Search icon

BRANDON BROWN LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

BRANDON 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: 27 Nov 2023 (2 years ago)
Document Number: L23000528907
FEI/EIN Number 93-4662745

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

Address: 4495 62ND ST N, KENNETH CITY, FL, 33709, US
Mail Address: 4495 62ND ST N, KENNETH CITY, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REPUBLIC REGISTERED AGENT LLC Agent -
BROWN BRANDON Authorized Member 4495 62ND ST N, KENNETH CITY, FL, 33709

Court Cases

Title Case Number Docket Date Status
BRANDON BROWN VS STATE OF FLORIDA 2D2021-1266 2021-04-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
CF 19-383

Parties

Name BRANDON BROWN LLC
Role Appellant
Status Active
Representations BLAIR ALLEN, A. P. D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, Michael Stuart Roscoe, A.A.G.
Name HON. PETER F. ESTRADA
Role Judge/Judicial Officer
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-13
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ **1 CD EXHIBIT RETURNED TO THE CIRCUIT COURT**
Docket Date 2021-11-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2021-06-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRANDON BROWN
Docket Date 2021-06-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to the request in Appellant's response, Appellant's June 1, 2021, motion to supplement is withdrawn. This court's June 3, 2021, order granting the motion is vacated.
Docket Date 2021-06-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE HIGHLANDS COUNTY CLERK OFCOURT'S JUNE 4, 2021 STATUS REPORT
On Behalf Of BRANDON BROWN
Docket Date 2021-06-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within fifteen days of the date of this order, Appellant shall serve a response to the clerk's status report on the supplemental record.
Docket Date 2021-06-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HIGHLANDS CLERK
Docket Date 2021-06-03
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp; directions filed ~ **VACATED-SEE 6/9/21 ORD**Appellant's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days.
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of BRANDON BROWN
Docket Date 2021-06-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ **WITHDRAWN-SEE 6/9/21 ORD**
On Behalf Of BRANDON BROWN
Docket Date 2021-05-24
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 disk
On Behalf Of HIGHLANDS CLERK
Docket Date 2021-05-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ESTRADA - 134 PAGES
Docket Date 2021-04-29
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPOINTING PD
On Behalf Of BRANDON BROWN
Docket Date 2021-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
RANDON BROWN VS STATE OF FLORIDA 5D2012-0001 2012-01-03 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2010-CT-1887

Parties

Name BRANDON BROWN LLC
Role Petitioner
Status Active
Representations LESLIE MILLER SAMMIS, Jason W. Bruce
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2015-06-18
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-03-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-01-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2012-01-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-01-03
Type Order
Subtype Order
Description Miscellaneous Order ~ COURT DEFERS FULING ON WRIT UNTIL 1/9/12 AS WRIT HAS SIMULTANEOUSLY FILED IN CC. THIS COURT IS CONFIDENT THAT THE TIRAL COURT WILL PROMPTLY RULE ON WRIT FILED IN 2011-CA-1633 BY 1/6/12 SO THAT ANY FURTHER ACTION IN THE PROCEEDING WILL BE UNNECESSARY
Docket Date 2012-01-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BRANDON BROWN
Docket Date 2012-01-03
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
ANNUAL REPORT 2024-04-10
Florida Limited Liability 2023-11-27

USAspending Awards / Financial Assistance

Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19857.00
Total Face Value Of Loan:
19857.00
Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18229.00
Total Face Value Of Loan:
18229.00
Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18229.00
Total Face Value Of Loan:
18229.00
Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18229
Current Approval Amount:
18229
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18561.62
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18229
Current Approval Amount:
18229
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18311.54
Date Approved:
2021-05-23
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19857
Current Approval Amount:
19857
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19893.4
Date Approved:
2021-04-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19857
Current Approval Amount:
19857
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19901.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State