Entity Name: | GREGORY BROWN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREGORY 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: |
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: | 24 Jun 2020 (5 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L20000175824 |
Address: | 11638 RAINBOW SPRINGS CT, JACKSONVILLE, FL, 32219 |
Mail Address: | 11638 RAINBOW SPRINGS CT, JACKSONVILLE, FL, 32219 |
ZIP code: | 32219 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER SATIN D | Manager | 9804 NORFOLK BLVD, JACKSONVILLE, FL, 32208 |
BROWN GREGORY | Manager | 11638 RAINBOW SPRINGS CT, JACKSONVILLE, FL, 32219 |
BROWN GREGORY | Agent | 11638 RAINBOW SPRINGS CT, JACKSONVILLE, FL, 32219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREGORY BROWN, VS THE STATE OF FLORIDA, | 3D2020-0700 | 2020-04-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GREGORY BROWN LLC |
Role | Appellant |
Status | Active |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Office of Attorney General |
Name | HON. JOHN SCHLESINGER |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-05-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-05-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-05-14 |
Type | Petition |
Subtype | Petition |
Description | Petitioner deemed Insolvent (OR14G) ~ Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause. |
Docket Date | 2020-05-07 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ CERTIFICATE REGARDING INMATE ACCOUNT |
On Behalf Of | GREGORY BROWN |
Docket Date | 2020-05-07 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR ATTACHMENTS FOR THE RECORD |
On Behalf Of | GREGORY BROWN |
Docket Date | 2020-05-01 |
Type | Disposition by Order |
Subtype | Denied |
Description | Prohibition Denied (No Response) (DA32B) ~ Following review of the pro se Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied. |
Docket Date | 2020-05-01 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2020-04-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2020-04-27 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter |
On Behalf Of | GREGORY BROWN |
Docket Date | 2020-04-27 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PREVIOUS CASES: 16-1589, 16-1094, 15-1567, 14-710, 14-606 |
On Behalf Of | GREGORY BROWN |
Docket Date | 2020-04-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-5358 |
Parties
Name | GREGORY BROWN LLC |
Role | Appellant |
Status | Active |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Office of Attorney General |
Name | HON. RODOLFO A. RUIZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2016-07-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Related case: 16-1094, Prior cases: 15-1567, 14-710, 14-606 |
On Behalf Of | GREGORY BROWN |
Docket Date | 2016-10-31 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-10-31 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-10-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-08-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | GREGORY BROWN |
Docket Date | 2016-07-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Classification | Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-5358 |
Parties
Name | GREGORY BROWN LLC |
Role | Appellant |
Status | Active |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Office of Attorney General |
Name | HON. RODOLFO A. RUIZ |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-05-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-07-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-07-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-06-27 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-06-27 |
Type | Disposition by Order |
Subtype | Denied |
Description | Habeas Denied (No Response) (DA31B) ~ Following review of the petition for writ of habeas corpus, it is ordered that said petition is hereby denied. |
Docket Date | 2016-06-20 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | GREGORY BROWN |
Docket Date | 2016-05-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-05-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | Habeas Denied (No Response) (DA31B) ~ We treat the Notice of Ineffective Appellate Counsel filed by Gregory E. Brown as Petition for Writ of Habeas Corpus alleging ineffective assistance of appellate counsel. The petition is dismissed as insufficient on it is face, without prejudice to the filing of a timely facially sufficient petition. SUAREZ, C.J., and ROTHENBERG and EMAS, JJ., concur. |
Docket Date | 2016-05-13 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-05-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2016-05-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF8:No Fee-Ineffective Assistance of Counsel |
Docket Date | 2016-05-11 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PRIOR CASES: 15-1567, 14-710, 14-606 |
On Behalf Of | GREGORY BROWN |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-5358 |
Parties
Name | GREGORY BROWN LLC |
Role | Appellant |
Status | Active |
Representations | Public Defender Appeals, Robert Kalter |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Office of Attorney General |
Name | HON. RODOLFO A. RUIZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-03 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter |
On Behalf Of | GREGORY BROWN |
Docket Date | 2016-01-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-12-31 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-12-31 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s pro se motion for rehearing and/or certification of issue is hereby denied. ROTHENBERG, SALTER and SCALES, JJ., concur. Appellant¿s pro se motion for rehearing en banc is denied. |
Docket Date | 2015-11-23 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | GREGORY BROWN |
Docket Date | 2015-11-12 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | PD Withdrawal Gr/no statement of points (OG44A) ~ This Court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), having deferred ruling on a motion of the Assistant Public Defender to withdraw as counsel for indigent defendant-appellant, and having furnished appellant with a copy of the Assistant Public Defender's memorandum brief, and having allowed appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and appellant having failed to respond thereto, on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the Assistant Public Defender's said motion to withdraw is granted. |
Docket Date | 2015-11-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-09-17 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Withhold Ruling on PD Withdrawal (OR46) ~ On consideration of the motion filed herein by the Assistant Public Defender for an order permitting withdrawal as counsel for appellant, representing that in counsel¿s considered opinion the appeal is without merit and frivolous, this Court, following preliminary examination of the record and memorandum brief filed by the Assistant Public Defender, and proceeding in the manner outlined in Anders v. California, 386 U.S. 738, 87 S.Ct. 1396, 18 L. Ed. 2d 493 (1967), withholds ruling on the motion to withdraw and hereby orders appointed counsel to furnish promptly the following documents to appellant:1. This order.2. A copy of the complete record on appeal, including transcripts.3. The memorandum brief, if that has not already been done.4. A copy of the motion to withdraw, if that has not already been done.The indigent appellant is allowed thirty (30) days from the date of this order within which to file herein a statement of any points appellant chooses to submit as grounds in support of the appeal, following which time further consideration will be given the cause by this Court. |
Docket Date | 2015-09-11 |
Type | Brief |
Subtype | Memorandum Brief |
Description | Memorandum Brief |
On Behalf Of | GREGORY BROWN |
Docket Date | 2015-09-11 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | GREGORY BROWN |
Docket Date | 2015-08-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2015-08-13 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ of inability to complete record on appeal |
Docket Date | 2015-07-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2015-07-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ 15 YEARS Prior case: 14-710, 14-606 |
On Behalf Of | GREGORY BROWN |
Docket Date | 2015-07-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-5358 |
Parties
Name | GREGORY BROWN LLC |
Role | Appellant |
Status | Active |
Representations | Public Defender Appeals, Robert Kalter, JAMES A. MOODY |
Name | Maria E. Lauredo |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Marlon J. Weiss, Office of Attorney General |
Name | Hon. Bertila Soto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Nushin G. Sayfie |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-04-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s pro se motion to withdraw the appeal is hereby denied. SALTER, FERNANDEZ and LOGUE, JJ., concur. |
Docket Date | 2015-04-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-04-06 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to withdraw |
Docket Date | 2015-03-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-03-18 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | PD Withdrawal Gr/no statement of points (OG44A) ~ This Court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), having deferred ruling on a motion of the Assistant Public Defender to withdraw as counsel for indigent defendant-appellant, and having furnished appellant with a copy of the Assistant Public Defender's memorandum brief, and having allowed appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and appellant having failed to respond thereto, on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the Assistant Public Defender's said motion to withdraw is granted. |
Docket Date | 2015-01-22 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Withhold Ruling on PD Withdrawal (OR46) ~ On consideration of the motion filed herein by the Assistant Public Defender for an order permitting withdrawal as counsel for appellant, representing that in counsel¿s considered opinion the appeal is without merit and frivolous, this Court, following preliminary examination of the record and memorandum brief filed by the Assistant Public Defender, and proceeding in the manner outlined in Anders v. California, 386 U.S. 738, 87 S.Ct. 1396, 18 L. Ed. 2d 493 (1967), withholds ruling on the motion to withdraw and hereby orders appointed counsel to furnish promptly the following documents to appellant:1. This order.2. A copy of the complete record on appeal, including transcripts.3. The memorandum brief, if that has not already been done.4. A copy of the motion to withdraw, if that has not already been done.The indigent appellant is allowed thirty (30) days from the date of this order within which to file herein a statement of any points appellant chooses to submit as grounds in support of the appeal, following which time further consideration will be given the cause by this Court. |
Docket Date | 2015-01-21 |
Type | Brief |
Subtype | Memorandum Brief |
Description | Memorandum Brief |
On Behalf Of | GREGORY BROWN |
Docket Date | 2015-01-21 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | GREGORY BROWN |
Docket Date | 2015-01-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GREGORY BROWN |
Docket Date | 2014-11-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | GREGORY BROWN |
Docket Date | 2014-11-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 1/22/15 |
Docket Date | 2014-11-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GREGORY BROWN |
Docket Date | 2014-10-30 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The motion to withdraw and appoint Public Defender is granted, and the Office of Criminal Conflict and Civil Regional Counsel is withdrawn as counsel for appellant, and relieved from any further responsibility in this cause. The Office of the Public Defender is hereby appointed to represent appellant in this cause. |
Docket Date | 2014-10-29 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ and appoint public defender |
On Behalf Of | GREGORY BROWN |
Docket Date | 2014-10-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 volume and 2 transcripts. |
Docket Date | 2014-10-22 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
Docket Date | 2014-10-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of inability to complete record on appeal |
Docket Date | 2014-10-07 |
Type | Order |
Subtype | Order |
Description | Remand for Transcript Status (OG16D) ~ Upon consideration, the court reporting firm's request for extension of time to file the transcribed notes is hereby denied. This cause is remanded to the trial court to determine the status of the transcript(s) and to take any action with respect thereto it deems appropriate, including the entry of orders to or sanctions against court reporters and court reporting firms.The parties shall set the matter for hearing before the trial court within ten (10) days from the date of this order, and shall promptly report to this Court the status of the matter within ten (10) days from the date of the hearing. |
Docket Date | 2014-10-03 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for Extension of Time to File Ct. Rpter Note |
Docket Date | 2014-09-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including October 3, 2014, with no further extensions allowed. Court reporter, Phillip Clark, and Goldman, Naccarato, Vela & Assoc. are ordered to file the transcribed notes no later than October 3, 2014. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed. |
Docket Date | 2014-08-28 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for Extension of Time to File Ct. Rpter Note |
Docket Date | 2014-08-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of inability to complete record on appeal |
Docket Date | 2014-07-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including August 18, 2014. The court reporting firm shall promptly notify the court reporter(s) of this order. |
Docket Date | 2014-07-16 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for Extension of Time to File Ct. Rpter Note |
Docket Date | 2014-07-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of inability to complete record on appeal |
Docket Date | 2014-06-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including July 3, 2014. The court reporting firm shall promptly notify the court reporter(s) of this order. |
Docket Date | 2014-06-03 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for Extension of Time to File Ct. Rpter Note |
Docket Date | 2014-04-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including May 26, 2014. The court reporting firm shall promptly notify the court reporter(s) of this order. |
Docket Date | 2014-04-11 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for Extension of Time to File Ct. Rpter Note |
Docket Date | 2014-03-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. |
Docket Date | 2014-03-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GREGORY BROWN |
Docket Date | 2014-03-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Name | Date |
---|---|
Florida Limited Liability | 2020-06-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1011579004 | 2021-05-12 | 0491 | PPP | 1605 NE 8th Ave N/A, Gainesville, FL, 32641-4621 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4612849001 | 2021-05-20 | 0491 | PPP | 11558 Otters Den Dr, Jacksonville, FL, 32219-5113 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7012948904 | 2021-05-05 | 0455 | PPP | 5934 McKinley St, Hollywood, FL, 33021-4561 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3465149008 | 2021-05-18 | 0455 | PPS | 9824 White Barn Way, Riverview, FL, 33569-5599 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7298268307 | 2021-01-28 | 0491 | PPS | 8801 Georgette St, Panama City Beach, FL, 32407-4223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9750728702 | 2021-04-09 | 0455 | PPP | 9824 White Barn Way, Riverview, FL, 33569-5599 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State