Search icon

AMANDA BROWN, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

AMANDA 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: 04 Aug 2022 (3 years ago)
Document Number: L22000343546
FEI/EIN Number 92-0288533

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

Address: 700 S HARBOUR ISLAND BLVD, UNIT 114, TAMPA, FL, 33602, US
Mail Address: 700 S HARBOUR ISLAND BLVD, UNIT 114, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN AMANDA MMISS Manager 700 S HARBOUR ISLAND BLVD, TAMPA, FL, 33602
BROWN AMANDA Agent 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
AMANDA BROWN VS DEPARTMENT OF HEALTH 5D2017-2216 2017-07-13 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-16823

Parties

Name AMANDA BROWN, LLC
Role Appellant
Status Active
Representations BRENT WOODY, JENAY IURATO
Name Clerk Department Of Health
Role Appellee
Status Active
Representations MARI H. McCully, LEE ANN GUSTAFSON, KATELYN R. BOSWELL

Docket Entries

Docket Date 2017-11-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-11-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-11-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/19 ORDER & JT STIP FOR DISMISSAL
On Behalf Of AMANDA BROWN
Docket Date 2017-09-19
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ AA TO FILE STATUS RPT W/I 45 DYS.
Docket Date 2017-09-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of AMANDA BROWN
Docket Date 2017-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND SUBST OF COUNSEL
On Behalf Of Clerk Department Of Health
Docket Date 2017-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMANDA BROWN
Docket Date 2017-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Department Of Health
Docket Date 2017-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ TO PAY FILING FEE
Docket Date 2017-07-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RE: FILING FEE
Docket Date 2017-07-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR FILING FEE
Docket Date 2017-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Department Of Health
Docket Date 2017-07-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED COPY OF NOA; PE CLERK DEPARTMENT OF HEALTH
On Behalf Of Clerk Department Of Health
Docket Date 2017-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 7/13/17
On Behalf Of AMANDA BROWN
Docket Date 2017-07-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2407.00
Total Face Value Of Loan:
2407.00
Date:
2021-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20303.00
Total Face Value Of Loan:
20303.00
Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18957.00
Total Face Value Of Loan:
18957.00
Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3436.88
Total Face Value Of Loan:
3436.88

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3436.88
Current Approval Amount:
3436.88
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3464.85
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3395.64
Current Approval Amount:
3395.64
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3418.9
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20830
Current Approval Amount:
20830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21012.62
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21024.91
Date Approved:
2021-04-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20303
Current Approval Amount:
20303
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
18957
Current Approval Amount:
18957
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Date Approved:
2021-05-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
2407
Current Approval Amount:
2407
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State