Search icon

NATALIE H BROWN, LLC

Company Details

Entity Name: NATALIE H BROWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Feb 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 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

Agent

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

Manager

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

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 Feb 2025

Sources: Florida Department of State