees 1
NAICS code 611620
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20934.27
Forgiveness Paid Date 2021-09-15
7734848802 2021-04-22 0491 PPS 3315 W Church St, Orlando, FL, 32805-2303
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-2303
Project Congressional District FL-10
Number of Employees 1
NAICS code 611620
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20922.85
Forgiveness Paid Date 2021-10-04

Date of last update: 16 Feb 2025

Sources: Florida Department of State