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. |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VERNON BROWN VS STATE OF FLORIDA | 5D2022-2202 | 2022-09-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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