Entity Name: | RANDY BROWN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RANDY BROWN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Dec 2003 (21 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P03000154918 |
FEI/EIN Number |
200461927
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Director | 631 PINE FOREST DR., BRANDON, FL, 33511 |
BROWN RANDY | President | 631 PINE FOREST DR., BRANDON, FL, 33511 |
BROWN RANDY | Agent | 631 PINE FOREST DR., BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | 631 PINE FOREST DR., BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2005-04-29 | 631 PINE FOREST DR., BRANDON, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-29 | 631 PINE FOREST DR., BRANDON, FL 33511 | - |
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 |
Classification | NOA Final - Circuit Family - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 16-DR-2952 |
Parties
Name | KAREN BRICKNER |
Role | Appellant |
Status | Active |
Representations | MEGHA M. MAHAJAN, ESQ. |
Name | RANDY BROWN, INC. |
Role | Appellee |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-01 |
Type | Motions Other |
Subtype | Motion To Appear Forma Pauperis |
Description | Motion To Appear Forma Pauperis |
On Behalf Of | KAREN BRICKNER |
Docket Date | 2018-07-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ VERIFIED RESPONSE TO ORDER TO SHOW CAUSE AND SUPPORTING AFFIDAVIT |
On Behalf Of | KAREN BRICKNER |
Docket Date | 2018-07-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ KRIER - 389 PAGES |
Docket Date | 2018-07-10 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | OSC - untimely |
Docket Date | 2018-07-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-07-09 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | KAREN BRICKNER |
Docket Date | 2018-07-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-07-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-07-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | KAREN BRICKNER |
Docket Date | 2018-07-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2018-09-14 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2018-08-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Khouzam, Morris, and Rothstein-Youakim |
Docket Date | 2018-08-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed. |
Docket Date | 2018-08-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee affidavit in appeals/wrong court ~ Appellant's submission of motion for leave to proceed in forma pauperis/affidavit of indigency does not fulfill the requirements of this court's fee order of July 6, 2018. If appellant qualifies for a filing fee waiver, he/she must submit an order or certificate of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order or certificate then forwarded to this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within twenty days. |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-09-03 |
Domestic Profit | 2003-12-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6403308707 | 2021-04-04 | 0455 | PPP | 14001 NW 4th St Apt 305, Pembroke Pines, FL, 33028-2297 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4391298709 | 2021-04-01 | 0455 | PPP | 14001 NW 4th St Apt 305, Pembroke Pines, FL, 33028-2297 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2285678909 | 2021-04-26 | 0455 | PPS | 14001 NW 4th St Apt 305, Pembroke Pines, FL, 33028-2297 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State