Search icon

NATHAN BROWN LLC - Florida Company Profile

Company Details

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

NATHAN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Nov 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000484571
FEI/EIN Number 87-3708458

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

Address: 280 NW 51ST ST., MIAMI, FL, 33126
Mail Address: 12009 ne 173rd ct, bothell, WA, 98011, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN NATHAN Manager 12009 ne 173rd ct, bothell, WA, 98011
BROWN NATHAN Agent 280 NW 51ST ST., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-20 - -
CHANGE OF MAILING ADDRESS 2023-10-20 280 NW 51ST ST., MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2023-10-20 BROWN, NATHAN -
REGISTERED AGENT ADDRESS CHANGED 2023-10-20 280 NW 51ST ST., MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
NATHAN BROWN, Appellant(s) v. APRYL C. STEVENS BROWN, Appellee(s). 6D2023-3705 2023-10-18 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-DR-19513

Parties

Name NATHAN BROWN LLC
Role Appellant
Status Active
Representations ANDREW J. CHMELIR, ESQ.
Name APRYL C. STEVENS BROWN
Role Appellee
Status Active
Representations MICHAEL PANELLA, ESQ.
Name Hon Elizabeth J. Gibson
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to the notice of voluntary dismissal filed April 3, 2024, this appeal is dismissed.
View View File
Docket Date 2024-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of NATHAN BROWN
Docket Date 2024-04-05
Type Order
Subtype Order on Successful Mediation
Description Mediation Successful ~ This Court received the Mediation Report indicating a settlement agreement was reached. The successful mediation is acknowledged. Pursuant to the Order of Referral to Mediation previously issued by this Court, Appellant must file a Joint Stipulation for Dismissal or Notice of Voluntary Dismissal with this Court. Within ten days of the date of this order, parties shall file a Joint Stipulation for Dismissal, Notice of Voluntary Dismissal, or status report to this court that addresses if there has been change in circumstances and provides any reason(s) this case should proceed. Failure to timely comply may result in the imposition of sanctions.
Docket Date 2024-02-22
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ **LOCATED IN iDCA CONFIDENTIAL**
Docket Date 2024-01-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of NATHAN BROWN
Docket Date 2023-12-28
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of NATHAN BROWN
Docket Date 2023-12-20
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
Docket Date 2023-12-19
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal. Failure to timely file a response to this order may result in the imposition of sanctions.
Docket Date 2023-12-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of APRYL C. STEVENS BROWN
Docket Date 2023-12-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of NATHAN BROWN
Docket Date 2023-12-08
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
Docket Date 2023-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 250 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NATHAN BROWN
Docket Date 2023-11-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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 ten 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.
Docket Date 2023-10-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2023-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATHAN BROWN
Docket Date 2024-03-05
Type Order
Subtype Order on Successful Mediation
Description Mediation Successful ~ This Court received the Mediation Report indicating a settlement agreement was reached. The successful mediation is acknowledged. Pursuant to the Order of Referral to Mediation previously issued by this Court, Appellant must file a Joint Stipulation for Dismissal or Notice of Voluntary Dismissal with this Court within twenty days of the date of this order.
Docket Date 2024-01-19
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ Pursuant to the Order of this court dated December 20, 2023, the Appellant was required to file a Response to the Order of Referral to Mediation with this Court within 10 days of the date of that Order. At this time, Appellant’s Response has not yet been received. Within 5 days from the date of this order, upload the required Response via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions.
Docket Date 2023-12-08
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. Parties must visit the Court’s website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
NATHAN BROWN VS STATE OF FLORIDA 4D2015-4046 2015-10-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CF002541A

Parties

Name NATHAN BROWN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Stephen A. Rapp
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-15
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, on or before March 25, 2016, 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 2016-01-07
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 January 4, 2016 motion for extension of time is granted, 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.
Docket Date 2016-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NATHAN BROWN
Docket Date 2015-12-11
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2015-11-16
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2015-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATHAN BROWN
Docket Date 2015-10-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-03-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.

Documents

Name Date
REINSTATEMENT 2023-10-20
ANNUAL REPORT 2022-04-12
Florida Limited Liability 2021-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6073488809 2021-04-19 0491 PPS 2706 Charing Cross Way, Orlando, FL, 32837-9110
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15282
Loan Approval Amount (current) 15282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-9110
Project Congressional District FL-09
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9071218602 2021-03-25 0491 PPP 2706 Charing Cross Way, Orlando, FL, 32837-9110
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15282
Loan Approval Amount (current) 15282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-9110
Project Congressional District FL-09
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State