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. |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
Florida Limited Liability | 2022-10-14 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3735418610 | 2021-03-17 | 0455 | PPP | 1205 Edward Ct N/A, Titusville, FL, 32796-1945 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6845849001 | 2021-05-23 | 0455 | PPP | 3770 S Tropical Trl, Merritt Island, FL, 32952-6123 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State