Search icon

LARRY BROWN INC

Company Details

Entity Name: LARRY BROWN INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000092294
FEI/EIN Number 47-5459740
Address: 4795 Dandelion St, Middleburg, FL 32068
Mail Address: PO Box 2399, ORANGE PARK, FL 32067
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, LARRY O, JR Agent 4795 DANDELION ST, MIDDLEBURG, FL 32068

President

Name Role Address
BROWN, LARRY O, JR President 4795 DANDELION ST, MIDDLEBURG, FL 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 4795 Dandelion St, Middleburg, FL 32068 No data
CHANGE OF MAILING ADDRESS 2016-02-04 4795 Dandelion St, Middleburg, FL 32068 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000326092 ACTIVE 1000000927211 CLAY 2022-06-28 2032-07-06 $ 1,246.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000622991 ACTIVE 1000000840324 CLAY 2019-09-11 2029-09-18 $ 441.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Court Cases

Title Case Number Docket Date Status
TAQUAN RAHSHE GULLETT-EL A/K/A MAALIK RAHSHE EL VS KIM LEE WATSON, ET AL. SC2017-0986 2017-05-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162017CA002142XXXXMA

Circuit Court for the Fourth Judicial Circuit, Duval County
1D17-1699

Parties

Name Taquan Rahshe Gullett-El
Role Petitioner
Status Active
Name A/K/A Maalik Rahshe El
Role Petitioner
Status Active
Name UNITED STATES DEPARTMENT OF JUSTICE
Role Respondent
Status Active
Name Patrick Sheridan
Role Respondent
Status Active
Name Terri Nafisi
Role Respondent
Status Active
Name Kim Cassulo
Role Respondent
Status Active
Name Paul Shorstein
Role Respondent
Status Active
Name Moriah Radin
Role Respondent
Status Active
Name U.S. Probabation and Pretrial Services
Role Respondent
Status Active
Name LARRY BROWN INC
Role Respondent
Status Active
Name U.S. Marshals Service
Role Respondent
Status Active
Name Jim Haskett
Role Respondent
Status Active
Name Suzanne H. Segal
Role Respondent
Status Active
Name FCI Coleman Medium
Role Respondent
Status Active
Name Patricia Barksdale
Role Respondent
Status Active
Name Christina A. Snyder
Role Respondent
Status Active
Name OFFICE OF THE U.S. ATTORNEY
Role Respondent
Status Active
Name Andrew Cowan
Role Respondent
Status Active
Name Eddie Jauregui
Role Respondent
Status Active
Name Thomas R. Kane
Role Respondent
Status Active
Name Sam Hernandez
Role Respondent
Status Active
Name BRAD COOPER, INC.
Role Respondent
Status Active
Name Kim Lee Watson
Role Respondent
Status Active
Name Arnold B. Corsmeier
Role Respondent
Status Active
Name FEDERAL BUREAU OF PRISONS
Role Respondent
Status Active
Name BI Incorporated
Role Respondent
Status Active
Name Lilliana Coronado
Role Respondent
Status Active
Name Cathy Ostiller
Role Respondent
Status Active
Name Jorge L. Pastrana
Role Respondent
Status Active
Name Julian L. Andre
Role Respondent
Status Active
Name Jaqueline Chooljian
Role Respondent
Status Active
Name Hon. Karen Kay Cole
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-18
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 06/13/2017**Placed with file, no forwarding address available.**
On Behalf Of Larry Brown
View View File
Docket Date 2017-07-17
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 07/07/2017**Placed with file, no forwarding address available**
On Behalf Of Moriah Radin
View View File
Docket Date 2017-07-11
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's "Affidavit of Jurisdiction and Rehearing" has been treated as a motion for reinstatement. The motion for reinstatement is hereby denied.
Docket Date 2017-07-10
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ FILED AS AFFIDAVIT OF JURISDICTION AND REHEARING.
On Behalf Of Taquan Rahshe Gullett-El
View View File
Docket Date 2017-07-07
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the jurisdictional initial brief in accordance with this Court's order dated June 13, 2017. Any and all pending motions are hereby denied as moot.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2017-06-26
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 06/13/2017**Placed w file, no forwarding address located**
On Behalf Of Moriah Radin
View View File
Docket Date 2017-06-13
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **06/13/2017 - Ack. Letter placed with file; no forwarding address located**
On Behalf Of Larry Brown
View View File
Docket Date 2017-06-13
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition for review.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2017-05-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-05-30
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent below
Docket Date 2017-05-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Affidavit for Review of Administrative Action" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Taquan Rahshe Gullett-El
View View File
Docket Date 2017-05-25
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
LARRY DONNELL BROWN VS STATE OF FLORIDA 2D2011-6449 2011-12-27 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
95-CF-8733

Parties

Name LARRY BROWN INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2012-07-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LARRY BROWN
Docket Date 2012-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-01-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2011-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARRY BROWN
Docket Date 2011-12-27
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-12-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LARRY BROWN

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-04
Domestic Profit 2015-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4954299002 2021-05-21 0491 PPP 1348 Beach Blvd # 51087, Jacksonville Beach, FL, 32250-3447
Loan Status Date 2023-02-14
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12519
Loan Approval Amount (current) 12519
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-3447
Project Congressional District FL-05
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4796068806 2021-04-16 0455 PPP 1209 NE 136th Ter, North Miami, FL, 33161-3418
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 North Miami, MIAMI-DADE, FL, 33161-3418
Project Congressional District FL-24
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20902.06
Forgiveness Paid Date 2021-08-23
7057288900 2021-05-05 0455 PPP 15313 SW 108th Pl, Miami, FL, 33157-1353
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33157-1353
Project Congressional District FL-27
Number of Employees 1
NAICS code 561730
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 -
9025938703 2021-04-08 0455 PPP 24511 Sunrise Dr N/A, Punta Gorda, FL, 33980-5239
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33980-5239
Project Congressional District FL-17
Number of Employees 1
NAICS code 115113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 19 Feb 2025

Sources: Florida Department of State