Search icon

DANIEL BROWN LLC - Florida Company Profile

Company Details

Entity Name: DANIEL BROWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIEL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Feb 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L20000062580
FEI/EIN Number NOT APPLICABLE

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

Address: 783 Lucaya Drive, Kissimmee, FL, 34758, US
Mail Address: 783 Lucaya Drive, Kissimmee, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Daniel Manager 783 Lucaya Drive, Kissimmee, FL, 34758
BROWN DANIEL JR Agent 783 Lucaya Drive, Kissimmee, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 783 Lucaya Drive, Kissimmee, FL 34758 -
CHANGE OF MAILING ADDRESS 2021-02-26 783 Lucaya Drive, Kissimmee, FL 34758 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 783 Lucaya Drive, Kissimmee, FL 34758 -

Court Cases

Title Case Number Docket Date Status
DANIEL BROWN VS STATE OF FLORIDA 2D2017-1398 2017-04-03 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013-CF-10147

Parties

Name DANIEL BROWN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KATHERINE COOMBS CLINE, A.A.G.
Name HONORABLE KELLY P. BUTZ
Role Judge/Judicial Officer
Status Active
Name HON. DONALD G. JACOBSEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-08-28
Type Disposition by Order
Subtype Denied
Description denial of belated appeal ~ Petitioner's petition for belated appeal is denied.
Docket Date 2017-08-28
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, CRENSHAW, AND SLEET
Docket Date 2017-08-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ COMMISSIONER'S REPORT TO THE SECOND DISTRICT COURT OF APPEAL
Docket Date 2017-06-30
Type Notice
Subtype Notice
Description Notice ~ ASSIGNED TO HONORABLE KELLY P. BUTZ
On Behalf Of HON. DONALD G. JACOBSEN
Docket Date 2017-06-23
Type Order
Subtype Order Appointing Commissioner
Description belated appeal; commissioner ~ As a question of fact has been raised in this petition for belated appeal, this case is hereby referred to the Honorable Donald G. Jacobsen, Chief Judge, 10th Judicial Circuit, or such judge of that circuit that he appoints, who is hereby appointed commissioner of this court with directions to take testimony concerning petitioner's allegation that petitioner timely requested Attorney Matthew Kaylor to file an appeal of the judgment and/or sentence entered on or about September 22, 2017, but no appeal was filed. The Chief Judge shall not appoint as commissioner the judge who entered this judgment and/or sentence. By August 22, 2017, the commissioner shall file in this court a report of his findings and recommendations, along with a transcript of the hearing testimony. The commissioner may file in this court a request for a reasonable extension of time as circumstances dictate. The commissioner shall determine the necessity for appointing counsel to represent the petitioner at any scheduled hearings.
Docket Date 2017-06-21
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S RESPONSE TO THE STATE'S RESPONSE TO PETITION FOR BELATED APPEAL
On Behalf Of DANIEL BROWN
Docket Date 2017-06-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ AFFIDAVIT
On Behalf Of STATE OF FLORIDA
Docket Date 2017-06-12
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE TO PETITION FOR BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2017-06-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2017-05-12
Type Order
Subtype Order to Respond to Petition
Description belated appeal; response ~ The Attorney General's Office shall serve a response to this petition for a belated appeal within 20 days. The response shall include any information that refutes claims in the petition. If trial/postconviction counsel, who in the petition is alleged to have failed to file a notice of appeal upon timely request, contests this allegation, any refutation by the attorney shall be submitted by affidavit in an appendix to the response. Petitioner may serve a reply within 10 days thereafter.
Docket Date 2017-05-05
Type Petition
Subtype Petition
Description Petition Filed ~ SUPPLEMENT
On Behalf Of DANIEL BROWN
Docket Date 2017-04-13
Type Order
Subtype Order to Supplement Petition
Description supp. belated appeal ~ Petitioner shall within 20 days supplement the petition for belated appeal, under oath, with a statement regarding the factual circumstances surrounding petitioner's request that counsel pursue an appeal, including the date or occasion and the means of the request. Failure to timely serve a response to this order will subject the petition to dismissal without further notice.
Docket Date 2017-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DANIEL BROWN
Docket Date 2017-04-03
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
ANNUAL REPORT 2021-02-26
Florida Limited Liability 2020-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4661868606 2021-03-18 0491 PPP 440 Glover St, Eustis, FL, 32726-3842
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Eustis, LAKE, FL, 32726-3842
Project Congressional District FL-06
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20968.57
Forgiveness Paid Date 2021-11-10
4973347301 2020-04-30 0491 PPP 13200 Spring Hill dr., Spring Hill, FL, 34609
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2638.35
Loan Approval Amount (current) 2638.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34609-0001
Project Congressional District FL-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2656.49
Forgiveness Paid Date 2021-01-07
2509298303 2021-01-21 0491 PPS 13200 Spring Hill Dr, Spring Hill, FL, 34609-5064
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6930
Loan Approval Amount (current) 6930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34609-5064
Project Congressional District FL-12
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7008.41
Forgiveness Paid Date 2022-03-21
8761337403 2020-05-19 0491 PPP 19401 Meredith Parkway, Orlando, FL, 32833
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8437
Loan Approval Amount (current) 8437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32833-2700
Project Congressional District FL-10
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8521.83
Forgiveness Paid Date 2021-05-24
5549428902 2021-04-30 0491 PPP 2040 Wells Rd, Orange Park, FL, 32073-2236
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-2236
Project Congressional District FL-04
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State