Search icon

JOHNNY BROWN, LLC

Company Details

Entity Name: JOHNNY BROWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Mar 2023 (2 years ago)
Document Number: L23000153656
FEI/EIN Number 92-3259128
Address: 7713 SOUTH DESOTO STREET, TAMPA, FL, 33616
Mail Address: 7713 SOUTH DESOTO STREET, TAMPA, FL, 33616
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN JONATHAN Agent 7713 SOUTH DESOTO STREET, TAMPA, FL, 33616

Manager

Name Role Address
BROWN JONATHAN Manager 7713 SOUTH DESOTO STREET, TAMPA, FL, 33616

Court Cases

Title Case Number Docket Date Status
LAURETHA BROWN VS JOHNNY BROWN 2D2023-1304 2023-06-20 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
22-DR-1670

Parties

Name LAURETHA BROWN
Role Appellant
Status Active
Representations MELTON H. LITTLE, ESQ., ERIN M. BROSIOUS
Name JOHNNY BROWN, LLC
Role Appellee
Status Active
Representations LEE W. WHITE, ESQ.
Name HON. KEVIN BRUNING
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-12-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LAURETHA BROWN
Docket Date 2023-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 60 days from the date of this order.
Docket Date 2023-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LAURETHA BROWN
Docket Date 2023-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 6, 2023.
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DUPLICATE
On Behalf Of LAURETHA BROWN
Docket Date 2023-08-10
Type Record
Subtype Record on Appeal
Description Received Records ~ BRUNING - 633 PAGES REDACTED
On Behalf Of MANATEE CLERK
Docket Date 2023-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ BRUNING - 633 PAGES REDACTED
On Behalf Of MANATEE CLERK
Docket Date 2023-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of LAURETHA BROWN
Docket Date 2023-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
JOHNNY BROWN VS STATE OF FLORIDA 2D2019-1883 2019-05-17 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CF-12785-A

Parties

Name JOHNNY BROWN, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-05-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET ~ CERTIFIED COPY OF PETITION
Docket Date 2019-05-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Lucas, Badalamenti, and Atkinson
Docket Date 2019-05-22
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ Petitioner's petition for writ of mandamus is denied without prejudice. Petitioner is required to make an express and distinct demand for performance, such as by filing a motion to hear and rule, before mandamus will be considered. See Al-Hakim v. State, 783 So. 2d 293, 294 (Fla. 5th DCA 2001).
Docket Date 2019-05-17
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-17
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of JOHNNY BROWN

Documents

Name Date
ANNUAL REPORT 2024-02-28
Florida Limited Liability 2023-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State