Search icon

ROBERT BROWN, LLC

Company Details

Entity Name: ROBERT BROWN, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 10 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: M10000001132
FEI/EIN Number 260743538
Address: 19316 JAMES COZEN FWY, SUITE 705, detroit, MI, 48235, US
Mail Address: 19316 JAMES COZEN FWY, DETROIT, MI, 48235, US
Place of Formation: OHIO

Agent

Name Role Address
BROWN ERIN PEsq. Agent 11 N SUMMERLIN AVENUE, ORLANDO, FL, 32801

PART

Name Role Address
BROWN ERIN P PART 11 N SUMMERLIN AVE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025238 BROWN IMMIGRATION LAW ACTIVE 2020-02-26 2025-12-31 No data 111 N ORANGE AVENUE, STE 802, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 19316 JAMES COZEN FWY, SUITE 705, detroit, MI 48235 No data
CHANGE OF MAILING ADDRESS 2023-04-26 19316 JAMES COZEN FWY, SUITE 705, detroit, MI 48235 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 11 N SUMMERLIN AVENUE, 225B, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2022-01-24 BROWN, ERIN PATRICE, Esq. No data

Court Cases

Title Case Number Docket Date Status
Robert Brown, Appellant(s), v. State of Florida, Appellee(s). 5D2024-1583 2024-06-11 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2014-CF-000122-A

Parties

Name ROBERT BROWN, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Heather Flanagan Ross
Name Hon. Jeb T. Branham
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; RESPONSE BY 12/2
View View File
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2024-10-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response to 11/1
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response- TO FILE ANSWER BRIEF PER 9/12 ORDER-- AMENDED MOTION
On Behalf Of State of Florida
Docket Date 2024-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response- TO FILE ANSWER BRIEF PER 9/12 ORDER - SEE AMENDED MOTION
On Behalf Of State of Florida
Docket Date 2024-09-12
Type Order
Subtype Order to File Response
Description Order to File Response; AB W/IN 20 DYS...
View View File
Docket Date 2024-08-29
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF IS ACCEPTED
View View File
Docket Date 2024-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief; Mailbox 07/30/24
On Behalf Of Robert Brown
Docket Date 2024-07-22
Type Brief
Subtype Supplemental Brief
Description Supplemental Record per 7/8/2024 Order
Docket Date 2024-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief; Mailbox 07/16/24
On Behalf Of Robert Brown
Docket Date 2024-07-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 7/22/24; AA W/IN 10 DYS FILE AMENDED MOT EOT; MOT STRICKEN
View View File
Docket Date 2024-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - Mailbox 6/26/2024
On Behalf Of Robert Brown
Docket Date 2024-07-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record - Mailbox 6/26/2024
On Behalf Of Robert Brown
Docket Date 2024-06-12
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description 3.800 Summary Record
View View File
Docket Date 2024-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- MAILBOX DATE 05/31/2024
Docket Date 2025-01-03
Type Record
Subtype Supplemental Record
Description Supplemental Record - FILED 1/3 PER 12/17 ORDER. 78 PGS
On Behalf Of Duval Clerk
Docket Date 2024-12-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; MOT GRANTED; SROA BY 1/6/25; AE AMENDED MOT GRANTED; AMENDED AB ACCEPTED
View View File
Docket Date 2024-12-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief- AMENDED
On Behalf Of State of Florida
Docket Date 2024-12-11
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of State of Florida
Docket Date 2024-12-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief- SEE AMENDED MOTION
On Behalf Of State of Florida
Docket Date 2024-12-03
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of State of Florida
Docket Date 2024-12-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of State of Florida
Docket Date 2024-12-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
BROWN & DEMANDT, P.A., et al., VS THE VILLAGE OF ISLAMORADA 3D2014-1166 2014-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
06-43

Parties

Name BROWN & DEMANDT, P.A.
Role Appellant
Status Active
Name ROBERT BROWN, LLC
Role Appellant
Status Active
Representations ANDREW C. BARNARD
Name THE VILLAGE OF ISLAMORADA
Role Appellee
Status Active
Representations SAMUEL I. ZESKIND, DANIEL L. ABBOTT, Laura K. Wendell
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 10/2/14.
Docket Date 2015-03-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-03-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-03-30
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed.
Docket Date 2015-03-27
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of ROBERT BROWN
Docket Date 2015-03-03
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 unopposed motion for an extension of time to serve the answer brief is granted to and including April 1, 2015, 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 2015-02-27
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 VILLAGE OF ISLAMORADA
Docket Date 2015-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's motion for an extension of time to serve the answer brief is granted to and including March 2, 2015.
Docket Date 2015-01-28
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 VILLAGE OF ISLAMORADA
Docket Date 2015-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE VILLAGE OF ISLAMORADA
Docket Date 2015-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE (Village of Islamorada)-21 days to 2/2/15
Docket Date 2014-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE VILLAGE OF ISLAMORADA
Docket Date 2014-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE (Village of Islamorada)-40 days to 1/12/15
Docket Date 2014-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE (Village of Islamorada)-32 days to 12/3/14
Docket Date 2014-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE VILLAGE OF ISLAMORADA
Docket Date 2014-10-17
Type Notice
Subtype Notice
Description Notice ~ of firm name change
On Behalf Of THE VILLAGE OF ISLAMORADA
Docket Date 2014-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT BROWN
Docket Date 2014-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERT BROWN
Docket Date 2014-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-1 day to 10/7/14
Docket Date 2014-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERT BROWN
Docket Date 2014-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-4 days to 10/6/14
Docket Date 2014-09-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' September 29, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2014-09-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ corrected
On Behalf Of ROBERT BROWN
Docket Date 2014-09-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' September 17, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2014-09-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume and 1 transcript.
Docket Date 2014-09-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ROBERT BROWN
Docket Date 2014-09-17
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 ROBERT BROWN
Docket Date 2014-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/18/14.
Docket Date 2014-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 2nd unopposed motion.
On Behalf Of ROBERT BROWN
Docket Date 2014-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/20/14.
Docket Date 2014-07-21
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 ROBERT BROWN
Docket Date 2014-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT BROWN
Docket Date 2014-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State