Search icon

BEVERLY BROWN LLC

Company Details

Entity Name: BEVERLY BROWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Aug 2019 (6 years ago)
Document Number: L19000202199
FEI/EIN Number 84-2736321
Address: 6410 ATTAPULGUS HIGHWAY, QUINCY, FL, 32352
Mail Address: 6410 ATTAPULGUS HIGHWAY, QUINCY, FL, 32352
ZIP code: 32352
County: Gadsden
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN BEVERLY A Agent 6410 ATTAPULGUS HWY, QUINCY, FL, 32352

Authorized Member

Name Role Address
BROWN BEVERLY A Authorized Member 6410 ATTAPULGUS HIGHWAY, QUINCY, FL, 32352
Fultineer Lacey A Authorized Member 205 River Oaks Court, QUINCY, FL, 32352

Court Cases

Title Case Number Docket Date Status
BEVERLY BROWN AND STACY ANN BROWN VS MULTIBANK 2009-1 RES-ADC VENTURE, LLC. 5D2013-0851 2013-03-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
08-4797-CA-A

Parties

Name STACY ANN BROWN
Role Appellant
Status Active
Name BEVERLY BROWN LLC
Role Appellant
Status Active
Representations Stanley W. Plappert
Name MULTI BANK 2009-1 RES-ADC
Role Appellee
Status Active
Representations DANIEL LOPEZ
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-04-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2013-04-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2013-04-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Dismissing Appeal
Docket Date 2013-03-11
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/I 10 DYS, AA SHOW CAUSE WHY UNTIMELY APPEAL SHOULD NOT BE DISM FOR LACK OF JURISDICTION
Docket Date 2013-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BEVERLY BROWN
Docket Date 2013-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-26
Florida Limited Liability 2019-08-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State