Entity Name: | JOHN BROWN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHN 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. |
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: | 06 May 2024 (10 months ago) |
Document Number: | L24000210441 |
Address: | 4725 SW 78TH AVE, BUSHNELL, FL, 33513, US |
Mail Address: | 4725 SW 78TH AVE, BUSHNELL, FL, 33513, US |
ZIP code: | 33513 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN JOHN | Agent | 4725 SW 78TH AVE, BUSHNELL, FL, 33513 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN BROWN and GEORGENE BROWN VS OMEGA INSURANCE COMPANY | 4D2021-0120 | 2021-01-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN BROWN LLC |
Role | Appellant |
Status | Active |
Representations | Earl I. Higgs |
Name | Georgene Brown |
Role | Appellant |
Status | Active |
Name | OMEGA INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Sarah Weber, Matthew Tabakman, Scot E. Samis |
Name | Hon. John S. Kastrenakes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-22 |
Type | Notice |
Subtype | Concession/Confession of Error |
Description | Confession of Error |
On Behalf Of | John Brown |
Docket Date | 2021-06-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | John Brown |
Docket Date | 2021-06-17 |
Type | Order |
Subtype | Order re Stay |
Description | Stay is lifted, case to proceed ~ This court having reached its decision in case number 4D20-0563, it is ORDERED that the stay entered on February 18, 2021, is lifted. Further,ORDERED that the parties shall file a status report, within five (5) days from the date of this order, as to how they wish to proceed. |
Docket Date | 2021-01-25 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | John Brown |
Docket Date | 2021-01-12 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s January 12, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
Docket Date | 2021-01-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2021-03-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 281 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-08-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-08-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-07-21 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Prevailing ~ ORDERED that appellants’ June 22, 2021 motion for attorney's fees is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2021-07-21 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ CONFESSION OF ERROR |
Docket Date | 2021-02-18 |
Type | Order |
Subtype | Order on Motion to Withdraw Filing |
Description | ORD-To Withdraw Pleadings ~ ORDERED that appellants' February 17, 2021 “notice of withdrawal of appellants’ motion to consolidate” is treated as a motion to withdraw and is granted. Appellants’ February 15, 2021 motion to consolidate is considered withdrawn. Further,ORDERED that appellants’ February 17, 2021 motion to stay is granted, and case 4D21-0120 is stayed pending this court’s decision in case 4D20-0563. |
Docket Date | 2021-02-17 |
Type | Motions Other |
Subtype | Motion to Withdraw Filing |
Description | Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF MOTION TO CONSOLIDATE. |
On Behalf Of | John Brown |
Docket Date | 2021-02-15 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ **WITHDRAWN, SEE 02/18/2021 ORDER** |
On Behalf Of | John Brown |
Docket Date | 2021-01-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Omega Insurance Company |
Docket Date | 2021-01-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Omega Insurance Company |
Docket Date | 2021-01-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-01-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | John Brown |
Docket Date | 2021-01-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502018CA010137 |
Parties
Name | Georgene Brown |
Role | Appellant |
Status | Active |
Name | JOHN BROWN LLC |
Role | Appellant |
Status | Active |
Representations | Earl I. Higgs |
Name | OMEGA INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Sarah Weber, Scot E. Samis |
Name | Hon. John S. Kastrenakes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-11 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | John Brown |
Docket Date | 2021-06-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-06-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-06-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ SECOND AMENDED DESIGNATION OF E-MAIL ADDRESS PURSUANT TO RULE 2.516 |
On Behalf Of | John Brown |
Docket Date | 2021-05-26 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2021-05-26 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Prevailing ~ ORDERED that appellants’ August 11, 2020 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2021-02-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AMENDED DESIGNATION OF E-MAIL ADDRESSPURSUANT TO RULE 2.516 |
On Behalf Of | John Brown |
Docket Date | 2021-02-18 |
Type | Order |
Subtype | Order on Motion to Withdraw Filing |
Description | ORD-To Withdraw Pleadings ~ ORDERED that appellants' February 17, 2021 “notice of withdrawal of appellants’ motion to consolidate” is treated as a motion to withdraw and is granted. Appellants’ February 15, 2021 motion to consolidate is considered withdrawn. Further,ORDERED that appellants’ February 17, 2021 motion to stay is granted, and case 4D21-0120 is stayed pending this court’s decision in case 4D20-0563. |
Docket Date | 2021-02-15 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | John Brown |
Docket Date | 2021-02-12 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2021-01-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Omega Insurance Company |
Docket Date | 2021-01-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ January 11, 2021 motion for extension of time is granted, and appellants shall serve the reply brief on or before January 26, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2021-01-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | John Brown |
Docket Date | 2020-12-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Omega Insurance Company |
Docket Date | 2020-12-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Omega Insurance Company |
Docket Date | 2020-11-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Omega Insurance Company |
Docket Date | 2020-11-18 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/10/20. |
Docket Date | 2020-10-12 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/25/20. |
Docket Date | 2020-10-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Omega Insurance Company |
Docket Date | 2020-08-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Omega Insurance Company |
Docket Date | 2020-08-28 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 DAYS TO 10/26/20. |
Docket Date | 2020-08-13 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR ATTY. FEES. |
On Behalf Of | Omega Insurance Company |
Docket Date | 2020-08-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **RESPONSE FILED** |
On Behalf Of | John Brown |
Docket Date | 2020-08-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | John Brown |
Docket Date | 2020-07-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | John Brown |
Docket Date | 2020-07-08 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS. |
Docket Date | 2020-06-08 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS. |
Docket Date | 2020-06-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | John Brown |
Docket Date | 2020-05-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | John Brown |
Docket Date | 2020-05-07 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS. |
Docket Date | 2020-04-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (594 PAGES) |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2020-03-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Omega Insurance Company |
Docket Date | 2020-03-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | John Brown |
Docket Date | 2020-02-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-02-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-02-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-02-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | John Brown |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-24258 |
Parties
Name | JOHN BROWN LLC |
Role | Appellant |
Status | Active |
Representations | Jeffrey Paul DeSousa, Harvey J. Sepler, Public Defender Appeals |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Office of Attorney General, Marlon J. Weiss |
Name | Hon. Richard Hersch |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-11-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-10-31 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2016-10-05 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, October 31, 2016. The Court will consider the case without oral argument. ROTHENBERG, LOGUE and SCALES, JJ., concur. |
Docket Date | 2016-08-03 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2016-07-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | The State of Florida |
Docket Date | 2016-07-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including August 1, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause. |
Docket Date | 2016-07-01 |
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 | The State of Florida |
Docket Date | 2016-05-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-60 days to 7/1/16 |
Docket Date | 2016-05-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | The State of Florida |
Docket Date | 2016-03-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | The State of Florida |
Docket Date | 2016-03-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-60 days to 5/2/16 |
Docket Date | 2016-02-05 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | JOHN BROWN |
Docket Date | 2016-02-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JOHN BROWN |
Docket Date | 2016-01-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JOHN BROWN |
Docket Date | 2016-01-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2015-10-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including November 30, 2015, with no further extensions allowed. Court reporter, Millie Gulisiano, and Downtown Reporting are ordered to file the transcribed notes no later than November 30, 2015. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed. |
Docket Date | 2015-10-21 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for Extension of Time to File Ct. Rpter Note |
Docket Date | 2015-09-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including October 20, 2015. The court reporting firm shall promptly notify the court reporter(s) of this order. |
Docket Date | 2015-09-09 |
Type | Response |
Subtype | Objection |
Description | Objection ~ to court reporter's request for eot to prepare transcripts |
On Behalf Of | JOHN BROWN |
Docket Date | 2015-09-09 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for Extension of Time to File Ct. Rpter Note |
Docket Date | 2015-08-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 10, 2015. The court reporting firm shall promptly notify the court reporter(s) of this order. |
Docket Date | 2015-08-09 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for Extension of Time to File Ct. Rpter Note |
Docket Date | 2015-07-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including August 9, 2015. The court reporting firm shall promptly notify the court reporter(s) of this order. |
Docket Date | 2015-07-09 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for Extension of Time to File Ct. Rpter Note |
Docket Date | 2015-06-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-06-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ SENTENCE: 53.84 months |
On Behalf Of | JOHN BROWN |
Docket Date | 2015-06-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Name | Date |
---|---|
Florida Limited Liability | 2024-05-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5532058804 | 2021-04-18 | 0455 | PPP | 77 Camden D # 77, West Palm Beach, FL, 33417-2013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4053038807 | 2021-04-15 | 0455 | PPP | 8040 Chestnut View Dr, Lakeland, FL, 33810-4530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3962458807 | 2021-04-15 | 0455 | PPP | 6423 Friendship Dr, Sarasota, FL, 34241-5604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State