Search icon

ERIC BROWN LLC

Company Details

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

Agent

Name Role Address
BROWN ERIC Agent 6779 MALVERN ST, PENSACOLA, FL, 32506

Manager

Name Role Address
BROWN ERIC Manager 6779 MALVERN ST, PENSACOLA, FL, 32506

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-13388

Parties

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
Brown and Brown, Inc., et al., Appellant(s), v. City National Bank of Florida, Appellee(s). 3D2024-0295 2024-02-15 Closed
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
ERIC BROWN VS STATE OF FLORIDA 4D2013-0264 2013-01-16 Closed
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

Documents

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