Search icon

NATALIE H BROWN, LLC - Florida Company Profile

Company Details

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

NATALIE H 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Feb 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L23000063965
Address: 6 SYCAMORE TRAIL, CRAWFORDVILLE, FL, 32327, US
Mail Address: 6 SYCAMORE TRAIL, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN NATALIE Manager 6 SYCAMORE TRAIL, CRAWFORDVILLE, FL, 32327
BROWN NATALIE H Agent 6 SYCAMORE TRAIL, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
RICHARD L. BROWN VS NATALIE H. BROWN 4D2011-0283 2011-01-26 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
0312010DR073895

Parties

Name RICHARD L. BROWN & COMPANY, PLLC
Role Appellant
Status Active
Representations KAREN STEGER (DNU)
Name NATALIE H BROWN, LLC
Role Respondent
Status Active
Representations NOEL BOBKO, MARK MILLER
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name JEFFREY R. SMITH, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-06-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-05-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ (AWARD OF COSTS) WITHOUT PREJUDICE.
Docket Date 2011-04-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of NATALIE H. BROWN
Docket Date 2011-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RICHARD L. BROWN
Docket Date 2011-03-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Family Law ~ RS.'S MOTION.
Docket Date 2011-03-23
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2011-03-23
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted
Docket Date 2011-03-16
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ TO CONFER JURISDICTION, WITHOUT PREJUDICE TO THIS COURT'S FORTHCOMING CONSIDERATION OF THE PETITION FOR WRIT OF PROHIBITION.
Docket Date 2011-03-15
Type Response
Subtype Response
Description Response ~ TO EMERGENCY MOTION TO CONFER.
On Behalf Of NATALIE H. BROWN
Docket Date 2011-03-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO EMERGENCY MOTION TO CONFER JURISDICTION PS Richard L. Brown
Docket Date 2011-03-14
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO PETITION
On Behalf Of RICHARD L. BROWN
Docket Date 2011-03-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RS. WITHIN 5 DYS TO THE 3/10/11 EMERGENCY MOTION TO CONFER...
Docket Date 2011-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO CONFER JURISDICTION ON AN ALTERNATE CIRCUIT COURT JUDGE TO ENFORCE COURT ORDERED TIMESHARING
On Behalf Of RICHARD L. BROWN
Docket Date 2011-03-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES.
On Behalf Of RICHARD L. BROWN
Docket Date 2011-03-08
Type Record
Subtype Appendix
Description Appendix ~ (SUPPLEMENTAL)
On Behalf Of RICHARD L. BROWN
Docket Date 2011-03-08
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ (APPENDIX) WITH A CERTIFIED COPY OF THE VERIFIED MOTION TO DISQUALIFY TRIAL JUDGE.
Docket Date 2011-03-07
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO MOTION TO CORRECT ROA.
On Behalf Of RICHARD L. BROWN
Docket Date 2011-03-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ AMENDED.
On Behalf Of RICHARD L. BROWN
Docket Date 2011-02-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NATALIE H. BROWN
Docket Date 2011-02-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) TO AMEND RESPONSE TO S/C ORDER (*AND* RESPONSE TO MOT/CORRECT ROA)
On Behalf Of NATALIE H. BROWN
Docket Date 2011-02-23
Type Response
Subtype Response
Description Response ~ (M) TO MOTION TO CORRECT ROA (*AND* MOTION TO AMEND RESPONSE TO S/C ORDER)
On Behalf Of NATALIE H. BROWN
Docket Date 2011-02-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RICHARD L. BROWN
Docket Date 2011-02-18
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO S/C ORDER.
On Behalf Of RICHARD L. BROWN
Docket Date 2011-02-18
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ (APPENDIX)
On Behalf Of RICHARD L. BROWN
Docket Date 2011-02-15
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of NATALIE H. BROWN
Docket Date 2011-02-10
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Emergency Motion to Stay ~ SEE FLA. R. APP. P. 9.100(h)
Docket Date 2011-02-10
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PENDING REVIEW AND REVIEW OF LOWER COURT'S DENIAL OF STAY PENDING REVIEW
On Behalf Of RICHARD L. BROWN
Docket Date 2011-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-26
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX ATTACHED.
On Behalf Of RICHARD L. BROWN

Documents

Name Date
Florida Limited Liability 2023-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State