Search icon

THOMAS BROWN LLC - Florida Company Profile

Company Details

Entity Name: THOMAS BROWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS 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: 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: 13 Sep 2023 (2 years ago)
Document Number: L23000425985
FEI/EIN Number 93-3616362

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5428 SW 80TH TERR, GAINESVILLE, FL, 32608
Mail Address: 5428 SW 80TH TERR, GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN THOMAS G Authorized Representative 5428 SW 80TH TERR, GAINESVILLE, FL, 32608
BROWN THOMAS N Authorized Representative 10524 SW 75TH WAY, GAINESVILLE, FL, 32608
BROWN THOMAS G Agent 5428 SW 80TH TERR, GAINESVILLE, FL, 32608

Court Cases

Title Case Number Docket Date Status
THOMAS BROWN VS BNB INVESTMENT HOLDINGS, LLC 3D2017-1993 2017-08-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-25126

Parties

Name THOMAS BROWN LLC
Role Appellant
Status Active
Representations DAVID A. FREEDMAN, FRANCES E. BLAKE, Marshall Dore Louis
Name BNB INVESTMENT HOLDINGS LLC
Role Appellee
Status Active
Representations Matthew P. Leto, ALBERT E. ACUNA
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, appellant's motion for reconsideration of denial of attorney’s fees is hereby denied. LAGOA, SCALES and LUCK, JJ., concur.
Docket Date 2018-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-13
Type Response
Subtype Response
Description RESPONSE ~ to Appellant's Motion for Reconsideration of Denial of Attorney's Fees
On Behalf Of BNB INVESTMENT HOLDINGS, LLC
Docket Date 2018-08-01
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ of denial of attorney's fees
On Behalf Of THOMAS BROWN
Docket Date 2018-07-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed in part and Remanded for further proceedings.
Docket Date 2018-07-25
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Appellee’s motion to strike appellant’s motion for attorney’s fees is hereby denied. Upon consideration of appellant’s motion for attorneys’ fees, it is ordered that said motion is hereby denied as untimely filed pursuant to Florida Rule of Appellate Procedure 9.410(b)(4).
Docket Date 2018-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee’s motion for leave of the Court for the lower court to dispose of appellant’s motion to dismiss, and incorporated motion to stay appeal is denied.
Docket Date 2018-01-04
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for leave of court for lower court to dispose of aa motion to dismiss
On Behalf Of THOMAS BROWN
Docket Date 2017-12-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave of court for lower court to dispose of aa motion to dismiss for lack of personal jurisdiction below, and incorporated motion to stay appeal
On Behalf Of BNB INVESTMENT HOLDINGS, LLC
Docket Date 2017-12-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee’s amended motion to dismiss and motion to strike appellant’s motion for attorney’s fees are carried with the case.
Docket Date 2017-12-15
Type Response
Subtype Reply
Description REPLY ~ to Appellant's Response to Appellee's Amended Motion to Dismiss for Mootness
On Behalf Of BNB INVESTMENT HOLDINGS, LLC
Docket Date 2017-12-12
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response in Opposition to Appellee's Amended Motion to Dismiss for Mootness
On Behalf Of THOMAS BROWN
Docket Date 2017-12-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Amended
On Behalf Of BNB INVESTMENT HOLDINGS, LLC
Docket Date 2017-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THOMAS BROWN
Docket Date 2017-11-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THOMAS BROWN
Docket Date 2017-11-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BNB INVESTMENT HOLDINGS, LLC
Docket Date 2017-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BNB INVESTMENT HOLDINGS, LLC
Docket Date 2017-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 11/11/17
Docket Date 2017-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BNB INVESTMENT HOLDINGS, LLC
Docket Date 2017-10-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee’s motion to dismiss for mootness is carried with the case. LAGOA, EMAS and SCALES, JJ., concur.
Docket Date 2017-10-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BNB INVESTMENT HOLDINGS, LLC
Docket Date 2017-10-06
Type Response
Subtype Reply
Description REPLY ~ TO THE RESPONSE
On Behalf Of BNB INVESTMENT HOLDINGS, LLC
Docket Date 2017-10-05
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss for mootness
On Behalf Of THOMAS BROWN
Docket Date 2017-09-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BNB INVESTMENT HOLDINGS, LLC
Docket Date 2017-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THOMAS BROWN
Docket Date 2017-09-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BNB INVESTMENT HOLDINGS, LLC
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s amended motion for an extension of time to file the initial brief is granted to and including September 28, 2017.
Docket Date 2017-09-18
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 THOMAS BROWN
Docket Date 2017-09-18
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file initial brief
On Behalf Of BNB INVESTMENT HOLDINGS, LLC
Docket Date 2017-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2017-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of THOMAS BROWN
Docket Date 2017-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THOMAS BROWN, JR. VS STATE OF FLORIDA 5D2010-4449 2010-12-29 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2007-3714-CF-A-Y

Parties

Name THOMAS BROWN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2011-02-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-02-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2011-01-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-01-24
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2011-01-24
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2011-01-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2010-12-29
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2010-12-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of THOMAS BROWN

Documents

Name Date
ANNUAL REPORT 2024-04-11
Florida Limited Liability 2023-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4832548207 2020-08-06 0491 PPP 4805 PINE HILLS RD APT 201, ORLANDO, FL, 32818
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19207
Loan Approval Amount (current) 19207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32818-1001
Project Congressional District FL-11
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19410.12
Forgiveness Paid Date 2021-09-01
6995638606 2021-03-23 0455 PPP 75 Tidy Island Blvd, Bradenton, FL, 34210-3303
Loan Status Date 2022-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19624
Servicing Lender Name First Southern Bank
Servicing Lender Address 930 Memorial Dr, WAYCROSS, GA, 31501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34210-3303
Project Congressional District FL-16
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 19624
Originating Lender Name First Southern Bank
Originating Lender Address WAYCROSS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20932.54
Forgiveness Paid Date 2021-09-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1256422 Intrastate Non-Hazmat 2004-06-08 560 2004 1 1 DUMP TRUCK
Legal Name THOMAS BROWN
DBA Name -
Physical Address 8739 WOODMONT LANE, PORT RICHEY, FL, 34668, US
Mailing Address 8739 WOODMONT LANE, PORT RICHEY, FL, 34668, US
Phone (727) 919-0692
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State