Search icon

AMANDA BROWN, LLC

Company Details

Entity Name: AMANDA BROWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Aug 2022 (3 years ago)
Document Number: L22000343546
FEI/EIN Number 92-0288533
Address: 700 S HARBOUR ISLAND BLVD, UNIT 114, TAMPA, FL 33602
Mail Address: 700 S HARBOUR ISLAND BLVD, UNIT 114, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, AMANDA Agent 700 S HARBOUR ISLAND BLVD, UNIT 114, TAMPA, FL 33602

Manager

Name Role Address
BROWN, AMANDA M, MISS Manager 700 S HARBOUR ISLAND BLVD, TAMPA, FL 33602

Court Cases

Title Case Number Docket Date Status
AMANDA BROWN VS WILMINGTON SAVINGS FUND SOCIETY, FSB, CHRISTOPHER BROWN AND COVINGTON PARK OF WINTER GARDEN OWNERS ASSOCIATION 5D2018-1084 2018-04-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-009681-O

Parties

Name AMANDA BROWN, LLC
Role Appellant
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations Roy A. Diaz, STEVEN CLARFIELD, ADAM E. WILLIS, Tammi M. Calderon
Name CHRISTOPHER BROWN LLC
Role Appellee
Status Active
Name COVINGTON PARK OF WINTER GARDEN OWNERS ASSOCIATION
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-11
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND CLARIFICATION
Docket Date 2019-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of AMANDA BROWN
Docket Date 2019-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT FOR CLARIFICATION AND REHEARING BY 6/21
Docket Date 2019-05-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT FOR REHEARING/CLARIFICATION
On Behalf Of AMANDA BROWN
Docket Date 2019-05-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2018-11-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2018-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2018-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 10/17. 9/19 NOTICE STRICKEN AS UNAUTHORIZED.
Docket Date 2018-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **STRICKEN PER 9/25 ORDER**
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2018-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2018-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/17
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2018-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/18
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2018-06-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of AMANDA BROWN
Docket Date 2018-06-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE SECOND AMEND IB W/IN 15 DAYS
Docket Date 2018-06-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ STRICKEN PER 6/25 ORDER
On Behalf Of AMANDA BROWN
Docket Date 2018-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 260 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-06-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND IB W/IN 15 DAYS
Docket Date 2018-06-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 6/12 ORDER
On Behalf Of AMANDA BROWN
Docket Date 2018-05-03
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB BY 6/20; ROA BY 7/30
Docket Date 2018-05-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2018-04-27
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRWN PER 5/3 ORDER
Docket Date 2018-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2018-04-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300) ~ W/DRWN PER 5/3 ORDER
Docket Date 2018-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-06
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/5/18
On Behalf Of AMANDA BROWN

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
Florida Limited Liability 2022-08-04

Date of last update: 11 Feb 2025

Sources: Florida Department of State