Entity Name: | JOSEPH BROWN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOSEPH 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 Sep 2024 (8 months ago) |
Document Number: | L24000391304 |
Address: | 32 VISTA GARDEN TRAIL, 103, VERO BEACH, FL, 32962 |
Mail Address: | 32 VISTA GARDEN TRAIL, 103, VERO BEACH, FL, 32962 |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN JOSEPH | Manager | 32 VISTA GARDEN TRAIL, VERO BEACH, FL, 32962 |
BROWN RENA MELISSA | Manager | 8-22128 48A AVENUE, LANGLEY, BC, V3A 0L6 |
BROWN RENA MELISSA | Agent | 32 VISA GARDEN TRAIL, VERO BEACH, FL, 32962 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH BROWN VS STATE OF FLORIDA | 4D2019-2814 | 2019-09-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSEPH BROWN LLC |
Role | Appellant |
Status | Active |
Representations | Public Defender-P.B., Breanna Lauren Atwood |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Marc Brandon Hernandez, Attorney General-W.P.B. |
Name | Hon. Caroline Shepherd |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-01-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-12-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion ~ AND REMANDED |
Docket Date | 2020-08-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2020-07-22 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/21/2020 |
Docket Date | 2020-07-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2020-06-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JOSEPH BROWN |
Docket Date | 2020-06-02 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 6 PAGES (PAGES 250-255) |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2020-05-29 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 20 PAGES (PAGES 230-249) |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2020-05-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN THE SAME OFFICE |
On Behalf Of | JOSEPH BROWN |
Docket Date | 2020-04-30 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 23 PAGES (PAGES 207-229) |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2020-02-11 |
Type | Notice |
Subtype | Notice of Pending Motion Correct Sentencing Error |
Description | Notice of Pending Motion to Correct Sentencing Error |
On Behalf Of | JOSEPH BROWN |
Docket Date | 2019-12-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | JOSEPH BROWN |
Docket Date | 2019-12-02 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 90 DAYS TO 03/01/2020 |
Docket Date | 2019-10-31 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN THE SAME OFFICE |
On Behalf Of | JOSEPH BROWN |
Docket Date | 2019-10-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (206 PAGES) |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2019-09-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JOSEPH BROWN |
Docket Date | 2019-09-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-09-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOSEPH BROWN |
Docket Date | 2019-09-09 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | ORD-L.T. INSOLVENCY OR INDIGE. |
Classification | NOA Final - Circuit Criminal - 3.850 Non Summary |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Martin County 432013CF000775B |
Parties
Name | JOSEPH BROWN LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Heidi Lynn Bettendorf, Attorney General-W.P.B. |
Name | Hon. Lawrence M. Mirman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Martin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-07-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-07-20 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the appellant's June 25, 2018 motion for rehearing is denied. |
Docket Date | 2018-06-25 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | JOSEPH BROWN |
Docket Date | 2018-05-31 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-03-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2018-03-12 |
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 | State of Florida |
Docket Date | 2018-01-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 8, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2018-01-08 |
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 | State of Florida |
Docket Date | 2017-11-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 6, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2017-11-06 |
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 | State of Florida |
Docket Date | 2017-10-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | JOSEPH BROWN |
Docket Date | 2017-10-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JOSEPH BROWN |
Docket Date | 2017-09-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 28, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 24, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2017-08-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | JOSEPH BROWN |
Docket Date | 2017-07-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (564 PAGES) |
Docket Date | 2017-07-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-07-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Appellant was determined indigent by the Lower Tribunal on 07/18/2017. |
On Behalf Of | JOSEPH BROWN |
Docket Date | 2017-07-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2018-03-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORD-Answer Brief to be Served ~ ORDERED that appellee's March 1, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Martin County 432013CF000775B |
Parties
Name | JOSEPH BROWN LLC |
Role | Appellant |
Status | Active |
Representations | Public Defender-P.B., Patrick Burke, Public Defender-Martin |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B., Heidi Lynn Bettendorf |
Name | Hon. Elizabeth Metzger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Martin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-07-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-06-29 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Per Curiam Opinion |
Docket Date | 2015-12-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2015-11-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORD-Answer Brief to be Served ~ ORDERED that appellee's November 19, 2015 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within three (3) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose. |
Docket Date | 2015-11-19 |
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 | STATE OF FLORIDA |
Docket Date | 2015-10-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 11/18/15 |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2015-09-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 10/14/15 |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2015-07-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ to 09/09/15 |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2015-06-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JOSEPH BROWN |
Docket Date | 2015-06-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 120 DAYS TO 09/21/15 |
On Behalf Of | JOSEPH BROWN |
Docket Date | 2015-04-30 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ CERTIFICATE OF SERVICE FOR 4/7/15 NOTICE OF CHANGE OF ADDRESS |
On Behalf Of | JOSEPH BROWN |
Docket Date | 2015-04-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ THREE (3) VOLUMES |
Docket Date | 2015-04-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's notice of change of address filed April 7, 2015 is stricken as not in compliance with Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are hereby notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401 |
Docket Date | 2015-04-07 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address ~ **STRICKEN** |
On Behalf Of | JOSEPH BROWN |
Docket Date | 2015-03-03 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | **DNU** Order LT Insolvency & Appointing Public Defender ~ P.D.19 |
Docket Date | 2015-03-02 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF COMPLIANCE RE: FILED FOR INDIGENT STATUS IN THE 19TH JUDICIAL CIRCUIT |
On Behalf Of | JOSEPH BROWN |
Docket Date | 2015-02-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-02-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - pro se criminal 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.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 | 2015-02-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOSEPH BROWN |
Docket Date | 2015-02-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Classification | Original Proceedings - Circuit Criminal - Belated Appeal |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Martin County 432013CF000775B |
Parties
Name | JOSEPH BROWN LLC |
Role | Appellant |
Status | Active |
Representations | Public Defender-Martin, Public Defender-P.B., Public Defender-S.L. |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Heidi Lynn Bettendorf, Attorney General-W.P.B. |
Name | Clerk - Martin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-02-16 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Order by Clerk |
Docket Date | 2015-02-16 |
Type | Disposition by Order |
Subtype | Granted |
Description | ORD-Grant HC Belated Appeal-Plenary Appeal ~ ORDERED that the petition for belated appeal is granted. In accordance with Fla. R. App. P. 9.141(c)(6)(D), this order shall be filed with the lower tribunal and treated as the notice of appeal of the judgment and sentence entered September 4, 2014. Upon receipt, the clerk of the lower court shall certify a copy of this order to this court in accordance with Fla. R. App. P. 9.040(g). The appeal shall proceed under a new case number, which shall be assigned upon receipt in this court of the certified order. All time requirements of the Florida Rules of Appellate Procedure shall run from the date of this order. Counsel shall be appointed if petitioner qualifies. See Fla. Stat. 27.52 (2011). |
Docket Date | 2015-02-11 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2015-01-29 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ ORDERED that the court reporter's motion for extension of time filed January 26, 2015 is denied as moot as this case is proceeding as a petition for belated appeal. No record is required at this time as a belated appeal has not been granted. |
Docket Date | 2015-01-26 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion EOT Court Reporter Transcript-CR Req |
Docket Date | 2015-01-23 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | **DNU** ORD-LT Insolvency or Indigency ~ AND APPOINTING P.D.19. |
Docket Date | 2015-01-23 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Upon consideration of the Notice of Appeal filed by the Public Defender in the Nineteenth Judicial Circuit in and for Martin County on January 21, 2015, which states that the defendant was appealing from a judgment of conviction and sentence rendered September 4, 2014, it is ORDERED that the Notice of Appeal will be filed in the above-styled case, which involves a pro se Petition for Belated Appeal as to the same judgment of conviction and sentence. |
Docket Date | 2015-01-22 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why Belated Appeal not be Granted ~ ORDERED that respondent shall file with this Court and show cause, if any there be, within twenty (20) days from the date of this order, why a belated appeal should not be granted. Petitioner may have ten (10) days to file a reply to the response.The parties shall discuss whether it is necessary to appoint a commissioner to make factual findings. |
Docket Date | 2015-01-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BY PD - MARTIN CO. |
Docket Date | 2015-01-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Belated Appeal / Acknowledgment letter |
Docket Date | 2014-12-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF7:No Fee- Belated Appeal |
Docket Date | 2014-12-29 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JOSEPH BROWN |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 93-42790 |
Parties
Name | JOSEPH BROWN LLC |
Role | Appellant |
Status | Active |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | PAMELA JO BONDI |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-05-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-05-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-04-17 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2013-02-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Docket Date | 2013-02-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOSEPH BROWN |
Name | Date |
---|---|
Florida Limited Liability | 2024-09-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1895728609 | 2021-03-13 | 0491 | PPP | Black McNair Road N/A, hosford, FL, 32334 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4873758109 | 2020-07-17 | 0455 | PPP | 2430 NE 135th St. 307, North Miami, FL, 33181-3516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6056058709 | 2021-04-03 | 0455 | PPP | 804 Juniper lan, Melbourne, FL, 32901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1648988402 | 2021-02-02 | 0455 | PPS | 404 Stonehenge Cir, Rockledge, FL, 32955-4746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5917568805 | 2021-04-18 | 0455 | PPP | 9460 Tangerine Pl, Davie, FL, 33324-4449 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5809079004 | 2021-05-22 | 0455 | PPS | 9460 Tangerine Pl, Davie, FL, 33324-4449 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6696668604 | 2021-03-23 | 0455 | PPP | 5321 NW 25th Ct Apt 2 Bldg 35, Lauderhill, FL, 33313-2423 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State