Search icon

ROGER BROWN LLC

Company Details

Entity Name: ROGER BROWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 May 2024 (9 months ago)
Document Number: L24000218010
FEI/EIN Number 993295942
Address: 3973 BISCAYNE DR, WINTER SPRINGS, FL, 32708, UN
Mail Address: 3973 BISCAYNE DR, WINTER SPRINGS, FL, 32708, UN
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN ROGER Agent 3973 BISCAYNE DR, WINTER SPRINGS, FL, 32708

Manager

Name Role Address
BROWN ROGER Manager 3973 BISCAYNE DR, WINTER SPRINGS, FL, 32708
BROWN AIMEE Manager 3973 BISCAYNE DR, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000068597 TWINHAVEN REALTY ACTIVE 2024-05-31 2029-12-31 No data 3973 BISCAYNE DR, WINTER SPRINGS, FL, 32708

Court Cases

Title Case Number Docket Date Status
ROGER BROWN, Appellant(s) v. CITIZENS PROPERTY INSURANCE CORPORATION, Appellee(s). 2D2023-2514 2023-11-20 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-2748-CI

Parties

Name ROGER BROWN LLC
Role Appellant
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Andrew Peter Rock, Maureen Genevieve Pearcy
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-11
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of ROGER BROWN
Docket Date 2024-11-15
Type Response
Subtype Response
Description RESPONSE TO APPELLANT'S MOTION TO BAR AND/OR STRIKE ANSWER BRIEF
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-11-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of ROGER BROWN
Docket Date 2024-11-07
Type Response
Subtype Response
Description Response to Objection
On Behalf Of ROGER BROWN
Docket Date 2024-11-06
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-11-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 20 DAYS - AB DUE ON 11/11/24
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 40 DAYS - AB DUE ON 10/21/24
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 09/09/24
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-07-11
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of ROGER BROWN
View View File
Docket Date 2024-06-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION FOR EXTENSION OF TIME IN WHICH TO FILE THE AMENDED INITIAL BRIEF
On Behalf Of ROGER BROWN
Docket Date 2024-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 45 - AB DUE 07/15/2024
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-05-02
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of ROGER BROWN
Docket Date 2024-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ROGER BROWN
View View File
Docket Date 2024-04-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 30 days of the date of this order. Appellant's request to exceed the wordlimit imposed by Florida Rule of Appellate Procedure 9.210(a)(2)(B) is denied.
Docket Date 2024-03-20
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 ROGER BROWN
Docket Date 2024-02-16
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's amended motion to supplement the record is denied. Appellee's motion to strike is granted, and the April 4, 2022, letter filed as an attachment to Appellant's motion to supplement on January 26, 2024, is stricken.This court further advises the parties that striking a pleading does not remove that pleading from the court docket. Accordingly, either party may file a motion to determine confidentiality of court records if deemed necessary. See Fla. R. Gen. Prac. & Jud. Admin 2.420 (d)(1)(C).
Docket Date 2024-02-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 44 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-02-05
Type Response
Subtype Objection
Description OBJECTION ~ MOTION IN OPPOSITION TO APPELLEE'S RESPONSE TO APPELLANT'S AMENDED MOTION TO SUPPLEMENT THE COURT RECORD TO INCLUDE APRIL 4, 2022 LETTER
On Behalf Of ROGER BROWN
Docket Date 2024-02-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of ROGER BROWN
Docket Date 2024-02-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S AMENDED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-02-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE CONFIDENTIALSETTLEMENT COMMUNICATION FROM APPELLATE DOCKET
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-01-31
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record, filed January 3, 2024, is granted in part and denied in part. The motion is granted with respect to items (B)-(D) and (F)-(I). Appellant shall arrange within three days with the clerk of the lower tribunal for the supplementation of the record with those seven items, with the supplemental record to be filed in this court within twenty-five days from the date of this order. The motion is denied with respect to items (A) and (E). Item A is already included in the record on appeal at page 161-76. As to Item E, Appellant has not demonstrated that this item was part of the lower tribunal's record or was otherwise before the lower tribunal when it entered the order on appeal. See Hillsborough Cnty. Bd. of Cnty. Comm'rs v. Public Emp. Relations Comm'n, 424 So. 2d 132, 134 (Fla. 1st DCA 1982). Appellant’s second motion to supplement the record, filed January 26, 2024, is denied without prejudice to Appellant filing an amended motion to supplement which identifies the date the identified April 4, 2022, letter was filed in the lower tribunal.
Docket Date 2024-01-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO AMEND THE COURT RECORD
On Behalf Of ROGER BROWN
Docket Date 2024-01-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ROGER BROWN
Docket Date 2024-01-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTIONTO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-01-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee shall respond to Appellant's "motion to amend the court record" within 15 days of the date of this order.
Docket Date 2024-01-03
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ MOTION TO AMEND THE COURT RECORD
On Behalf Of ROGER BROWN
Docket Date 2023-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - 847 PAGES - REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2023-12-20
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 by March 29, 2024.
Docket Date 2023-12-19
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 ROGER BROWN
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of ROGER BROWN
Docket Date 2023-11-21
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order.The lower tribunal clerk shall promptly certify the notice and return it to this court as withany notice of appeal, accompanied by any order of indigency that may have beenentered by the lower tribunal. The notice of appeal shall be returned for filing in thiscase number.
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of ROGER BROWN
Docket Date 2023-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2025-01-02
Type Response
Subtype Response
Description RESPONSE TO APPELLANT'S MOTION FOR PERMISSION TO FILE SUPPLEMENTAL REPLY BRIEF
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-12-27
Type Record
Subtype Supplemental Record Redacted
Description 15 PAGES
Docket Date 2024-12-17
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION FOR PERMISSION TO FILE A SUPPLEMENTAL REPLY TO APPELLEE'S REPLY BRIEF
On Behalf Of ROGER BROWN
Docket Date 2024-12-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty days from the date of this order. Appellee's request for an extension of time to file the answer brief is granted to the extent that the answer brief shall be served within thirty days from the date of this order. However, further requests for extension of time are unlikely to receive favorable consideration. Appellant's "motion to bar and/or strike appellee's brief, if & when filed" is denied.
View View File
Docket Date 2024-12-09
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of ROGER BROWN
View View File
Docket Date 2024-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's motion for extension of time is granted, and the amended initial brief shall be served by July 11, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-06-11
Type Order
Subtype Order
Description Appellant's initial brief fails to comply with the Florida Rules of Appellate Procedure. Although it avers compliance with the word count limitation, the initial brief exceeds 13,000 words as permitted by Florida Rule of Appellate Procedure 9.210(a)(2)(B). The table of citations includes excess text and quotations that are unauthorized for inclusion in the table of citations. See Fla. R. App. P. 9.210(b)(2) (requiring that initial briefs include "a table of citations with cases listed alphabetically, statutes and other authorities, and the pages of the brief on which each citation appears."). Further, Appellant's use of a novel citation system is not authorized. Florida Rule of Appellate Procedure 9.800 sets forth a uniform citation system that applies to all legal documents filed in this court. Accordingly, Appellant's initial brief is stricken. Within fifteen days of the date of this order, Appellant shall serve an amended initial brief that fully complies with Florida Rules of Appellate Procedure 9.210(b) and 9.800.
View View File
ROGER BROWN VS CITIZENS PROPERTY INSURANCE CORPORATION 2D2023-1773 2023-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014CA-002748

Parties

Name ROGER BROWN LLC
Role Appellant
Status Active
Name CITIZENS PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations ANDREW P. ROCK, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaROSE, KHOUZAM, and BLACK
Docket Date 2023-09-15
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2023-09-06
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of ROGER BROWN
Docket Date 2023-08-22
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ The final judgment grants a motion for entry of final order and judgment, but it lacks sufficient words of finality. Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. Cf. Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota County v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2023-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-08-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty 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.
Docket Date 2023-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ROGER BROWN
ROGER BROWN VS CITIZENS PROPERTY INSURANCE CORPORATION 2D2023-0976 2023-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014CA-002748

Parties

Name ROGER BROWN LLC
Role Appellant
Status Active
Name CITIZENS PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations ANDREW P. ROCK, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, BLACK, and LABRIT
Docket Date 2023-05-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER ON DEFENDANT'S MOTION TO DISMISS PLAINTIFF'S AMENDED COMPLAINT
On Behalf Of ROGER BROWN
Docket Date 2023-05-25
Type Response
Subtype Response
Description RESPONSE ~ CLAIM OF JURISDICTION
On Behalf Of ROGER BROWN
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ROGER BROWN
Docket Date 2023-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-07
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.Appellant's claim of jurisdiction requests service of court orders by email. In orderto obtain service by email, Appellant must register for eDCA by accessinghttps://eDCA.2dca.org/, clicking on the "Not Registered? Click here" link, and goingthrough the registration procedure. Once the appellant receives email approval of theregistration, he may log in using the same eDCA web page. The dockets for cases inwhich he is a party will be accessible. Appellant will receive service from the court to theemail address provided in the registration process. The appellant is cautioned that if heregisters for electronic access, he will no longer receive paper copies of this court'sorders and opinion.
Docket Date 2023-05-09
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Hayward & Assocs., Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); Better Gov't Ass'n of Sarasota Cnty. v. State, 802 So. 2d 414, 415 n.3 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If Appellant fails to present an appealable order within that time frame or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
MAUREEN BROWN VS ROGER BROWN, et al. 4D2012-2257 2012-06-15 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011DR005200XXXXSB

Parties

Name MAUREEN BROWN
Role Appellant
Status Active
Representations Martin L. Haines, I I I
Name ROGER BROWN LLC
Role Appellee
Status Active
Representations MIREYA L. RIVERA, Stacey D. Mullins, Jonathan S. Root, John T. Mulhall
Name AMERICAN CLINICAL SOLUTIONS LLC
Role Appellee
Status Active
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-07-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant's motion filed October 30, 2012, for attorney's fees is hereby denied.
Docket Date 2013-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-09
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 2013-01-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of MAUREEN BROWN
Docket Date 2013-01-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 7 DAYS TO 1/18/13
Docket Date 2012-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 16 DAYS TO 1/11/13
Docket Date 2012-12-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (EUGENE BROWN) *e*
On Behalf Of ROGER BROWN
Docket Date 2012-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROGER BROWN
Docket Date 2012-12-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *e*
On Behalf Of ROGER BROWN
Docket Date 2012-11-09
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2012-11-08
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 ROGER BROWN
Docket Date 2012-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 12/6/12
Docket Date 2012-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Martin L. Haines, I I I 0131629
Docket Date 2012-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MAUREEN BROWN
Docket Date 2012-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of MAUREEN BROWN
Docket Date 2012-10-17
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF.
On Behalf Of MAUREEN BROWN
Docket Date 2012-10-09
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) BOX (INCLUDES ONE ENVELOPE INSIDE OF BOX)
Docket Date 2012-09-11
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL MAY PROCEED.
Docket Date 2012-08-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) REQUEST FOR DIRECTION (*AND* NOTICE OF FILING FINAL APPEALABLE ORDER)
On Behalf Of MAUREEN BROWN
Docket Date 2012-08-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (M) FINAL APPEALABLE ORDER PURSUANT TO RELINQUISHMENT (*AND* REQUEST FOR DIRECTION)
On Behalf Of MAUREEN BROWN
Docket Date 2012-08-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Martin L. Haines, I I I 0131629
Docket Date 2012-07-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ 30 DAYS; TO ENABLE THE PROMPT ENTRY OF A FINAL APPEALABLE ORDER, ETC.
Docket Date 2012-07-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MAUREEN BROWN
Docket Date 2012-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAUREEN BROWN

Documents

Name Date
Florida Limited Liability 2024-05-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State