Search icon

ANTHONY BROWN LLC - Florida Company Profile

Company Details

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

ANTHONY 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: 22 Jun 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L22000283536
Address: 7901 4TH ST N, STE 300, ST. PETERSBURG, FL, 33702
Mail Address: 7901 4TH ST N, STE 300, ST. PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMESHARE RESALE SOLUTIONS LLC Manager -
REGISTERED AGENT INC Agent 7901 4TH ST N, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
ANTHONY BROWN VS STATE OF FLORIDA 4D2018-2436 2018-08-13 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15007675 CF10A

Parties

Name ANTHONY BROWN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Ari Abraham Porth
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-18
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's August 13, 2018 petition for writ of habeas corpus is dismissed.GROSS, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2018-09-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-09-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANTHONY BROWN
Docket Date 2018-08-20
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2018-08-15
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2018-08-13
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-08-13
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of ANTHONY BROWN
ANTHONY BROWN VS STATE OF FLORIDA 2D2017-0736 2017-02-23 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CF-1491A

Parties

Name ANTHONY BROWN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-23
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of ANTHONY BROWN
Docket Date 2017-07-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-06-28
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2017-06-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, SILBERMAN, AND SALARIO
Docket Date 2017-06-27
Type Disposition by Order
Subtype Denied
Description mandamus denial/things moving
Docket Date 2017-06-20
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2017-06-15
Type Order
Subtype Order to File Response
Description supp. response to status order
Docket Date 2017-03-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2017-02-27
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2017-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived
ANTHONY BROWN VS STATE OF FLORIDA 2D2017-0118 2017-01-04 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-19239-CF

Parties

Name ANTHONY BROWN LLC
Role Appellant
Status Active
Representations P.D.10 S.A.P.D., VICTORIA E. HATFIELD, ESQ., SARA MOLLO, P. D., LYNLEY B. FLAGLER, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations HELENE S. PARNES, A.A.G., Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days.
Docket Date 2018-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days of the date of this order.
Docket Date 2018-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-01-19
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellant's motion to accept the initial brief as timely filed is granted, and the initial brief filed on January 17, 2018, is accepted as timely filed. Appellee shall serve the answer brief within 20 days of the date of this order.
Docket Date 2018-01-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANTHONY BROWN
Docket Date 2018-01-17
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of ANTHONY BROWN
Docket Date 2017-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-12-13
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 ANTHONY BROWN
Docket Date 2017-11-20
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-11-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 45 PAGES
Docket Date 2017-10-23
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Digital Court Reporting shall file a status report on transcription within ten days. The court reporter shall certify service of the status report on all parties receiving this order.
Docket Date 2017-09-14
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-08-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2017-08-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ANTHONY BROWN
Docket Date 2017-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-IB DUE 08/07/17
On Behalf Of ANTHONY BROWN
Docket Date 2017-04-03
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2017-03-27
Type Record
Subtype Transcript
Description Transcript Received ~ 660 PAGES
Docket Date 2017-03-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2017-02-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2017-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY BROWN
Docket Date 2017-01-04
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ APPT. PD
Docket Date 2017-01-04
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Florida Limited Liability 2022-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3832228908 2021-04-28 0455 PPP 22681 SW 114th Ct, Miami, FL, 33170-6467
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Miami, MIAMI-DADE, FL, 33170-6467
Project Congressional District FL-28
Number of Employees 1
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8185699007 2021-05-27 0455 PPP 1040 SE 4th St, Belle Glade, FL, 33430-4330
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19222
Loan Approval Amount (current) 19222
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 Belle Glade, PALM BEACH, FL, 33430-4330
Project Congressional District FL-20
Number of Employees 1
NAICS code 454110
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9577398901 2021-05-12 0491 PPP 2005 W 10th St, Jacksonville, FL, 32209-5202
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5072
Loan Approval Amount (current) 5072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32209-5202
Project Congressional District FL-04
Number of Employees 1
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5108.35
Forgiveness Paid Date 2022-02-03
6760758809 2021-04-20 0455 PPP 5528 NW East Torino Pkwy Apt 301, Fort Pierce, FL, 34986-4621
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9825
Loan Approval Amount (current) 9825
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34986-4621
Project Congressional District FL-21
Number of Employees 1
NAICS code 333112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9865.65
Forgiveness Paid Date 2021-09-22
7988088908 2021-05-11 0455 PPS 321 NE 158th St, Miami, FL, 33162-5003
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Miami, MIAMI-DADE, FL, 33162-5003
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20908.91
Forgiveness Paid Date 2021-10-04
9272508700 2021-04-08 0455 PPP 212 Old Village Way, Oldsmar, FL, 34677-5006
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oldsmar, PINELLAS, FL, 34677-5006
Project Congressional District FL-13
Number of Employees 1
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1200578410 2021-02-01 0455 PPS 679 SE Harborview Dr, Port Saint Lucie, FL, 34983-2703
Loan Status Date 2021-03-05
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2810
Loan Approval Amount (current) 2810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34983-2703
Project Congressional District FL-21
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9186278805 2021-04-23 0455 PPP 321 NE 158th St, Miami, FL, 33162-5003
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Miami, MIAMI-DADE, FL, 33162-5003
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20920.9
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State