Search icon

JEFFREY BROWN, LLC - Florida Company Profile

Company Details

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

JEFFREY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 2021 (4 years ago)
Document Number: L21000191191
FEI/EIN Number NOT APPLICABLE

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

Address: 1851 LPGA Blvd., Daytona Beach, FL, 32117, US
Mail Address: 1851 LPGA Blvd., Daytona Beach, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JEFFREY Manager 1851 LPGA Blvd., Daytona Beach, FL, 32117
BROWN JEFFREY E Agent 1851 LPGA Blvd., Daytona Beach, FL, 32117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 1851 LPGA Blvd., 5206, Daytona Beach, FL 32117 -
CHANGE OF MAILING ADDRESS 2023-04-05 1851 LPGA Blvd., 5206, Daytona Beach, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 1851 LPGA Blvd., APT. 5206, Daytona Beach, FL 32117 -

Court Cases

Title Case Number Docket Date Status
Jeffrey Brown, Appellant(s) v. State of Florida, Appellee(s). 5D2023-1178 2023-03-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CF-4319

Parties

Name JEFFREY BROWN, LLC
Role Appellant
Status Active
Representations Ryan Belanger, Office of the Public Defender, Elizabeth Hogan Webb, Fourth Judicial Circuit Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Julian E. Markham, Tallahassee Attorney General
Name Hon. Gail A. Adams
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-18
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Jeffrey Brown
Docket Date 2023-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC: 03/10/2023
On Behalf Of Jeffrey Brown
Docket Date 2024-08-21
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-07-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-14
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order on Motion to Withdraw as Counsel - Anders
View View File
Docket Date 2024-06-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description AFFIRMED IN PART; REVERSED IN PART; AND REMANDED
View View File
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ PRO SE INITIAL BRF BY 11/29
Docket Date 2023-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ THIRD; PER ANDERS; MAILBOX 10/20/23
On Behalf Of Jeffrey Brown
Docket Date 2023-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief ~ PRO SE INITIAL BRF BY 10/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND; PER ANDERS; MAILBOX 08/20/23
On Behalf Of Jeffrey Brown
Docket Date 2023-06-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ MOT GRANTED; CONCURRENT NTC OF FILING ACCEPTED
Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief ~ PRO SE INITIAL BRF BY 8/21; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT NOTICE AS TIMELY FILED
On Behalf Of State of Florida
Docket Date 2023-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PER ANDERS; MAILBOX 05/26/23
On Behalf Of Jeffrey Brown
Docket Date 2023-05-19
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - TALLAHASSEE
Docket Date 2023-05-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Jeffrey Brown
Docket Date 2023-05-17
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
Docket Date 2023-05-04
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Jeffrey Brown
Docket Date 2023-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 253 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jeffrey Brown
Docket Date 2023-03-17
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2023-03-17
Type Order
Subtype Right to Counsel Order
Description ORD-Right to Counsel
Docket Date 2023-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JEFFREY BROWN VS STATE OF FLORIDA 4D2016-1000 2016-03-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-4798 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-4797 CF10B

Parties

Name JEFFREY BROWN, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Andrew L. Siegel
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JEFFREY BROWN
Docket Date 2016-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's June 27, 2016 motion for rehearing is denied.
Docket Date 2016-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEFFREY BROWN
Docket Date 2016-03-24
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2016-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEFFREY BROWN

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-03
Florida Limited Liability 2021-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8745888607 2021-03-25 0455 PPS 1000 E Island Blvd Apt 2802, Aventura, FL, 33160-4945
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39534
Loan Approval Amount (current) 39534
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33160-4945
Project Congressional District FL-24
Number of Employees 2
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39905.51
Forgiveness Paid Date 2022-03-21
2699738609 2021-03-15 0491 PPS 1215 Seminola Blvd Unit 149, Casselberry, FL, 32707-3529
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) 2263.75
Loan Approval Amount (current) 2263.75
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 Casselberry, SEMINOLE, FL, 32707-3529
Project Congressional District FL-07
Number of Employees 2
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2280.25
Forgiveness Paid Date 2021-12-07
6496028802 2021-04-19 0491 PPS 1447 Shelter Rock Rd, Orlando, FL, 32835-8036
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15438
Loan Approval Amount (current) 15438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-8036
Project Congressional District FL-10
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15485.6
Forgiveness Paid Date 2021-08-19
3512018404 2021-02-05 0491 PPP 905 Lake Lily Dr, Maitland, FL, 32751-7674
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11555
Loan Approval Amount (current) 11555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-7674
Project Congressional District FL-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11663.27
Forgiveness Paid Date 2022-01-21
1718488706 2021-03-27 0491 PPP 1447 Shelter Rock Rd, Orlando, FL, 32835-8036
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11027
Loan Approval Amount (current) 11027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-8036
Project Congressional District FL-10
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11067.74
Forgiveness Paid Date 2021-08-19
2768688002 2020-06-24 0491 PPP 1215 Seminola Boulevard 149, Casselberry, FL, 32707-3520
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1670.65
Loan Approval Amount (current) 1670.65
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 Y
Business Age Description Existing or more than 2 years old
Project Address Casselberry, SEMINOLE, FL, 32707-3520
Project Congressional District FL-07
Number of Employees 1
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1678.89
Forgiveness Paid Date 2020-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State