Search icon

KEVIN BROWN LLC

Company Details

Entity Name: KEVIN BROWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Jan 2021 (4 years ago)
Document Number: L21000049228
FEI/EIN Number N/A
Address: 830 NW 123RD PL, CITRA, FL 32113
Mail Address: 830 NW 123RD PL, CITRA, FL 32113
ZIP code: 32113
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, KEVIN Agent 830 NW 123RD PL, CITRA, FL 32113

Authorized Member

Name Role Address
BROWN, KEVIN Authorized Member 830 NW 123RD PL, CITRA, FL 32113

Court Cases

Title Case Number Docket Date Status
Kevin Brown and David Leblanc-Simard, Appellant(s) v. Joyce Thomas and Trajana Thomas, Appellee(s). 2D2024-1282 2024-06-03 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
21-CA-3054

Parties

Name KEVIN BROWN LLC
Role Appellant
Status Active
Representations Andrew Joseph Baumann, Aaron Richard Modiano
Name David Leblanc-Simard
Role Appellant
Status Active
Representations Andrew Joseph Baumann
Name Joyce Thomas
Role Appellee
Status Active
Representations Fred E. Moore
Name Trajana Thomas
Role Appellee
Status Active
Representations Fred E. Moore
Name Hon. Edward Nicholas
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by January 15, 2024.
View View File
Docket Date 2024-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Joyce Thomas
Docket Date 2024-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kevin Brown
View View File
Docket Date 2024-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Kevin Brown
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kevin Brown
Docket Date 2024-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 09/05/2024
On Behalf Of Kevin Brown
Docket Date 2024-07-17
Type Record
Subtype Transcript
Description 633 PAGES
On Behalf Of Manatee Clerk
Docket Date 2024-06-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-03
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-03
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
Docket Date 2024-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time is granted, and the initial brief shall be served by October 7, 2024.
View View File
KARLA BROWN AND KEVIN BROWN VS GREP SOUTHEAST, LLC 2D2023-0631 2023-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-010559

Parties

Name KEVIN BROWN LLC
Role Appellant
Status Active
Name KARLA BROWN
Role Appellant
Status Active
Name GREP SOUTHEAST, LLC
Role Appellee
Status Active
Representations AMANDA J. PODLUCKY, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, ROTHSTEIN-YOUAKIM, and SMITH
Docket Date 2023-04-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellants' failure to satisfy this court's March 24, 2023, order.
Docket Date 2023-03-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days from the date of this order, Appellant shall file a copy of the order appealed that is signed by the judge or conformed. Failure to respond will result in dismissal of this appeal without further notice.
Docket Date 2023-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/UNSIGNED ORDER
On Behalf Of KARLA BROWN
ROBERT PAUL BROWN, JR. VS MICHAEL SCOTT BROWN, ET AL 4D2016-2005 2016-06-14 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2009CP004124XXXXSB

Parties

Name ROBERT PAUL BROWN, JR.
Role Appellant
Status Active
Name KARA IVY BROWN
Role Appellee
Status Active
Name ESTATE OF PATRICIA DUNTON BROWN
Role Appellee
Status Active
Name Michael Scott Brown
Role Appellee
Status Active
Representations LEE E. LEVENSON, Peter Marshall Feaman, MARK A. PERRY, Nancy E. Guffey
Name KEVIN BROWN LLC
Role Appellee
Status Active
Name KATHLEEN DIANE BROWN
Role Appellee
Status Active
Name HON. MARTIN H. COLIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-27
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of Michael Scott Brown
Docket Date 2018-03-26
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING & WRITTEN OPINION
On Behalf Of Michael Scott Brown
Docket Date 2018-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant’s May 16, 2018 “motion for ten day expansion of time” is denied. The mandate was issued on April 27, 2018.
Docket Date 2018-05-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE MOTION FOR CLARIFICATION IN A WRITTEN OPINION AND CERTIFICATION
On Behalf Of ROBERT PAUL BROWN, JR.
Docket Date 2018-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's March 9, 2018 motion for rehearing or new trial written opinion is denied; further, ORDERED that the appellant's March 15, 2018 "motion for relinquishment of jurisdiction to the lower court to hear pending motions of record and complaint based upon recently discovered theft, fraud and conversion by appellee of appellant's assets in accordance with Florida Rule of Civil Procedure 1.540" is denied; further, ORDERED that the appellant's March 19, 2018 "motion for relinquishment of jurisdiction to the lower court to hear appellant's petition to partition estate, pending motions of record and complaint based upon recently discovered theft, fraud and conversion by appellee of appellant's assets in accordance with Florida Rule of Civil Procedure 1.540" is denied.
Docket Date 2018-04-02
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S LATEST MOTION FOR RELINQUISHMENT OF JURISDICTION TO LOWER COURT
On Behalf Of Michael Scott Brown
Docket Date 2018-03-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ TO HEAR APPELLANT'S PETITION TO PARTITION ESTATE, PENDING MOTIONS OF RECORD AND COMPLAINT BASED UPON RECENTLY DISCOVERED THEFT, ETC
On Behalf Of ROBERT PAUL BROWN, JR.
Docket Date 2018-03-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ TO HEAR PENDING MOTION OF RECORD AND COMPLAINT BASED UPON RECENTLY DISCOVERED THEFT, ETC
On Behalf Of ROBERT PAUL BROWN, JR.
Docket Date 2018-03-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR REHEARING OR NEW TRIAL AND WRITTEN OPINION"
On Behalf Of ROBERT PAUL BROWN, JR.
Docket Date 2018-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's December 8, 2017 “motion for issuance of a written opinion, rehearing, and for rehearing en banc” is stricken as unauthorized.
Docket Date 2017-12-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "MOTION FOR ISSUANCE OF A WRITTEN OPINION, REHEARING, AND FOR REHEARING EN BANC" ***STRICKEN, SEE 12/14/2017 ORDER***
On Behalf Of ROBERT PAUL BROWN, JR.
Docket Date 2017-12-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-11-29
Type Order
Subtype Order on Motion For Clarification
Description Deny Certification of Cause to S.C. ~ ORDERED that the appellant's November 17, 2017 “appellant's motion for certification by this Court to invoke the jurisdiction of the Florida Supreme Court on a matter of great public importance and interest pursuant to Florida Rule Appellant Procedure 9.350” is denied. Further,ORDERED that the appellant’s November 22, 2017 “petition for appellate court to specially toll time of case and stay of case” is denied. Further,ORDERED that appellant’s November 22, 2017 “petition for relief from judgment, decrees, or orders pursuant to FL. R.C.P: Rule 1.50(b) (2 and 3)” is denied.
Docket Date 2017-11-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ "PETITION FOR APPELLATE COURT TO SPECIALLY TOLL TIME OFCASE AND STAY OF CASE" **DENIED, SEE 11/29/2017 ORDER**
On Behalf Of ROBERT PAUL BROWN, JR.
Docket Date 2017-11-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERT PAUL BROWN, JR.
Docket Date 2017-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT PAUL BROWN, JR.
Docket Date 2017-11-17
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of ROBERT PAUL BROWN, JR.
Docket Date 2017-11-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT PAUL BROWN, JR.
Docket Date 2017-10-31
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 appellant's October 25, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AND AMENDED STATEMENT OF THE CASE AND FACTS CONTAINED WITHIN REPLY
On Behalf Of ROBERT PAUL BROWN, JR.
Docket Date 2017-09-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Michael Scott Brown
Docket Date 2017-09-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Michael Scott Brown
Docket Date 2017-09-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Michael Scott Brown
Docket Date 2017-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Michael Scott Brown's August 28, 2017 motion for enlargement of time is granted, and appellee shall serve the answer brief on or before September 19, 2017. 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 2017-08-28
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 Michael Scott Brown
Docket Date 2017-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT PAUL BROWN, JR.
Docket Date 2017-07-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellee's July 14, 2017 response, it is ORDERED that appellant's June 30, 2017 motion to relinquish jurisdiction and July 24, 2017 amended motion are denied. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (relinquishment should be used sparingly and for ministerial matters). The appellant shall file the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-07-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **AMENDED**
On Behalf Of ROBERT PAUL BROWN, JR.
Docket Date 2017-07-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of Michael Scott Brown
Docket Date 2017-06-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ROBERT PAUL BROWN, JR.
Docket Date 2017-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ Upon consideration of appellee's June 14, 2017 response, it is ORDERED that appellant's June 2, 2017 motion for extension of time is denied. The appellant shall file the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-06-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR RELINQUISHMENT OF JURISDICTION TO LOWER COURT
On Behalf Of Michael Scott Brown
Docket Date 2017-06-07
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ ON RELINQUISHMENT
Docket Date 2017-06-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of ROBERT PAUL BROWN, JR.
Docket Date 2017-05-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ DENYING THE MOTION TO REVOKE INDIGENT STATUS OF ROBERT P. BROWN
Docket Date 2017-05-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ ON RELINQUISHMENT
Docket Date 2017-04-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellee’s March 14, 2017 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of disposing of appellee’s pending motion to revoke indigent status and appellant’s “motion to supplement the record for the purpose of creating transcript Florida Rule of Appellate Procedure 9.200(b)(4) hearing, May 11, 2016.” The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties; further, ORDERED that appellant’s March 31, 2017 amended motion to relinquish jurisdiction and extension of time for initial brief is denied in part and granted in part. The appellant’s motion to relinquish jurisdiction is denied as moot. The appellant’s motion for extension of time is granted, and appellant shall file the initial brief within ten (10) days from the date the relinquishment period ends. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-03-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ *AND* EXTENSION OF TIME FOR INITIAL BRIEF **AMENDED**
On Behalf Of ROBERT PAUL BROWN, JR.
Docket Date 2017-03-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ *AND* EXTENSION OF TIME FOR INITIAL BRIEF **AMENDED MOTION FILED 3/31/17**
On Behalf Of ROBERT PAUL BROWN, JR.
Docket Date 2017-03-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Michael Scott Brown
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's January 24, 2017 response in objection, it is ORDERED that appellant's January 20, 2017 motion for extension of time is granted in part, and appellant shall serve the initial brief within sixty (60) 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. The motion is denied without prejudice to the portion requesting this court to "have lower court set hearing to forencially reconstruct hearing transcripts" to filing a proper motion to relinquish jurisdiction.
Docket Date 2017-01-24
Type Response
Subtype Response
Description Response ~ OBJECTING TO MOTION FOR EXTENSION OF TIME
On Behalf Of Michael Scott Brown
Docket Date 2017-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AND* HAVE LOWER COURT SET HEARING, ETC.
On Behalf Of ROBERT PAUL BROWN, JR.
Docket Date 2017-01-12
Type Order
Subtype Order on Motion To Compel
Description ORD-Granting Motion to Compel ~ ORDERED that appellee's December 12, 2016 motion to compel appellant to file initial brief is granted. The appellant shall serve the initial brief within ten (10) 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 2016-12-12
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT TO FILE INITIAL BRIEF
On Behalf Of Michael Scott Brown
Docket Date 2016-11-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's October 19, 2016 motion is treated as a motion to relinquish jurisdiction and is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of disposing of appellant's pending motions and obtaining a transcript of the May 11, 2016 hearing. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2016-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **TREATED AS M/RELINQUISH JURISDICTION-SEE 11/9/16 ORD** TO OBTAIN TRANSCRIPTS & FOR LOWER COURT TO HEAR PENDING MOTIONS, ETC.
On Behalf Of ROBERT PAUL BROWN, JR.
Docket Date 2016-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 8, 2016 motion for extension of time is granted, and appellant 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 2016-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AND* RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of ROBERT PAUL BROWN, JR.
Docket Date 2016-08-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (455 PAGES)
Docket Date 2016-06-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 6/20/16
Docket Date 2016-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT PAUL BROWN, JR.
Docket Date 2016-06-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-26
Florida Limited Liability 2021-01-27

Date of last update: 15 Jan 2025

Sources: Florida Department of State