Search icon

DOUGLAS BROWN, LLC

Company Details

Entity Name: DOUGLAS BROWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Oct 2022 (2 years ago)
Document Number: L22000443020
FEI/EIN Number NOT APPLICABLE
Address: 2117 VICTORIA DRIVE, CLEARWATER, FL, 33763
Mail Address: 2117 VICTORIA DR, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Agent

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

Chief Executive Officer

Name Role Address
BROWN DOUGLAS K Chief Executive Officer 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
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

Date of last update: 01 Feb 2025

Sources: Florida Department of State