Search icon

CHRIS BROWN & COMPANY LLC

Company Details

Entity Name: CHRIS BROWN & COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Sep 2021 (3 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000399980
Address: 413 FIELDSTREAM NORTH BLVD, ORLANDO, FL, 32825, US
Mail Address: 413 FIELDSTREAM NORTH BLVD, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN CHRISTOPHER Agent 413 FIELDSTREAM NORTH BLVD, ORLANDO, FL, 32825

Authorized Member

Name Role Address
BROWN CHRISTOPHER Authorized Member 413 FIELDSTREAM NORTH BLVD, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
JONATHAN PEREZ, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 4D2023-2877 2023-11-29 Closed
Classification Original Proceedings - County Misdemeanor - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
23-008451MM10A

Parties

Name Jonathan Perez
Role Petitioner
Status Active
Representations Kelsey Day Moldof
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name CHRIS BROWN & COMPANY LLC
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-22
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jonathan Perez
Docket Date 2023-12-05
Type Order
Subtype Order to Show Cause
Description ORDERED that Respondent shall file a response within twenty (20) days from the date of this order and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
View View File
Docket Date 2023-11-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-11-29
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
Docket Date 2023-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
LIV I LLC VS DEANNA BROWN, CHRIS BROWN, GOLDEN GIRLS LLC, QUEST ALLOY LLC AND REGIONS BANK 2D2020-1762 2020-06-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-1681

Parties

Name LIV I LLC
Role Petitioner
Status Active
Representations CHARLES P T PHOENIX, ESQ.
Name REGIONS BANK
Role Respondent
Status Active
Name DEANNA BROWN
Role Respondent
Status Active
Representations KARA JURSINSKI MURPHY, ESQ., JOHN A. ANTHONY, ESQ., KEVIN F. JURSINSKI, ESQ., LYDIA M. GAZDA, ESQ., STEPHENIE B. ANTHONY, ESQ., ANDREW J. GHEKAS, ESQ.
Name CHRIS BROWN & COMPANY LLC
Role Respondent
Status Active
Name GOLDEN GIRLS LLC
Role Respondent
Status Active
Name QUEST ALLOY LLC
Role Respondent
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-03
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2021-02-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner's motion for appellate attorney's fees is denied.
Docket Date 2020-11-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-09-04
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on THURSDAY, NOVEMBER 05, 2020, at 9:30 A.M., before: Judge Morris Silberman, Judge Robert J. Morris, Jr., Judge Matthew C. Lucas. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-08-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve the reply is treated as a motion to accept the reply as timely filed and is granted.
Docket Date 2020-08-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ MOTION FOR LEAVE TO CORRECT AND AMEND THE PETITIONER'S REPLY BRIEF ON PETITION FOR WRIT OF CERTIORARI (filed 8/18/2020)
On Behalf Of LIV I LLC
Docket Date 2020-08-18
Type Response
Subtype Reply
Description REPLY
On Behalf Of LIV I LLC
Docket Date 2020-08-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of LIV I LLC
Docket Date 2020-08-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time is granted, and the reply shall be served by August 17, 2020. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2020-08-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time is granted, and the reply shall be servedby August 14, 2020. However, further motions for extension of time are unlikely toreceive favorable consideration.
Docket Date 2020-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LIV I LLC
Docket Date 2020-08-10
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of LIV I LLC
Docket Date 2020-08-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by August 10, 2020.
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEANNA BROWN
Docket Date 2020-08-04
Type Response
Subtype Response
Description RESPONSE ~ TO LIV I LLC'S MOTION FOR EXTENTION OF TIME TO FILE AND SERVE REPLY BRIEF
On Behalf Of DEANNA BROWN
Docket Date 2020-08-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of LIV I LLC
Docket Date 2020-07-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, REGIONS BANK'S RESPONSE TO THE CORRECTED AND AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of DEANNA BROWN
Docket Date 2020-07-02
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of DEANNA BROWN
Docket Date 2020-06-30
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2020-06-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ Amended Certificate of Service in Compliance with the Court's 6/5/2020 and 6/15/2020 Orders
On Behalf Of LIV I LLC
Docket Date 2020-06-19
Type Notice
Subtype Notice
Description Notice ~ Amended Notice of Compliance with the Court's 6/5/2020 and 6/15/2020 Orders
On Behalf Of LIV I LLC
Docket Date 2020-06-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ Certificate of Filing and Service in Compliance with the Court's 6/5/2020 and 6/15/2020 Orders
On Behalf Of LIV I LLC
Docket Date 2020-06-15
Type Order
Subtype Order
Description Miscellaneous Order ~ The certificate of service in the petition, and in subsequent filings, does not comply with Florida Rule of Judicial Administration 2.516(f). And Petitioner has not complied with this court's June 5, 2020, order to file an amended certificate of service. A statement that copies were sent "via email directed to all email addresses designated in the Florida Courts e-Filing Portal for the lower court's case or this case" lacks the names of those served, the email addresses used for service, and their mailing addresses. Within ten days from the date of this order, Petitioner shall file an amended certificate of service that complies with rule 2.516(f).
Docket Date 2020-06-12
Type Misc. Events
Subtype Certificate
Description Certificate ~ Certificate of Filing and Service in Compliance with the Court's 6/5/2020 Order
On Behalf Of LIV I LLC
Docket Date 2020-06-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ Petitioner's Request for Oral Argument
On Behalf Of LIV I LLC
Docket Date 2020-06-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's Motion for Leave to Correct and Amend the Petition for Writ of Certiorari and appendix is granted and the amended petition and appendix shall be served on or before June 12, 2020.
Docket Date 2020-06-15
Type Notice
Subtype Notice
Description Notice ~ Notice of Compliance with the Court's 6/5/2020 and 6/15/2020 Orders
On Behalf Of LIV I LLC
Docket Date 2020-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ Petitioner's Motion for Appellate Attorneys' Fees and Costs
On Behalf Of LIV I LLC
Docket Date 2020-06-12
Type Petition
Subtype Petition
Description Petition Filed ~ CORRECTED AND AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of LIV I LLC
Docket Date 2020-06-12
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ CORRECTED AND AMENDED APPENDIX TO THE CORRECTED AND AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of LIV I LLC
Docket Date 2020-06-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO CORRECT AND AMEND THE PETITIONER'S PETITION FOR WRIT OF CERTIORARI AND THE PETITIONER'S APPENDIX TO THE PETITIONER'S "PETITION FOR WRIT OF CERTIORARI"
On Behalf Of LIV I LLC
Docket Date 2020-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-05
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2020-06-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of LIV I LLC
Docket Date 2020-06-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LIV I LLC

Documents

Name Date
Florida Limited Liability 2021-09-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State