Search icon

DOUGLAS BROWN, LLC - Florida Company Profile

Company Details

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

DOUGLAS 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: 14 Oct 2022 (3 years ago)
Document Number: L22000443020
FEI/EIN Number NOT APPLICABLE

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

Address: 2117 VICTORIA DRIVE, CLEARWATER, FL, 33763
Mail Address: 2117 VICTORIA DR, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DOUGLAS K Chief Executive Officer 2117 VICTORIA DR, CLEARWATER, FL, 33763
BROWN DOUGLAS K Agent 2117 VICTORIA DR, CLEARWATER, FL, 33763

Court Cases

Title Case Number Docket Date Status
Jessie Grave De Peralta, et al., Appellant(s), v. Gary D. Brown, et al., Appellee(s). 3D2024-2167 2024-12-04 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-25530-CA-01

Parties

Name Jessie Grave De Peralta
Role Appellant
Status Active
Representations Daniel R Lazaro, Miranda Lundeen Soto, Chance Lyman
Name JJ EMPIRE INVESTMENTS,LLC
Role Appellant
Status Active
Representations Daniel R Lazaro, Miranda Lundeen Soto, Chance Lyman
Name GARY D. BROWN INC.
Role Appellee
Status Active
Representations Mark Romance, Alfredo Eduardo Dally
Name JGKI INVESTMENTS, LLC
Role Appellee
Status Active
Representations Mark Romance, Alfredo Eduardo Dally
Name DOUGLAS BROWN, LLC
Role Appellee
Status Active
Representations Cory Samuel Carano
Name Ashlee Brown
Role Appellee
Status Active
Representations Cory Samuel Carano
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Following review of the Response to Appellants' Motion to Relinquish Jurisdiction to the Trial Court, Appellants' Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of ninety (90) days from the date of this Order for the purpose of allowing the trial court to decide on the pending Motion for Rehearing on the Order Granting Intervenor Equity Trust Company Custodian FBO Gary Brown IRA's Motion to Dissolve Lis Pendens (the "Motion for Rehearing"), filed November 18, 2024, which is the subject of this appeal.
View View File
Docket Date 2024-12-19
Type Response
Subtype Response
Description Appellee Equity Trust Company Custodian FBO Gary Brown Response to Appellants' Motion to Relinquish Jurisdiction to the Trial Court
On Behalf Of Gary D. Brown
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gary D. Brown
View View File
Docket Date 2024-12-16
Type Order
Subtype Order to File Response
Description Appellees are ordered to file a response within ten (10) days from the date of this Order to Appellants' Motion to Relinquish Jurisdiction to the Trial Court.
View View File
Docket Date 2024-12-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Jessie Grave De Peralta
View View File
Docket Date 2024-12-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction to the Trial Court
On Behalf Of JJ Empire Investments, LLC
View View File
Docket Date 2024-12-13
Type Record
Subtype Appendix
Description Appendix to the Motion to Relinquish Jurisdiction to the Trial Court
On Behalf Of JJ Empire Investments, LLC
View View File
Docket Date 2024-12-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 filing paid through the portal. Batch # 13287448
On Behalf Of Jessie Grave De Peralta
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 14, 2024.
View View File
Docket Date 2024-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2167. Incomplete certificate of service in NOA.
On Behalf Of Jessie Grave De Peralta
View View File
SOUTHERN FEDERAL PILOT, INC. VS CANAVERAL PILOTS ASSOCIATION, BENJAMIN BORGIE, DOUGLAS BROWN, STEVE GASECKI, RICHARD GRIMSON, MATT LYNCH, BRENDAN MCMILLIN, LOU MELLO, SEAN MORRISSEY AND DAVID RICHARD 5D2018-0335 2018-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-022811

Parties

Name SOUTHERN FEDERAL PILOT, INC
Role Appellant
Status Active
Representations JOANNE M. FOSTER
Name BRENDAN MCMILLIN
Role Appellee
Status Active
Name SEAN MORRISEY
Role Appellee
Status Active
Name CANAVERAL PILOTS ASSOC
Role Appellee
Status Active
Representations Edward J. Kinberg, MARGARET D. MATHEWS, SARAH R. CRAIG
Name LOU MELLO
Role Appellee
Status Active
Name BENJAMIN BORGIE
Role Appellee
Status Active
Name MATT LYNCH
Role Appellee
Status Active
Name STEVE GASECKI
Role Appellee
Status Active
Name RICHARD GRIMSON
Role Appellee
Status Active
Name HARBOR SERVICES, INC.
Role Appellee
Status Active
Name DAVID AND RICHARD COMPANY
Role Appellee
Status Active
Name DOUGLAS BROWN, LLC
Role Appellee
Status Active
Name HARBOR PILOTS
Role Appellee
Status Active
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-04-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-04-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2019-03-08
Type Response
Subtype Response
Description RESPONSE ~ PER 2/26 ORDER
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2019-02-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS- WHY NOT DISMISS
Docket Date 2018-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/17 (RB FILED 9/17 ALSO)
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-09-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/14
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-08-27
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 8/27 ORDER
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CANAVERAL PILOTS ASSOC
Docket Date 2018-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 8/6
Docket Date 2018-07-17
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 CANAVERAL PILOTS ASSOC
Docket Date 2018-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/23
On Behalf Of CANAVERAL PILOTS ASSOC
Docket Date 2018-06-08
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DAYS
Docket Date 2018-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CANAVERAL PILOTS ASSOC
Docket Date 2018-05-25
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 225 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/22
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-02-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-02-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JOANNE M FOSTER 134635
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-01-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-31
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/30/18
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JASON F. BROWN, et al. VS NYA YANITZA MONTANEZ, et al. 4D2012-0920 2012-03-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA010375XXXXMB

Parties

Name JASON F. BROWN
Role Petitioner
Status Active
Representations Victoria Leonora Olds
Name JACQUELINE F. BROWN
Role Petitioner
Status Active
Name DOUGLAS BROWN, LLC
Role Petitioner
Status Active
Name ESTATE OF YANELY GONZALEZ
Role Respondent
Status Active
Name NYA YANITZA MONTANEZ
Role Respondent
Status Active
Representations Lewis N. Jack, Jr., SUSAN L. PALMATIER
Name EDUARDO GONZALEZ
Role Respondent
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-03
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-06-27
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2012-04-30
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO "ANSWER BRIEF", WITH APPENDIX.
On Behalf Of JASON F. BROWN
Docket Date 2012-04-18
Type Response
Subtype Response
Description Response to Order to Show Cause ~ WITH APPENDIX ("ANSWER BRIEF")
On Behalf Of NYA YANITZA MONTANEZ
Docket Date 2012-03-30
Type Order
Subtype Order
Description Miscellaneous Order ~ PT. TO FURNISH A COPY OF THE PETITION TO TH HON. JANIS KEYSER.
Docket Date 2012-03-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Victoria L. Olds 72275
Docket Date 2012-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-13
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of JASON F. BROWN

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
Florida Limited Liability 2022-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7382868803 2021-04-21 0455 PPS 1205 Edward Ct N/A, Titusville, FL, 32796-1945
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) 1979
Loan Approval Amount (current) 1979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Titusville, BREVARD, FL, 32796-1945
Project Congressional District FL-08
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1984.28
Forgiveness Paid Date 2021-09-13
3735418610 2021-03-17 0455 PPP 1205 Edward Ct N/A, Titusville, FL, 32796-1945
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) 2062
Loan Approval Amount (current) 2062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Titusville, BREVARD, FL, 32796-1945
Project Congressional District FL-08
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2071.94
Forgiveness Paid Date 2021-09-20
6845849001 2021-05-23 0455 PPP 3770 S Tropical Trl, Merritt Island, FL, 32952-6123
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merritt Island, BREVARD, FL, 32952-6123
Project Congressional District FL-08
Number of Employees 1
NAICS code 485310
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 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State