Entity Name: | RANDY BROWN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Dec 2003 (21 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P03000154918 |
FEI/EIN Number | 200461927 |
Address: | 631 PINE FOREST DR., BRANDON, FL, 33511 |
Mail Address: | 631 PINE FOREST DR., BRANDON, FL, 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN RANDY | Agent | 631 PINE FOREST DR., BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
BROWN RANDY | Director | 631 PINE FOREST DR., BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
BROWN RANDY | President | 631 PINE FOREST DR., BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | 631 PINE FOREST DR., BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-29 | 631 PINE FOREST DR., BRANDON, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-29 | 631 PINE FOREST DR., BRANDON, FL 33511 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE VICTIMS RELIEF FUND NO. 1, LLC VS RANDY BROWN, MILLENIUM JOHN YOUNG PARKWAY LAND TRUST NO. 1., ARIANNA JOHNSON, AS TRUSTEE OF MILLENIUM JOHN YOUNH PARKWAY LAND TRUST NO. 1., KEITH JOHNSON, AND AARON CHRIS MILLER | 5D2022-0380 | 2022-02-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE VICTIMS RELIEF FUND NO. 1, LLC |
Role | Appellant |
Status | Active |
Representations | Steven Main |
Name | Millenium John Young Parkways Land Trust No. 1 |
Role | Appellee |
Status | Active |
Name | RANDY BROWN, INC. |
Role | Appellee |
Status | Active |
Representations | Shyam N. Dixit, Michael Singh |
Name | Arianna Johnson |
Role | Appellee |
Status | Active |
Name | KEITH JOHNSON LLC |
Role | Appellee |
Status | Active |
Name | Aaron Chris Miller |
Role | Appellee |
Status | Active |
Name | Hon. Denise Beamer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-03-21 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-03-02 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-03-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-03-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Victims Relief Fund No. 1, LLC |
Docket Date | 2022-02-28 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2022-02-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 2/28 ORDER |
On Behalf Of | Victims Relief Fund No. 1, LLC |
Docket Date | 2022-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-02-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-02-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2022-02-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/9/22 |
On Behalf Of | Victims Relief Fund No. 1, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-09-03 |
Domestic Profit | 2003-12-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State