Search icon

VERNON-BROWN LLC - Florida Company Profile

Company Details

Entity Name: VERNON-BROWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

VERNON-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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jul 2019 (6 years ago)
Document Number: L19000184507
FEI/EIN Number 84-2570085

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6700 NW 21ST CT, SUNRISE, FL 33313
Mail Address: 6700 NW 21ST CT, SUNRISE, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERNON, AYEISHA S Agent 6700 NW 21ST CT, SUNRISE, FL 33313
VERNON, AYEISHA S President 6700 NW 21ST CT, SUNRISE, FL 33313

Court Cases

Title Case Number Docket Date Status
VERNON BROWN VS STATE OF FLORIDA 5D2022-2202 2022-09-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CF-002977-A-O

Parties

Name VERNON-BROWN LLC
Role Appellant
Status Active
Representations Orange/ Osceola Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-02
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ PRO SE IB W/I 30 DYS- FAILURE TO FILE WILL RESULT IN DISMISSAL; 12/1 ORDER IS DISCHARGED
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ HUNTER V. ST
On Behalf Of Vernon Brown
Docket Date 2022-12-01
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 15 DYS
Docket Date 2022-10-27
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Vernon Brown
Docket Date 2022-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 349 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-10-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 8/31/2022
On Behalf Of Vernon Brown
Docket Date 2022-09-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
VERNON BROWN VS STATE OF FLORIDA 6D2023-1467 2022-09-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CF-002977-A-O

Parties

Name VERNON-BROWN LLC
Role Appellant
Status Active
Representations ORANGE/OSCEOLA PUBLIC DEFENDER
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired ~ Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the required time because the case was initiated in this court after the time had already expired.
Docket Date 2024-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Nardella, Brownlee, and Gannam
Docket Date 2023-11-21
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Fail to Prosecute ~ Because the appellant has failed to file a pro se brief as required by the Fifth District Court of Appeal’s order of December 2, 2022, this appeal is dismissed for failure to prosecute.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-02
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ PRO SE IB W/I 30 DYS- FAILURE TO FILE WILL RESULT IN DISMISSAL; 12/1 ORDER IS DISCHARGED
Docket Date 2022-12-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ HUNTER V. ST
On Behalf Of Vernon Brown
Docket Date 2022-12-01
Type Order
Subtype Order
Description ADVISE IF REPRESENTED BY AN ATTORNEY ~ AA W/IN 15 DYS
Docket Date 2022-10-27
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Vernon Brown
Docket Date 2022-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 349 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-10-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 8/31/2022
On Behalf Of Vernon Brown
VERNON BROWN VS STATE OF FLORIDA 5D2016-4426 2016-12-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CF-002977-A-O

Parties

Name VERNON-BROWN LLC
Role Appellant
Status Active
Representations Kathryn Rollison Radtke, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Nora Hutchinson Hall, Office of the Attorney General
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/23/16
On Behalf Of Vernon Brown
Docket Date 2018-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-12-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Vernon Brown
Docket Date 2017-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/23
On Behalf Of State of Florida
Docket Date 2017-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/8
On Behalf Of State of Florida
Docket Date 2017-08-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/9
On Behalf Of State of Florida
Docket Date 2017-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Vernon Brown
Docket Date 2017-06-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/31
On Behalf Of Vernon Brown
Docket Date 2017-05-01
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 6/30
On Behalf Of Vernon Brown
Docket Date 2017-04-07
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Vernon Brown
Docket Date 2017-04-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2017-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (15 PAGES) **SEALED**
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-12-28
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-03-01
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Vernon Brown
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ TRANSCRIPTS DUE 3/31.
Docket Date 2017-02-15
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2017-02-15
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2017-02-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2016-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-03
Florida Limited Liability 2019-07-17

Date of last update: 16 Feb 2025

Sources: Florida Department of State