Entity Name: | ERIC BROWN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Jan 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2021 (3 years ago) |
Document Number: | L19000016419 |
FEI/EIN Number | 83-3207984 |
Address: | 6779 MALVERN ST, PENSACOLA, FL, 32506 |
Mail Address: | 6779 MALVERN ST, PENSACOLA, FL, 32506 |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN ERIC | Agent | 6779 MALVERN ST, PENSACOLA, FL, 32506 |
Name | Role | Address |
---|---|---|
BROWN ERIC | Manager | 6779 MALVERN ST, PENSACOLA, FL, 32506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-01 | BROWN, ERIC | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NY Auto Concierge, Inc., et al., Appellant(s), v. City National Bank of Florida, Appellee(s). | 3D2024-0296 | 2024-02-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NY Auto Concierge, Inc. |
Role | Appellant |
Status | Active |
Representations | Jason Matthew Wandner |
Name | ERIC BROWN LLC |
Role | Appellant |
Status | Active |
Representations | Jason Matthew Wandner |
Name | Ian Brown |
Role | Appellant |
Status | Active |
Representations | Jason Matthew Wandner |
Name | CITY NATIONAL BANK OF FLORIDA |
Role | Appellee |
Status | Active |
Representations | Robert P Frankel |
Name | Hon. Ariana Fajardo Orshan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-10-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-10-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon the Court's own motion, it is ordered that these consolidated appeals from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, are dismissed for failure to comply with this Court's Order dated September 13, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and SCALES, JJ., concur. |
View | View File |
Docket Date | 2024-09-13 |
Type | Order |
Subtype | Order |
Description | Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
View | View File |
Docket Date | 2024-08-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's Unopposed Motion for Thirty Day Extension of Time to Serve Initial Brief-30 days to 09/06/2024 Granted |
On Behalf Of | Brown and Brown, Inc. |
View | View File |
Docket Date | 2024-07-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief-30 days to 08/07/2024(GRANTED |
On Behalf Of | Brown and Brown, Inc. |
View | View File |
Docket Date | 2024-05-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Appellant's Notice of Agreed Sixty (60) Day Extension of Time to File Initial Brief. 60 Days to 07/08/2024 (Granted) |
On Behalf Of | Brown and Brown, Inc. |
View | View File |
Docket Date | 2024-05-07 |
Type | Order |
Subtype | Order |
Description | Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted |
View | View File |
Docket Date | 2024-04-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-04-08 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Upon consideration of Appellants' Motion to Consolidate, the Motion is hereby granted. It is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024- 0295. All filings in the case shall be under case no. 3D2024-0295. The parties shall file only one set of briefs under case no. 3D2024-0295. |
View | View File |
Docket Date | 2024-04-02 |
Type | Response |
Subtype | Response |
Description | Appellee's Response to Appellant's Motion to Consolidate |
On Behalf Of | City National Bank of Florida |
View | View File |
Docket Date | 2024-03-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | City National Bank of Florida |
View | View File |
Docket Date | 2024-02-16 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Paid Through the Portal |
Docket Date | 2024-02-16 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 10339744 |
On Behalf Of | NY Auto Concierge, Inc. |
View | View File |
Docket Date | 2024-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-02-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-Incomplete certificate of service in NOA. |
On Behalf Of | NY Auto Concierge, Inc. |
View | View File |
Docket Date | 2024-03-22 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | NY Auto Concierge, Inc. |
View | View File |
Docket Date | 2024-03-04 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing-Certificate of service. |
On Behalf Of | NY Auto Concierge, Inc. |
View | View File |
Docket Date | 2024-02-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 25, 2024. |
View | View File |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 22-13377 |
Parties
Name | Brown and Brown, Inc. |
Role | Appellant |
Status | Active |
Representations | Jason Matthew Wandner |
Name | ERIC BROWN LLC |
Role | Appellant |
Status | Active |
Representations | Jason Matthew Wandner |
Name | Ian Brown |
Role | Appellant |
Status | Active |
Representations | Jason Matthew Wandner |
Name | CITY NATIONAL BANK OF FLORIDA |
Role | Appellee |
Status | Active |
Representations | Robert P Frankel |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-10-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-10-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon the Court's own motion, it is ordered that these consolidated appeals from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, are dismissed for failure to comply with this Court's Order dated September 13, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and SCALES, JJ., concur. |
View | View File |
Docket Date | 2024-09-13 |
Type | Order |
Subtype | Order |
Description | Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
View | View File |
Docket Date | 2024-08-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's Unopposed Motion for Thirty Day Extension of Time to Serve Initial Brief-30 days to 09/06/2024 Granted |
On Behalf Of | Brown and Brown, Inc. |
View | View File |
Docket Date | 2024-07-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief-30 days to 08/07/2024(GRANTED |
On Behalf Of | Brown and Brown, Inc. |
View | View File |
Docket Date | 2024-05-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Appellant's Notice of Agreed Sixty (60) Day Extension of Time to File Initial Brief. 60 Days to 07/08/2024 (Granted) |
On Behalf Of | Brown and Brown, Inc. |
View | View File |
Docket Date | 2024-05-07 |
Type | Order |
Subtype | Order |
Description | Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted |
View | View File |
Docket Date | 2024-04-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-04-08 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Upon consideration of Appellants' Motion to Consolidate, the Motion is hereby granted. It is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024- 0295. All filings in the case shall be under case no. 3D2024-0295. The parties shall file only one set of briefs under case no. 3D2024-0295. |
View | View File |
Docket Date | 2024-04-02 |
Type | Response |
Subtype | Response |
Description | Appellee's Response to Appellant's Motion to Consolidate |
On Behalf Of | City National Bank of Florida |
View | View File |
Docket Date | 2024-03-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | City National Bank of Florida |
View | View File |
Docket Date | 2024-03-25 |
Type | Order |
Subtype | Order to File Response |
Description | Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellants' Motion to Consolidate. |
View | View File |
Docket Date | 2024-03-22 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | Brown and Brown, Inc. |
View | View File |
Docket Date | 2024-03-04 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing-Certificate of service. |
On Behalf Of | Brown and Brown, Inc. |
View | View File |
Docket Date | 2024-02-16 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee paid through portal. |
Docket Date | 2024-02-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 25, 2024. |
View | View File |
Docket Date | 2024-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-02-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-Incomplete certificate of service in NOA. |
On Behalf Of | Brown and Brown, Inc. |
View | View File |
Docket Date | 2024-03-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-16 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 10339189 |
On Behalf Of | Brown and Brown, Inc. |
View | View File |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County 472011CF000283 |
Parties
Name | ERIC BROWN LLC |
Role | Appellant |
Status | Active |
Representations | Public Defender-P.B., RICHARD B. GREENE |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Melynda L. Melear, Attorney General-W.P.B. |
Name | Hon. Robert E. Belanger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Okeechobee |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-04-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (3) THREE VOLUMES -- WITH CD ROM |
Docket Date | 2014-09-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2014-08-08 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Ready to Close ~ 2 supp (e) |
Docket Date | 2014-08-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-08-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-07-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2013-12-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ERIC BROWN |
Docket Date | 2013-11-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2013-10-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ERIC BROWN |
Docket Date | 2013-10-11 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ ONE (1) VOLUME PER (B)(2) |
Docket Date | 2013-09-20 |
Type | Notice |
Subtype | Notice of Pending Motion Correct Sentencing Error |
Description | Notice of Pending Motion to Correct Sentencing Error |
On Behalf Of | ERIC BROWN |
Docket Date | 2013-07-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 09/24/13 |
On Behalf Of | ERIC BROWN |
Docket Date | 2013-06-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | ORD-EOT of Court Reporter Notes ~ TO 07/2/03 |
Docket Date | 2013-06-24 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ CLERKS CERTIFICATE OF MAILING THAT WAS NOT ATTACHED TO SUPP. ROA CL Clerk Okeechobee CC06 |
Docket Date | 2013-06-24 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for EOT to File Court Reporter Note |
Docket Date | 2013-06-24 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ ONE (1) VOLUME (e) |
Docket Date | 2013-06-19 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgment Letter |
Docket Date | 2013-05-16 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's motion filed May 10, 2013, to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received. |
Docket Date | 2013-05-16 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgment Letter |
Docket Date | 2013-05-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Mot. file supp'l ROA & toll time |
On Behalf Of | ERIC BROWN |
Docket Date | 2013-04-30 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Withdraw as counsel and app't PD ~ The motion of the Office of Criminal Conflict and Civil Regional Counsel to withdraw as counsel and designate the Office of the Public Defender as appellate counsel is granted. The Office of Criminal Conflict and Civil Regional Counsel is hereby withdrawn as counsel for appellant, Eric Brown, in the above-styled appeal. The Public Defender for the Fifteenth Judicial Circuit shall enter an appearance in this court within ten (10) days from the date of this order. |
Docket Date | 2013-04-24 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ AND DESIGNATE P.D.15 |
On Behalf Of | ERIC BROWN |
Docket Date | 2013-04-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended one (1) day from the date of this order. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.) |
Docket Date | 2013-04-18 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion EOT Court Reporter Transcript-CR Req |
Docket Date | 2013-04-16 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Office Of Criminal Conflict RC02 |
Docket Date | 2013-03-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended twenty (20) days from the date of entry of this order. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.) |
Docket Date | 2013-03-21 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion EOT Court Reporter Transcript-CR Req |
Docket Date | 2013-01-17 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | **DNU** ORD-LT Insolvency or Indigency |
Docket Date | 2013-01-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ERIC BROWN |
Docket Date | 2013-01-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-10-01 |
ANNUAL REPORT | 2020-06-29 |
Florida Limited Liability | 2019-01-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State