Search icon

JEFFREY BROWN, LLC

Company Details

Entity Name: JEFFREY BROWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Apr 2021 (4 years ago)
Document Number: L21000191191
FEI/EIN Number NOT APPLICABLE
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

Agent

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

Manager

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 1851 LPGA Blvd., 5206, Daytona Beach, FL 32117 No data
CHANGE OF MAILING ADDRESS 2023-04-05 1851 LPGA Blvd., 5206, Daytona Beach, FL 32117 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 1851 LPGA Blvd., APT. 5206, Daytona Beach, FL 32117 No data

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

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State