Search icon

MICHAEL BROWN INC - Florida Company Profile

Company Details

Entity Name: MICHAEL BROWN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL 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: 07 Oct 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P04000139046
Address: 41936 MAGGIE JONES ROAD, PAISLEY, FL, 32767
Mail Address: P O BOX 1233, WEIRSDALE, FL, 32784
ZIP code: 32767
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MICHAEL President 41936 MAGGIE JONES ROAD, PAISLEY, FL, 32767
WHITAKER WILLIE Director 41936 MAGGIE JONES ROAD, PAISLEY, FL, 32767
WHITAKER WILLIE Officer 41936 MAGGIE JONES ROAD, PAISLEY, FL, 32767
SWAIN JAMES Director 41936 MAGGIE JONES ROAD, PAISLEY, FL, 32767
SWAIN JAMES Officer 41936 MAGGIE JONES ROAD, PAISLEY, FL, 32767
BROWN MICHAEL Agent 41936 MAGGIE JONES ROAD, PAISLEY, FL, 32767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
SAMIA BROWN VS MICHAEL BROWN 5D2023-2590 2023-08-15 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-DR-000756

Parties

Name Samia Brown
Role Appellant
Status Active
Representations Robert J. Slama
Name MICHAEL BROWN INC
Role Appellee
Status Active
Representations Michele A. Lebron
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Samia Brown
Docket Date 2023-12-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN
Docket Date 2023-12-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED; STRICKEN PER 12/11 ORDER
On Behalf Of Samia Brown
Docket Date 2023-11-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ COUNSEL FOR AA W/IN 10 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-11-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 11/22 ORDER
On Behalf Of Samia Brown
Docket Date 2023-11-06
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2023-11-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ MEDIATION REPORT
On Behalf Of Samia Brown
Docket Date 2023-09-08
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2023-09-06
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Samia Brown
Docket Date 2023-09-01
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-08-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-08-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Robert J. Slama 0919969
On Behalf Of Samia Brown
Docket Date 2023-08-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 8/25/23
On Behalf Of Samia Brown
Docket Date 2023-08-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Robert J. Slama 0919969
On Behalf Of Samia Brown
Docket Date 2023-08-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/3/23
On Behalf Of Samia Brown
Docket Date 2023-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MICHAEL BROWN VS DARNEDIA LEVETTA BROWN 2D2023-1236 2023-06-09 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-DR-11961

Parties

Name MICHAEL BROWN INC
Role Appellant
Status Active
Representations BRIDGET REMINGTON, ESQ., ELLEN E. WARE, ESQ., MARINA R. TAYLOR, ESQ.
Name DARNEDIA LEVETTA BROWN
Role Appellee
Status Active
Name HON. ALISSA ELLISON
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL BROWN
Docket Date 2023-09-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of DARNEDIA LEVETTA BROWN
Docket Date 2023-09-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant has filed a motion to proceed without answer brief alleging thatattorney Pablo Morla has stated that he does not represent the appellee in this appeal.Within fifteen days of the date of this order, Attorney Morla shall file: (1) a notice ofnonrepresentation that includes the pro se Appellee's U.S. mailing address; or (2) IfAttorney Morla is representing Appellee on appeal, a response to Appellant's motion.
Docket Date 2023-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO PROCEED WITHOUT ANSWER BRIEF
On Behalf Of MICHAEL BROWN
Docket Date 2023-08-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - August 31, 2023 through and including September 10, 2023.
On Behalf Of MICHAEL BROWN
Docket Date 2023-08-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MICHAEL BROWN
Docket Date 2023-08-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL BROWN
Docket Date 2023-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL BROWN
Docket Date 2023-07-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MICHAEL BROWN
Docket Date 2023-07-17
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within fifteen days from the date of this order,or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty 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 2023-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MICHAEL BROWN
Docket Date 2023-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.Appellant's motion to proceed without answer brief is denied as moot.
MICHAEL BROWN VS STATE OF FLORIDA 5D2021-0092 2021-01-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2009-CF-646

Parties

Name MICHAEL BROWN INC
Role Appellant
Status Active
Representations Peter James Lombardo
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-09-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michael Brown
Docket Date 2021-09-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ PER 8/20 ORDER
On Behalf Of State of Florida
Docket Date 2021-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2021-08-20
Type Order
Subtype Order
Description Miscellaneous Order ~ AE FILE AB W/I 15 DYS
Docket Date 2021-08-16
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2021-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Brown
Docket Date 2021-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/12
Docket Date 2021-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Michael Brown
Docket Date 2021-07-13
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT; MOT STRICKEN
Docket Date 2021-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Brown
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED
Docket Date 2021-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 4/30/21
On Behalf Of Michael Brown
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB W/IN 30 DYS; MOT REHEAR GRANTED; APPEAL REINSTATED
Docket Date 2021-03-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 3/15/21; RSP OTSC MAILBOX DATE 2/25 AND AMENDED NOA MAILBOX DATE 1/19
On Behalf Of Michael Brown
Docket Date 2021-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-02-05
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 15 DAYS
Docket Date 2021-02-05
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Clerk Hernando
Docket Date 2021-01-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 1/5/21
On Behalf Of Michael Brown
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MICHAEL BROWN VS STATE OF FLORIDA 2D2019-2790 2019-07-24 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CF-000513

Parties

Name MICHAEL BROWN INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ As the court dismissed the petition for writ of mandamus by order dated August 14, 2019, the petitioner's motion to dismiss, essentially a notice of voluntary dismissal, is denied as moot.
Docket Date 2019-08-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ WITHOUT PREJUDICE
On Behalf Of MICHAEL BROWN
Docket Date 2019-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, Sleet, and Atkinson
Docket Date 2019-08-14
Type Disposition by Order
Subtype Dismissed
Description dismiss writ; represented in trial court ~ The petition for writ of mandamus is dismissed because the petitioner asserts that he is represented by counsel in the filing of his postconviction motion. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Petitioner may challenge this disposition by filing a motion for rehearing, under oath, within 15 days of the date of this order. Any motion must demonstrate service of both the petition and the motion on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607.
Docket Date 2019-07-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-07-24
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS A 3.850 SUMMARY
On Behalf Of MICHAEL BROWN
Docket Date 2019-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
MICHAEL BROWN VS STATE OF FLORIDA 5D2019-0320 2019-02-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2009-CF-646

Parties

Name MICHAEL BROWN INC
Role Appellant
Status Active
Representations Office of the Public Defender, Susan A. Fagan, Lori D. Loftis, Derek Saltsman
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-11
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy’s Law Notice of Delay - Time Expired
Docket Date 2020-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-08-28
Type Notice
Subtype Notice
Description Notice ~ OF NOT FILING REPLY BRIEF
On Behalf Of Michael Brown
Docket Date 2019-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Brown
Docket Date 2019-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/27
On Behalf Of Michael Brown
Docket Date 2019-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 119 PAGES
On Behalf Of Clerk Hernando
Docket Date 2019-04-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Michael Brown
Docket Date 2019-04-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/20; IB W/IN 20 DAYS OF SROA
Docket Date 2019-03-27
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Michael Brown
Docket Date 2019-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 122 PAGES
On Behalf Of Clerk Hernando
Docket Date 2019-02-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-02-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT REGIONAL COUNSEL
Docket Date 2019-02-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/5/19
On Behalf Of Michael Brown
MICHAEL BROWN VS STATE OF FLORIDA 4D2017-3772 2017-12-08 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
01-18623 CF10A

Parties

Name MICHAEL BROWN INC
Role Appellant
Status Active
Representations Public Defender-P.B., Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ ORDERED that appellant's March 23, 2018 motion for leave to amend brief is denied as moot. The appellant's amended initial brief is deemed filed in compliance with this court's March 23, 2018 order.
Docket Date 2018-03-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MICHAEL BROWN
Docket Date 2018-03-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MICHAEL BROWN
Docket Date 2018-03-23
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR LEAVE TO FILE AMENDED BRIEF.
On Behalf Of MICHAEL BROWN
Docket Date 2018-03-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief ~ ORDERED that appellant's February 26, 2018 motion for extension of time is treated as a motion for leave to file amended brief and motion for extension of time and is granted. Appellant may file an amended initial brief addressing the issues in both 4D17-3771 and 4D17-3772 within sixty (60) days from the date of this order.
Docket Date 2018-02-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED BRIEF TO SHOW CAUSE AND BRIEF FOR TRIAL TRANSCRIPTS.
On Behalf Of MICHAEL BROWN
Docket Date 2018-02-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL BROWN
Docket Date 2018-02-06
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 February 5, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within ninety (90) 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; further,ORDERED that appellant's February 5, 2018 motion for clarification is granted. Appellant is advised that his notice of change of address was stricken because the certificate of mailing indicated that the document was mailed to the Fourth District Court of Appeal, and the filing did not contain a certificate of service which indicated service on the appellees.
Docket Date 2018-02-05
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of MICHAEL BROWN
Docket Date 2018-01-25
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 23, 2018 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2018-01-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN**
On Behalf Of MICHAEL BROWN
Docket Date 2018-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED IB FILED**
On Behalf Of MICHAEL BROWN
Docket Date 2018-01-16
Type Record
Subtype Appendix
Description Appendix ~ **AMENDED APPENDIX FILED**
On Behalf Of MICHAEL BROWN
Docket Date 2018-01-09
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D17-3771 and 4D17-3772 are now consolidated for all purposes and shall proceed under case number 4D17-3771. Appellant shall file a single initial brief addressing all of the issues in both appeals; further,ORDERED that appellant's January 4, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. 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 2018-01-04
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of MICHAEL BROWN
Docket Date 2018-01-04
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 MICHAEL BROWN
Docket Date 2017-12-11
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 2017-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL BROWN
Docket Date 2017-12-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived
MICHAEL BROWN VS STATE OF FLORIDA 4D2017-3771 2017-12-08 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
01-18623 CF10A

Parties

Name MICHAEL BROWN INC
Role Appellant
Status Active
Representations Public Defender-P.B., Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Richard Chambers Valuntas
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-04-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ ORDERED that appellant's March 23, 2018 motion for leave to amend brief is denied as moot. The appellant's amended initial brief is deemed filed in compliance with this court's March 23, 2018 order.
Docket Date 2018-03-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MICHAEL BROWN
Docket Date 2018-03-23
Type Record
Subtype Appendix
Description Appendix ~ AMENDED.
On Behalf Of MICHAEL BROWN
Docket Date 2018-03-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MICHAEL BROWN
Docket Date 2018-03-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief ~ ORDERED that appellant's February 26, 2018 motion for extension of time is treated as a motion for leave to file amended brief and motion for extension of time and is granted. Appellant may file an amended initial brief addressing the issues in both 4D17-3771 and 4D17-3772 within sixty (60) days from the date of this order.
Docket Date 2018-02-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED BRIEF TO SHOW CAUSE AND BRIEF FOR TRIAL TRANSCRIPTS.
On Behalf Of MICHAEL BROWN
Docket Date 2018-02-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL BROWN
Docket Date 2018-02-06
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 February 5, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within ninety (90) 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; further,ORDERED that appellant's February 5, 2018 motion for clarification is granted. Appellant is advised that his notice of change of address was stricken because the certificate of mailing indicated that the document was mailed to the Fourth District Court of Appeal, and the filing did not contain a certificate of service which indicated service on the appellees.
Docket Date 2018-02-05
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 2018-02-05
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of MICHAEL BROWN
Docket Date 2018-01-25
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 23, 2018 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2018-01-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN**
On Behalf Of MICHAEL BROWN
Docket Date 2018-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED IB FILED**
On Behalf Of MICHAEL BROWN
Docket Date 2018-01-16
Type Record
Subtype Appendix
Description Appendix ~ **AMENDED APPENDIX FILED**
On Behalf Of MICHAEL BROWN
Docket Date 2018-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ (30 PAGES)
Docket Date 2018-01-09
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D17-3771 and 4D17-3772 are now consolidated for all purposes and shall proceed under case number 4D17-3771. Appellant shall file a single initial brief addressing all of the issues in both appeals; further,ORDERED that appellant's January 4, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. 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 2018-01-04
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of MICHAEL BROWN
Docket Date 2018-01-04
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 MICHAEL BROWN
Docket Date 2018-01-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2017-12-11
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 2017-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL BROWN
MICHAEL BROWN VS STATE OF FLORIDA 4D2017-3183 2017-10-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
01-18623CF10A

Parties

Name MICHAEL BROWN INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-08
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ ORDERED that the appellant's March 5, 2018 "motion to enlarge page limits of brief" is denied.
Docket Date 2018-03-05
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of MICHAEL BROWN
Docket Date 2018-03-01
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's January 24, 2018 order is amended as follows: ORDERED that appellant's January 23, 2018 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 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 notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order; further,ORDERED that appellant's February 26, 2018 motion for clarification is determined moot.
Docket Date 2018-02-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of MICHAEL BROWN
Docket Date 2018-02-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL BROWN
Docket Date 2018-02-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MICHAEL BROWN
Docket Date 2018-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL BROWN
Docket Date 2018-01-24
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ***AMENDED***ORDERED that appellant's January 23, 2018 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 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 notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2018-01-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ ***STRICKEN 1/24/18***
On Behalf Of MICHAEL BROWN
Docket Date 2017-11-06
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 November 3, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order.
Docket Date 2017-11-03
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 MICHAEL BROWN
Docket Date 2017-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL BROWN
Docket Date 2017-10-16
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2017-10-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
MICHAEL BROWN VS STATE OF FLORIDA 4D2017-2655 2017-08-14 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
01-18623 CF10A

Parties

Name MICHAEL BROWN INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-31
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-03-15
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellant's February 26, 2018 motion for clarification is denied.
Docket Date 2018-02-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of MICHAEL BROWN
Docket Date 2018-02-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the petitioner's February 5, 2018 miscellaneous documents are stricken as unauthorized.
Docket Date 2018-02-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **STRICKEN** MISC. ORDERS FROM THE CIRCUIT COURT.
On Behalf Of MICHAEL BROWN
Docket Date 2017-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-02
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's August 14, 2017 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2017-10-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2017-09-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2017-09-18
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2017-08-25
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-08-22
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2017-08-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MICHAEL BROWN
Docket Date 2017-08-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-08-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL BROWN
Docket Date 2017-10-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within thirty (30) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
MICHAEL BROWN VS STATE OF FLORIDA 5D2016-3437 2016-10-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2009-CF-646

Parties

Name MICHAEL BROWN INC
Role Appellant
Status Active
Representations George D.E. Burden, Office of the Public Defender, Susan A. Fagan
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ & REMANDED WITH INSTRUCTIONS
Docket Date 2017-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL BROWN
Docket Date 2017-05-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 7/7
On Behalf Of MICHAEL BROWN
Docket Date 2017-04-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-03-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL BROWN
Docket Date 2016-12-21
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 3/21/17
On Behalf Of MICHAEL BROWN
Docket Date 2016-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1117 PAGES)
On Behalf Of Clerk Hernando
Docket Date 2016-11-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-11-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ AMENDED
Docket Date 2016-10-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2016-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/6/16
On Behalf Of MICHAEL BROWN
Docket Date 2016-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
MICHAEL BROWN VS STATE OF FLORIDA 4D2011-4114 2011-10-26 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
97-23333CF10A

Parties

Name MICHAEL BROWN INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2013-01-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ (M)
On Behalf Of MICHAEL BROWN
Docket Date 2013-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of MICHAEL BROWN
Docket Date 2011-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL BROWN
Docket Date 2011-10-26
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-10-26
Type Record
Subtype Record on Appeal
Description Received Summary Record
MICHAEL BROWN VS STATE OF FLORIDA 4D2011-1038 2011-03-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
01-18623 CF10A

Parties

Name MICHAEL BROWN INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN 1/11/12--NO CERT. OF SERVICE**
On Behalf Of MICHAEL BROWN
Docket Date 2011-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (1)
On Behalf Of MICHAEL BROWN
Docket Date 2011-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-03-16
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2011-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ GRANTED BELATED APPEAL 4D11-140
On Behalf Of MICHAEL BROWN
Docket Date 2011-03-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-06-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL BROWN
Docket Date 2012-01-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ 1/5/12 NOTICE OF CHANGE OF ADDRESS
MICHAEL BROWN VS STATE OF FLORIDA 4D2011-0140 2011-01-10 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
01-18623 CF10A

Parties

Name MICHAEL BROWN INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-07-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL BROWN
Docket Date 2011-04-07
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-02-28
Type Disposition
Subtype Granted
Description Granted - Order by Clerk
Docket Date 2011-02-28
Type Disposition by Order
Subtype Granted
Description ORD-Grant HC Belated Appeal-Summary Appeal
Docket Date 2011-02-17
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2011-01-28
Type Order
Subtype Show Cause
Description Show Cause Why Belated Appeal not be Granted ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2011-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-01-10
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2011-01-10
Type Petition
Subtype Petition
Description Petition Filed ~ WITH ATTACHMENTS.
On Behalf Of MICHAEL BROWN

Documents

Name Date
Domestic Profit 2004-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6605528908 2021-05-02 0455 PPP 3210 east martin luther king jr blvd, Tampa, FL, 33610
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18280
Loan Approval Amount (current) 18280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610
Project Congressional District FL-14
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18329.08
Forgiveness Paid Date 2021-08-12
2438218804 2021-04-12 0455 PPP 318 NW 8th St, Pompano Beach, FL, 33060-5538
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18025
Loan Approval Amount (current) 18025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-5538
Project Congressional District FL-20
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4634608810 2021-04-16 0491 PPP 2355 Lake Helen Osteen Rd, Deltona, FL, 32738-3042
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3691
Loan Approval Amount (current) 3691
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deltona, VOLUSIA, FL, 32738-3042
Project Congressional District FL-07
Number of Employees 1
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3710.52
Forgiveness Paid Date 2021-10-27
6753309006 2021-05-23 0491 PPS 2355 Lake Helen Osteen Rd, Deltona, FL, 32738-3042
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3691
Loan Approval Amount (current) 3691
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deltona, VOLUSIA, FL, 32738-3042
Project Congressional District FL-07
Number of Employees 1
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3702.28
Forgiveness Paid Date 2021-10-07
6386567400 2020-05-14 0455 PPP 205 Sugarloaf Drive, Nokomis, FL, 34275
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4927.25
Loan Approval Amount (current) 4927.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Nokomis, SARASOTA, FL, 34275-0001
Project Congressional District FL-17
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4976.25
Forgiveness Paid Date 2021-05-13
8222308805 2021-04-22 0455 PPP 172 SE 27th Way, Boynton Beach, FL, 33435-7611
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-7611
Project Congressional District FL-22
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8931708701 2021-04-08 0455 PPP 1010 Oakhill St, Lakeland, FL, 33815-4442
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6612
Loan Approval Amount (current) 6612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33815-4442
Project Congressional District FL-15
Number of Employees 1
NAICS code 425120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6651.49
Forgiveness Paid Date 2021-11-10
5468108800 2021-04-17 0491 PPP 1720 Exeter Rd, Tallahassee, FL, 32308-5528
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20296
Loan Approval Amount (current) 20296
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32308-5528
Project Congressional District FL-02
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4138808910 2021-04-28 0491 PPP 5000 New Bedford Pl, Winter Springs, FL, 32708-4691
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Springs, SEMINOLE, FL, 32708-4691
Project Congressional District FL-07
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6936987109 2020-04-14 0455 PPP 12555 Orange Drive, Ste 241, Davie, FL, 33330
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121452
Servicing Lender Name First Command Bank
Servicing Lender Address 1 FirstComm Plz, FORT WORTH, TX, 76109-4978
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33330-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121452
Originating Lender Name First Command Bank
Originating Lender Address FORT WORTH, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21039.05
Forgiveness Paid Date 2021-04-14
4414869006 2021-05-20 0455 PPP 601 SW 141st Ave Apt P204, Pembroke Pines, FL, 33027-1518
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20806
Loan Approval Amount (current) 20806
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33027-1518
Project Congressional District FL-25
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21026.77
Forgiveness Paid Date 2022-07-06
9279178907 2021-05-12 0455 PPP 2963 Riverside Dr, Coral Springs, FL, 33065-5500
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-5500
Project Congressional District FL-23
Number of Employees 1
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15680.12
Forgiveness Paid Date 2021-09-22
1567988509 2021-02-19 0455 PPS 205 Sugarloaf Dr, Nokomis, FL, 34275-3462
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4987.09
Loan Approval Amount (current) 4987.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nokomis, SARASOTA, FL, 34275-3462
Project Congressional District FL-17
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5057.46
Forgiveness Paid Date 2022-07-21
4032058607 2021-03-17 0455 PPP 824 E Palm Run Dr, North Lauderdale, FL, 33068-2712
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5107
Loan Approval Amount (current) 5107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Lauderdale, BROWARD, FL, 33068-2712
Project Congressional District FL-20
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5135.51
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State