Search icon

JAMIE BROWN LLC - Florida Company Profile

Company Details

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

JAMIE 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: 15 Nov 2021 (3 years ago)
Document Number: L21000491063
FEI/EIN Number 87-3637856

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

Address: 304 EAST PINE STREET, LAKELAND, FL, 33810, US
Mail Address: 3981 VIAMONTE LANE, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN Jamie Manager 3981 VIAMONTE LANE, LAKELAND, FL, 33810
BROWN JAMIE Agent 3981 VIAMONTE LANE, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 304 EAST PINE STREET, LAKELAND, FL 33810 -

Court Cases

Title Case Number Docket Date Status
THOM BROWN, JR. VS JAMIE BROWN 2D2015-2557 2015-06-11 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2009-DR-01220

Parties

Name THOM BROWN, JR.
Role Appellant
Status Active
Representations ERNEST S. MARSHALL, ESQ.
Name JAMIE BROWN LLC
Role Appellee
Status Active
Representations EILEEN H. GRIFFIN, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-02-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ w/op , en banc
Docket Date 2016-01-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND REQUEST FOR COURT TO ISSUE A WRITTEN OPINION
On Behalf Of THOM BROWN, JR.
Docket Date 2015-12-18
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2015-09-17
Type Order
Subtype Order on Motion to Expedite
Description Deny Expediting-77A ~ Petitioners' motion to expedite certiorari review is denied.
Docket Date 2015-09-11
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ PETITIONERS MOTION TO EXPEDITE CERTIORARI REVIEW
On Behalf Of THOM BROWN, JR.
Docket Date 2015-09-11
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO PETITIONERS MOTION TO EXPEDITE CERTIORARI REVIEW
On Behalf Of THOM BROWN, JR.
Docket Date 2015-09-11
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS REPLY TO RESPONDENTS RESPONSE TO PETITIONERS PETITIONFOR WRIT OF CERTIORARI
On Behalf Of THOM BROWN, JR.
Docket Date 2015-09-03
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The motions to review, as amended, are granted only to the extent that this court has reviewed the trial court's order denying the petitioner's motion for stay. That order is approved, and no stay is imposed.
Docket Date 2015-09-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO AMEND EMERGENCY SECOND MOTION TO REVIEW REFUSAL TO GRANT STAY
On Behalf Of THOM BROWN, JR.
Docket Date 2015-09-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MOTION TO AMEND EMERGENCY MOTION DATED 08/27/15 TO REVIEW REFUSAL TO GRANT STAY
On Behalf Of THOM BROWN, JR.
Docket Date 2015-08-31
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The petitioner's emergency motions to review refusal to grant stay are granted only to the extent that this court has reviewed the trial court's order denying the petitioner's motion for stay. That order is approved, and no stay is imposed.
Docket Date 2015-08-28
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO EMERGENCY MOTION TO STAY
On Behalf Of THOM BROWN, JR.
Docket Date 2015-08-28
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ "EMERGENCY MOTION TO REVIEW REFUSAL TO GRANT STAY"
On Behalf Of THOM BROWN, JR.
Docket Date 2015-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THOM BROWN, JR.
Docket Date 2015-08-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of JAMIE BROWN
Docket Date 2015-08-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JAMIE BROWN
Docket Date 2015-07-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2015-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JAMIE BROWN
Docket Date 2015-06-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioner's motion for extension of time is granted. The reply to the as-yet-unfiled response shall be served by September 15, 2015.
Docket Date 2015-06-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS MOTION FOR EXTENSION OF TIME TO COMPLY WITH COURTS ORDER OF 6-12-15
On Behalf Of THOM BROWN, JR.
Docket Date 2015-06-12
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2015-06-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of THOM BROWN, JR.
Docket Date 2015-06-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2015-06-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-24
Florida Limited Liability 2021-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6756678708 2021-04-04 0455 PPP 3981 Viamonte Ln, Lakeland, FL, 33810-2522
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20136
Loan Approval Amount (current) 20136
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 Lakeland, POLK, FL, 33810-2522
Project Congressional District FL-15
Number of Employees 1
NAICS code 711310
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 20247.44
Forgiveness Paid Date 2021-11-05
9497179008 2021-05-29 0455 PPP 2508 Avenue J, Fort Pierce, FL, 34947-2459
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18525
Loan Approval Amount (current) 18525
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34947-2459
Project Congressional District FL-21
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18571.69
Forgiveness Paid Date 2021-09-22
3168358902 2021-04-27 0455 PPS 3981 Viamonte Ln, Lakeland, FL, 33810-2522
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20136
Loan Approval Amount (current) 20136
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 Lakeland, POLK, FL, 33810-2522
Project Congressional District FL-15
Number of Employees 1
NAICS code 711310
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 20239.71
Forgiveness Paid Date 2021-11-05
3002198804 2021-04-13 0491 PPP 2247 Maxwell Ave, Groveland, FL, 34736-9708
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8096
Loan Approval Amount (current) 8096
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groveland, LAKE, FL, 34736-9708
Project Congressional District FL-11
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6456439003 2021-05-22 0491 PPS 2247 Maxwell Ave, Groveland, FL, 34736-9708
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8096
Loan Approval Amount (current) 8096
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groveland, LAKE, FL, 34736-9708
Project Congressional District FL-11
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State