Search icon

STEVEN BROWN LLC

Company Details

Entity Name: STEVEN BROWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Sep 2019 (5 years ago)
Date of dissolution: 14 Aug 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2020 (4 years ago)
Document Number: L19000242082
Address: 850 SEA URCHIN CIR, FORT MYERS, FL, 33913
Mail Address: 850 SEA URCHIN CIR, FORT MYERS, FL, 33913
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN STEVEN S Agent 850 SEA URCHIN CIR, FORT MYERS, FL, 33913

Authorized Member

Name Role Address
BROWN STEVEN S Authorized Member 850 SEA URCHIN CIR, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-14 No data No data

Court Cases

Title Case Number Docket Date Status
STEVEN BROWN VS STATE OF FLORIDA 5D2022-1384 2022-06-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2022-CF-00138

Parties

Name STEVEN BROWN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-09-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-08-17
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-07-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-07-12
Type Order
Subtype Right to Counsel Order
Description ORD-Right to Counsel ~ AND 6/9 ORDER W/DRAWN; CAUSE SHALL PROCEED...
Docket Date 2022-07-08
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 15 DYS
Docket Date 2022-06-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS
Docket Date 2022-06-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300) ~ W/DRAWN PER 7/12 ORDER
Docket Date 2022-06-09
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 6/3/22
On Behalf Of Steven Brown
STEVEN BROWN VS STATE OF FLORIDA 2D2021-0823 2021-03-16 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC0218563CFANO,

Parties

Name STEVEN BROWN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. PHILIP J. FEDERICO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN BROWN
Docket Date 2021-03-16
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2021-03-16
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED
STEVEN BROWN, etc. and DINA BROWN VS CHARLES DiGIOVANNI, JR., et al. 4D2012-2588 2012-07-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA016715XXXXMB

Parties

Name STEVEN BROWN LLC
Role Appellant
Status Active
Representations BRIAN J. GLICK, Amy D. Shield
Name DINA BROWN
Role Appellant
Status Active
Name CHARLES DIGIOVANNI, JR
Role Appellee
Status Active
Representations MITCHELL B. MANES, DOREEN E. LASCH, MARC M. GREENBERG, Daniel J. Santaniello
Name JANET DIGIOVANNI
Role Appellee
Status Active
Name PIPERS CAY CONDOMINIUM ASSOC.
Role Appellee
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee Piper Cay Condominium Association, Inc.'s motion for attorney's fees filed November 27, 2013, is granted conditioned on the trial court determining that appellee Piper Cay Condominium Association, Inc., is entitled to fees under section 768.79 and, if so, to set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2014-11-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-11-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STEVEN BROWN
Docket Date 2014-04-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of CHARLES DIGIOVANNI, JR
Docket Date 2014-04-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEVEN BROWN
Docket Date 2014-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **DENIED; SEE 11-26-14 ORDER** (RESPONSE FILED 4/24/14)
On Behalf Of STEVEN BROWN
Docket Date 2014-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' unopposed motion filed March 24, 2014, for extension of time is granted, and appellants shall serve the reply brief on or before April 23, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (GRANTED 4/4/14)
On Behalf Of STEVEN BROWN
Docket Date 2014-02-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Brian J. Glick, Marc M. Greenberg and Mitchell B. Manes have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-21
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants' motion filed February 18, 2014, to stay is granted, and this appeal is hereby stayed, for thirty (30) days of this order, for purposes of settlement negotiations.
Docket Date 2014-02-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of STEVEN BROWN
Docket Date 2013-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 60 DAYS TO 02/21/14
On Behalf Of STEVEN BROWN
Docket Date 2013-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Piper Cay Condominium Association, Inc.) unopposed motion filed November 20, 2013, for extension of time to serve answer brief is granted. Said brief was filed November 27, 2013.
Docket Date 2013-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHARLES DIGIOVANNI, JR
Docket Date 2013-11-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHARLES DIGIOVANNI, JR
Docket Date 2013-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 12/3/13 - BRIEF FILED 11/27/13)
On Behalf Of CHARLES DIGIOVANNI, JR
Docket Date 2013-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Pipers Cay Condominium Association, Inc.) unopposed motion filed October 18, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before November 22, 2013. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 10/22/13)
On Behalf Of CHARLES DIGIOVANNI, JR
Docket Date 2013-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/23/13
On Behalf Of CHARLES DIGIOVANNI, JR
Docket Date 2013-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 90 DAYS TO 9/23/13
On Behalf Of CHARLES DIGIOVANNI, JR
Docket Date 2013-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEVEN BROWN
Docket Date 2013-05-22
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
Docket Date 2013-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (WITH CD ROM) "CORRECTED"
Docket Date 2013-04-18
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that appellants' motion filed April 15, 2013, to supplement the record 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 along with a CD-ROM according to Rule 9.200(b)(2). 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.
Docket Date 2013-04-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of STEVEN BROWN
Docket Date 2013-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' unopposed motion filed March 21, 2013, for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STEVEN BROWN
Docket Date 2013-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 3/23/13
Docket Date 2012-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 01/20/13
Docket Date 2012-11-20
Type Record
Subtype Record on Appeal
Description Received Records ~ TWENTY-FOUR (24) VOLUMES (WITH CD ROM)
Docket Date 2012-09-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ 20 DAYS
Docket Date 2012-09-07
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of STEVEN BROWN
Docket Date 2012-08-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Amy D. Shield
Docket Date 2012-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DOREEN E. LASCH
On Behalf Of CHARLES DIGIOVANNI, JR
Docket Date 2012-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN BROWN
Docket Date 2012-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHAEL BECKER, STEVEN BECKER, et al. VS TREMONT GROUP HOLDINGS, INC., et al. 4D2012-1650 2012-05-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-35322 14

Parties

Name RONALD SHERRILL
Role Appellant
Status Active
Name ANTONIO VARELA
Role Appellant
Status Active
Name ZENA GENSBERG
Role Appellant
Status Active
Name MICHAEL GENSBERG
Role Appellant
Status Active
Name GLORIA GOTTLIEB
Role Appellant
Status Active
Name VLT FAMILY
Role Appellant
Status Active
Name DAVID JAY
Role Appellant
Status Active
Name PAULETTE SHERRILL
Role Appellant
Status Active
Name RONALD RUBIN
Role Appellant
Status Active
Name ALVIN POCK
Role Appellant
Status Active
Name ELINOR POCK
Role Appellant
Status Active
Name MICHAEL BECKER
Role Appellant
Status Active
Representations Gerald F. Richman, John R. Whittles
Name ESTATE OF GASTON CRIBLEZ
Role Appellant
Status Active
Name FRANCINE FOGEL
Role Appellant
Status Active
Name DR. GARY ROSENBERG
Role Appellant
Status Active
Name BEATRICE ROBINSON
Role Appellant
Status Active
Name JOSHUA PARKER
Role Appellant
Status Active
Name GASTON CRIBLEZ
Role Appellant
Status Active
Name BRITTA LLEWELLYN
Role Appellant
Status Active
Name ELIZABETH HOFFMAN
Role Appellant
Status Active
Name ROBYN BARELL
Role Appellant
Status Active
Name LESLIE STECKLER
Role Appellant
Status Active
Name ROSALYN DENSEN
Role Appellant
Status Active
Name ROBERT CHAVES
Role Appellant
Status Active
Name JEAN DECASTRO
Role Appellant
Status Active
Name LINDA COHEN, LLC
Role Appellant
Status Active
Name STEVEN SHERMAN
Role Appellant
Status Active
Name CALLA GUTTER
Role Appellant
Status Active
Name DR. STEVEN SILVERMAN
Role Appellant
Status Active
Name DR. ALAN SLOOTSKY
Role Appellant
Status Active
Name MARLENE SHERMAN
Role Appellant
Status Active
Name CHARLES COHEN
Role Appellant
Status Active
Name JESSE GOTTLIEB
Role Appellant
Status Active
Name ROSE CRIBLEZ
Role Appellant
Status Active
Name MARVIN GUTTER
Role Appellant
Status Active
Name JEFFREY MINKOFF
Role Appellant
Status Active
Name STEPHEN GREENSPAN
Role Appellant
Status Active
Name MAUREEN CHAVES
Role Appellant
Status Active
Name LRM INVESTMENT CORP.
Role Appellant
Status Active
Name EDIE MINKOFF
Role Appellant
Status Active
Name STEVEN BECKER
Role Appellant
Status Active
Name SHELDON MAY
Role Appellant
Status Active
Name KENNETH SHAVELSON
Role Appellant
Status Active
Name JANET SHAVELSON
Role Appellant
Status Active
Name STEPHEN FOGEL
Role Appellant
Status Active
Name JARET LLEWELLYN
Role Appellant
Status Active
Name STEVEN BROWN LLC
Role Appellant
Status Active
Name TREMONT GROUP HOLDINGS, INC.
Role Appellee
Status Active
Representations Edward Alan Marod, ROBERT T. WRIGHT, JR., Susan E. Trench
Name HON. MARC GOLD (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-03-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed.
Docket Date 2013-01-23
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS; IN LIGHT OF THE MATTERS NOW PENDING IN THE SOUTHERN DISTRICT OF FLORIDA AND NEW YORK.
Docket Date 2013-01-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TREMONT GROUP HOLDINGS, INC.
Docket Date 2012-11-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ T- ON 9/14/12 APLNTS. FILED A MOTION IN THE SO. DISTRICT TO REMAND TO L.T. THE MOTION IS FULLY BRIEFED AND SUB JUDICE BEFORE FEDERAL DISTRICT COURT JUDGE DONALD M. MIDDLEBROOKS.
On Behalf Of TREMONT GROUP HOLDINGS, INC.
Docket Date 2012-10-08
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ UNTIL FURTHER COURT ORDER.
Docket Date 2012-09-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF REMOVAL FILED IN U.S. DISTRICT COURT
On Behalf Of TREMONT GROUP HOLDINGS, INC.
Docket Date 2012-08-23
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address ~ (M)
Docket Date 2012-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of MICHAEL BECKER
Docket Date 2012-07-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of TREMONT GROUP HOLDINGS, INC.
Docket Date 2012-06-11
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF - NEED BOUND COPIES (5 BOUND VOLS. RECEIVED 6/12/12)
On Behalf Of MICHAEL BECKER
Docket Date 2012-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (3) (1 COPY FILED 6/12/12) E
On Behalf Of MICHAEL BECKER
Docket Date 2012-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 21 DAYS TO 6/11/12
Docket Date 2012-05-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2012-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of MICHAEL BECKER
Docket Date 2012-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-09
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL BECKER
STEVEN BROWN VS STATE OF FLORIDA 2D2011-4381 2011-09-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 02-17827 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 02-18563 CFANO

Parties

Name STEVEN BROWN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-05-17
Type Mandate
Subtype Mandate
Description Mandate ~ SENT AMENDED ON 5-21-12, CORRECTED LT #
Docket Date 2012-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of STEVEN BROWN
Docket Date 2011-10-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of STEVEN BROWN
Docket Date 2011-10-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of STEVEN BROWN
Docket Date 2011-09-23
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2011-09-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of STEVEN BROWN
Docket Date 2011-09-06
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2011-07-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STEVEN BROWN

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-14
Florida Limited Liability 2019-09-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State