Search icon

JASON BROWN, LLC

Company Details

Entity Name: JASON BROWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 20 Aug 2020 (4 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000258449
Address: 7541 PRESCOTT LANE, LAKE WORTH, FL 33467 UN
Mail Address: 7541 PRESCOTT LANE, LAKE WORTH, FL 33467 UN
Place of Formation: FLORIDA

Agent

Name Role Address
JASON, BROWN M Agent 7541 PRESCOTT LANE, LAKE WORTH, FL 33467

Manager

Name Role Address
BROWN, JASON M Manager 7541 PRESCOTT LANE, LAKE WORTH, FL 33467 UN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA, Appellant(s) v. JASON BROWN, Appellee(s). 6D2023-2025 2023-02-24 Closed
Classification NOA Final - County Criminal Traffic - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-CT-003509-O

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL, RICHARD A. PALLAS, JR., A.A.G., MATTHEW HARRIS STORCH
Name JASON BROWN, LLC
Role Appellee
Status Active
Representations LAURA L. PARKER, ESQ., KENDELL K. ALI, ESQ.
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served within thirty days from the date of this order.
Docket Date 2024-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed- PCA
View View File
Docket Date 2024-01-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-12-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JASON BROWN
Docket Date 2023-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR SIXTY (30) DAY ENLARGEMENT OF TIME TO FILE ANSWER BRIE
On Behalf Of JASON BROWN
Docket Date 2023-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before November 13, 2023. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JASON BROWN
Docket Date 2023-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted to the extent that initial brief is accepted as served.
Docket Date 2023-08-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STATE OF FLORIDA
Docket Date 2023-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED SECOND AND FINAL MOTIONFOR FIVE-DAY EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before August 14, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED FINAL MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2023-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREEMENT FOR EXTENSION OF TIME//30 - IB DUE 7/14/23 (LAST REQUEST)
On Behalf Of STATE OF FLORIDA
Docket Date 2023-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 06/14/2023
On Behalf Of STATE OF FLORIDA
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2023-04-14
Type Record
Subtype Exhibits
Description Received Exhibits ~ STATE'S EXHIBITS #1 & #2 - 2 CD'S ***LOCATED IN VAULT***
Docket Date 2023-04-11
Type Record
Subtype Record on Appeal
Description Received Records ~ CARTER- 290 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-03-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2023-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-24
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ STATE APPEAL
On Behalf Of STATE OF FLORIDA

Documents

Name Date
Florida Limited Liability 2020-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2974018502 2021-02-22 0491 PPS 1980 Tampa Blvd, Navarre, FL, 32566-2918
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14954
Loan Approval Amount (current) 14954
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Navarre, SANTA ROSA, FL, 32566-2918
Project Congressional District FL-01
Number of Employees 1
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15052.33
Forgiveness Paid Date 2021-10-25
7653648603 2021-03-24 0455 PPP 3836 NW 34th St, Lauderdale Lakes, FL, 33309-5308
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33309-5308
Project Congressional District FL-20
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20953.24
Forgiveness Paid Date 2021-10-26
1465837306 2020-04-28 0491 PPP 1897 TURNBERRY CT, FORT WALTON BEACH, FL, 32547-1456
Loan Status Date 2021-11-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16467
Loan Approval Amount (current) 16467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT WALTON BEACH, OKALOOSA, FL, 32547-1456
Project Congressional District FL-01
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16574.92
Forgiveness Paid Date 2021-02-10
9519988805 2021-04-23 0455 PPP 5134 241st St E, Myakka City, FL, 34251-7343
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7258
Loan Approval Amount (current) 7258
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 N
Business Age Description Existing or more than 2 years old
Project Address Myakka City, MANATEE, FL, 34251-7343
Project Congressional District FL-16
Number of Employees 1
NAICS code 561730
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 7325.21
Forgiveness Paid Date 2022-03-30
4899148907 2021-04-29 0455 PPS 3836 NW 34th St, Lauderdale Lakes, FL, 33309-5308
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33309-5308
Project Congressional District FL-20
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20886.67
Forgiveness Paid Date 2021-10-26

Date of last update: 14 Feb 2025

Sources: Florida Department of State