Search icon

RONALD L. BROWN, L.L.C.

Company Details

Entity Name: RONALD L. BROWN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jan 2021 (4 years ago)
Document Number: L21000031030
FEI/EIN Number 861441870
Address: 6453 SW 143RD LANE ROAD, OCALA, FL, 34473, US
Mail Address: 6453 SW 143RD LANE ROAD, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN RONALD LJR. Agent 6453 SW 143RD LANE ROAD, OCALA, FL, 34473

Owne

Name Role Address
Brown Ronald LJr Owne 6453 SW 143RD LANE ROAD, OCALA, FL, 34473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166152 BROWN ELDER CARE AND ADVOCACY SERVICES ACTIVE 2021-12-14 2026-12-31 No data 6453 SW 143RD LANE ROAD, N/A, OCALA, FL, 34473
G18000071855 BROWN CONSULTING GROUP ACTIVE 2018-06-26 2028-12-31 No data 6453 SW 143RD LANE ROAD, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 6453 SW 143RD LANE ROAD, OCALA, FL 34473 No data
CHANGE OF MAILING ADDRESS 2022-01-18 6453 SW 143RD LANE ROAD, OCALA, FL 34473 No data

Court Cases

Title Case Number Docket Date Status
RONALD L. BROWN VS STATE OF FLORIDA SC2021-1399 2021-10-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
642005CF034729XXXAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D21-1668

Parties

Name RONALD L. BROWN, L.L.C.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Kellie A. Nielan
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-26
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2022-01-10
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.A copy of petitioner's brief may be found on this Court's website (http://www.floridasupremecourt.org) via the Docket Search page.
Docket Date 2021-12-10
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix attached to Petitioner's brief on jurisdiction, which was filed with this Court on December 7, 2021, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in Petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2021-12-07
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Amended Brief of Petitioner on Jurisdiction
On Behalf Of Ronald L. Brown
View View File
Docket Date 2021-11-24
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted in part, and petitioner is allowed to and including January 3, 2022, in which to serve the amended brief on jurisdiction with appendix. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2021-11-22
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Motion for Enlargement of Time
On Behalf Of Ronald L. Brown
View View File
Docket Date 2021-11-10
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The Court has been notified that the motion for rehearing filed in the Fifth District Court of Appeal is now final.Petitioner's Jurisdictional Brief, which was filed with this Court on October 4, 2021, and the Supplement to Petitioner's Jurisdictional Brief, which was filed with this Court on October 27, 2021, do not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and are hereby stricken. Petitioner is hereby directed, on or before December 3, 2021, to serve an amended brief with appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs or 10 pages for handwritten or typewritten briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.Petitioner may choose to use the enclosed jurisdiction brief form. This form is optional.
Docket Date 2021-11-09
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Denying motion for rehearing.
View View File
Docket Date 2021-10-27
Type Brief
Subtype Juris Initial (Supplemental)
Description JURIS INITIAL BRIEF (SUPPLEMENTAL) ~ Supplement to Petitioner's Jurisdictional Brief with supplemental appendix. -- Stricken by order dated November 10, 2021.
On Behalf Of Ronald L. Brown
View View File
Docket Date 2021-10-05
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Below
Docket Date 2021-10-05
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Fifth District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2021-10-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-10-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy**
On Behalf Of Ronald L. Brown
View View File
Docket Date 2021-10-04
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief -- Stricken by order dated 11/10/2021. Does not contain a statement of the issues. Appendix contains more than the decision for review.
On Behalf Of Ronald L. Brown
View View File
Docket Date 2021-10-04
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
RONALD L. BROWN VS STATE OF FLORIDA 5D2021-1668 2021-07-06 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2005-34729-CFAES

Parties

Name RONALD L. BROWN, L.L.C.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-01-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC21-1399 REVIEW DENIED
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ NOVD ATTACHED TO MOT REHEAR ACKNOWLEDGED; MOT DENIED AS TO REHEARING AND STRICKEN AS TO EN BANC; COURT REAFFIRMS PREVIOUS DISMISSAL ORDER AND OPINION
Docket Date 2021-10-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC21-1399
Docket Date 2021-10-04
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #135866885
Docket Date 2021-10-04
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ Filed by Ronald L. Brown; Mailbox 9/29/21
Docket Date 2021-10-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MAILBOX 08/10/21
On Behalf Of Ronald L. Brown
Docket Date 2021-09-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-09-03
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ PETITIONER PROHIBITED FROM ANY FURTHER PRO SE FILINGS
Docket Date 2021-08-18
Type Order
Subtype Order on Motion For Clarification
Description Order Deny Clarification ~ AND CERTIFY QUESTION
Docket Date 2021-08-17
Type Response
Subtype Response
Description RESPONSE ~ TO 7/26 OTSC; MAILBOX 8/10/21
On Behalf Of Ronald L. Brown
Docket Date 2021-07-29
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AND CERTIFY QUESTION; MAILBOX 7/26/21
On Behalf Of Ronald L. Brown
Docket Date 2021-07-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2021-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 30 DAYS
Docket Date 2021-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-06
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2021-07-06
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 7/1/21
On Behalf Of Ronald L. Brown
RONALD L. BROWN VS STATE OF FLORIDA SC2021-0100 2021-01-25 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
642005CF034729XXXAES

Parties

Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Rebecca Rock McGuigan
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active
Name RONALD L. BROWN, L.L.C.
Role Petitioner
Status Active

Docket Entries

Docket Date 2021-03-30
Type Disposition
Subtype Dism Lack Juris
Description DISP-DISMISSED-LACK OF JURISDT ~ The petition to invoke all writs jurisdiction is dismissed for lack of jurisdiction because the petitioner has failed to cite an independent basis that would allow the Court to exercise its all writs authority and no such basis is apparent on the face of the petition. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2021-01-26
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.800 Below
Docket Date 2021-01-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-01-25
Type Petition
Subtype Petition Filed
Description PETITION-ALL WRITS ~ **Contains social security number**
On Behalf Of Ronald L. Brown
Docket Date 2021-01-25
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
RONALD L. BROWN VS STATE OF FLORIDA 5D2019-2374 2019-08-12 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2005-34729-CFAES

Parties

Name RONALD L. BROWN, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kellie A. Nielan, Office of the Attorney General
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-21
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ OR RECALL MANDATE; MAILBOX 5/19/21
On Behalf Of Ronald L. Brown
Docket Date 2021-05-21
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2020-02-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-09-16
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2019-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 8/23/19
On Behalf Of Ronald L. Brown
Docket Date 2019-08-13
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 08/08/19
On Behalf Of Ronald L. Brown
Docket Date 2019-08-12
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-18
Florida Limited Liability 2021-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State