Search icon

DEVIN BROWN INC - Florida Company Profile

Company Details

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

DEVIN 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: 23 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P16000093973
FEI/EIN Number 81-4555774

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 820 OWENS DRIVE, LAKE HELEN, FL, 32744, US
Mail Address: 820 OWENS DRIVE, LAKE HELEN, FL, 32744, US
ZIP code: 32744
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DEVIN J President 820 OWENS DRIVE, LAKE HELEN, FL, 32744
BROWN DEVIN Director 820 OWENS DRIVE, LAKE HELEN, FL, 32744
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Court Cases

Title Case Number Docket Date Status
Devin Brown, Appellant(s) v. Natasha Brown-Spencer, Appellee(s). 2D2024-1220 2024-05-24 Open
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-7215-FD

Parties

Name DEVIN BROWN INC
Role Appellant
Status Active
Name Natasha Brown-Spencer
Role Appellee
Status Active
Representations Jaime Rodriguez Girgenti
Name Hon. William Henry Burgess, III
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Written Opinion
Description Appellant's motion for written opinion is denied. Appellant's motion for immediate holiday visitation relief is denied without prejudice to seeking relief in the lower tribunal.
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Written Opinion and Immediate Holiday Visitation Relief
On Behalf Of Devin Brown
Docket Date 2024-11-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order on Motion for Reconsideration/Rehearing of an Order
View View File
Docket Date 2024-11-07
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
On Behalf Of Devin Brown
Docket Date 2024-11-04
Type Order
Subtype Order
Description Appellant's motion for default judgment is denied. Appellee's motion for an extension of time is granted, and Appellee shall serve the answer brief by December 6, 2024.
View View File
Docket Date 2024-10-23
Type Response
Subtype Objection
Description APPELLANTS OBJECTION TO APPELLEE'S MOTION FOR EXTENSION OF TIME AND INCORPORATED MEMORANDUM OF LAW
On Behalf Of Devin Brown
Docket Date 2024-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Natasha Brown-Spencer
Docket Date 2024-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLANT'S MOTION FOR DEFAULT JUDGMENT
On Behalf Of Devin Brown
Docket Date 2024-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Devin Brown
Docket Date 2024-09-12
Type Order
Subtype Order on Miscellaneous Motion
Description Appellant's motion to notify court of federal lawsuit and to remove opposing counsel is denied. This order is without prejudice to raising any appropriate argument in the initial brief.
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice
Description NOTICE TO THE COURT
On Behalf Of Devin Brown
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Natasha Brown-Spencer
Docket Date 2024-08-16
Type Order
Subtype Order on Motion for Reinstatement
Description Appellant's motion for reinstatement is granted. This court's July 17, 2024, order is vacated, and the appeal is reinstated. Appellant's request for an extension of time to satisfy this court's fee order is denied as moot because the lower tribunal clerk has provided an insolvency determination.
View View File
Docket Date 2024-08-07
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-07-29
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency
On Behalf Of Pinellas Clerk
View View File
Docket Date 2024-07-22
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO RECONSIDER AND REQUEST FOR EXTENSION OF TIME TO PAY FILING FEE OR APPLY FOR INDIGENT STATUS
On Behalf Of Devin Brown
Docket Date 2024-07-17
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to satisfy this court's May 24, 2024, fee order. CASANUEVA, LaROSE, and KHOUZAM, JJ., Concur.
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Response is denied without prejudice to resubmit it following satisfaction of this court's fee order of May 24, 2024.
View View File
Docket Date 2024-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description APPELLANTS MOTION TO REQUEST EXTENSION OF TIME TO FILE RESPONSE
On Behalf Of Devin Brown
Docket Date 2024-06-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-05-24
Type Notice
Subtype Notice of Appeal
Description NON-CERTIFIED NOTICE OF APPEAL W/ORDER
On Behalf Of Devin Brown
Docket Date 2024-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing RELEVANT PLEADINGS
On Behalf Of Devin Brown
Docket Date 2024-12-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-12-09
Type Notice
Subtype Notice of Filing
Description APPELLEE'S NOTICE OF FILING RELEVANT PLEADINGS FROM LOWER TRIBUNAL
On Behalf Of Natasha Brown-Spencer
Docket Date 2024-12-09
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Devin Brown
Docket Date 2024-05-24
Type Order
Subtype Certify Notice of Appeal
Description Appellant filed the notice of appeal in this court. A copy is separately transmitted to the lower tribunal clerk to promptly certify and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
View View File
DEVIN BROWN VS NATASHA BROWN-SPENCER 2D2023-0986 2023-05-09 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-DR-7215-XX

Parties

Name DEVIN BROWN INC
Role Appellant
Status Active
Name NATASHA BROWN-SPENCER
Role Appellee
Status Active
Name HON. JULIE L. SERCUS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court's May 10, 2023, fee order.
Docket Date 2023-06-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, KELLY, and VILLANTI
Docket Date 2023-05-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-05-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-05-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's May 8, 2023, notice of appeal challenges an order that strikesAppellant's indigency status. A new proceeding is not initiated and review of that ordershall be undertaken by motion in this case. Appellant may file a motion for review of theindigency determination within 20 days from the date of this order.
Docket Date 2023-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-09
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-05-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty 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 2023-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEVIN BROWN
DEVIN BROWN VS NATASHA BROWN-SPENCER 2D2023-0991 2023-05-09 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-DR-7215-XX

Parties

Name DEVIN BROWN INC
Role Petitioner
Status Active
Name NATASHA BROWN-SPENCER
Role Respondent
Status Active
Name HON. JULIE L. SERCUS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This petition is dismissed based on Petitioner's failure to satisfy this court's May 11, 2023, fee order.
Docket Date 2023-06-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, LaROSE, and KHOUZAM
Docket Date 2023-05-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DEVIN BROWN
Docket Date 2023-05-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-11
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal ~ This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice. The petition submitted shall carry the appellate case number on this order.
Docket Date 2023-05-09
Type Petition
Subtype Petition
Description Petition Filed ~ W/ORDER APPEALED
On Behalf Of DEVIN BROWN
Docket Date 2023-05-09
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
DEVIN BROWN VS NATASHA BROWN-SPENCER 2D2022-2390 2022-07-25 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016-DR-007215-XX

Parties

Name DEVIN BROWN INC
Role Appellant
Status Active
Name NATASHA BROWN-SPENCER
Role Appellee
Status Active
Representations PHILIP A. MC LEOD, ESQ.
Name HON. JULIE L. SERCUS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-02-28
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate-61a ~ Appellant’s motion for reinstatement of appeal is denied.
Docket Date 2023-02-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of DEVIN BROWN
Docket Date 2023-02-16
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee’s Counsel’s Motion to Dismiss Appeal, for Attorney’s Fees/Costs and Other Relief is granted to the extent that this appeal is dismissed based upon appellant’s failure to comply with this court’s December 29, 2022, and January 23, 2023, orders. The motion for costs is stricken without prejudice to appellee’s seeking costs from the lower tribunal. See Fla. R. App. P. 9.400(a). The motion for attorney’s fees is denied. See United Servs. Auto. Ass’n v. Phillips, 775 So. 2d 921, 922 (Fla. 2000).
Docket Date 2023-02-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The motion for attorney's fees is denied. See United Servs. Auto. Ass'n v. Phillips, 775 So. 2d 921, 922 (Fla. 2000).
Docket Date 2023-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, ROTHSTEIN-YOUAKIM, and LABRIT
Docket Date 2023-02-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS MOTION OF STATUS REPORT
On Behalf Of DEVIN BROWN
Docket Date 2023-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ “Appellants Request for Motion to Reconsider Court Order” seeking reconsideration of this court’s December 29, 2022, order is granted in part and denied in part. To the extent appellant seeks an extension of time to comply with this court’s order, the motion is granted, and appellant shall comply with the December 29, 2022, order within 20 days of the date of this order. The motion for reconsideration is denied in all other respects. Failure to comply with this order may result in dismissal of this appeal without further notice.
Docket Date 2023-01-19
Type Response
Subtype Objection
Description OBJECTION ~ MOTION TO OBJECT TO APPELLEE MOTION TO DISMISS APPEAL FOR ATTORNEY FEES/COSTS AND OTHER RELIEFS.
On Behalf Of DEVIN BROWN
Docket Date 2023-01-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLANTS REQUEST FOR MOTION TO RECONSIDER COURT ORDER
On Behalf Of DEVIN BROWN
Docket Date 2023-01-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ***STRICKEN - MOTION FOR COST PER 2/16/23 ORDER***APPELLEE'S COUNSEL'S MOTION TO DISMISS APPEAL OR ATTORNEY'S FEES/COSTS AND OTHER RELIEF
On Behalf Of NATASHA BROWN-SPENCER
Docket Date 2022-12-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to proceed in forma pauperis is denied as moot. Appellant's motion to compel petitioner's request for court reporter's records is treated as a motion to supplement the record on appeal. The motion is denied without prejudice to appellant's filing a renewed motion to supplement that identifies the transcript sought to be supplemented by date and that demonstrates that appellant has made financial arrangements with the court reporter for transcription. An indigent civil litigant is not entitled to have transcripts prepared by the court reporter for free. See Lee County v. Eaton, 642 So. 2d 1126, 1126-27 (Fla. 2d DCA 1994).
Docket Date 2022-11-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2022-12-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLANTS MEMORANDUM OF LAW IN SUPPORT OF MOTION TO OBJECT TO APPELLEES ANSWER BRIEF
On Behalf Of DEVIN BROWN
Docket Date 2022-12-14
Type Response
Subtype Objection
Description OBJECTION ~ MOTION TO OBJECT APPELLEE'S REQUEST FOR LATE FILING OF ANSWER BRIEF
On Behalf Of DEVIN BROWN
Docket Date 2022-12-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ DUE PROCESS AFFIDAVIT
On Behalf Of DEVIN BROWN
Docket Date 2022-12-13
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S COUNSEL'S NOTICE TO COURT, SUBSTITUTION OF COUNSEL NOTICE AND REQUEST FOR LATE FILING OF ANSWER BRIEF
On Behalf Of NATASHA BROWN-SPENCER
Docket Date 2022-12-13
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ within notice of substitution of counsel
On Behalf Of NATASHA BROWN-SPENCER
Docket Date 2022-12-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NATASHA BROWN-SPENCER
Docket Date 2022-11-21
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis ~ APPELLANTS MEMORANDUM OF LAW IN SUPPORT OF MOTION TO PROCEED ASPAUPER
On Behalf Of DEVIN BROWN
Docket Date 2022-11-14
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant's amended initial brief and appendix docketed on October 6, 2022, are stricken as Appellant did not seek leave of court to amend.
Docket Date 2022-11-07
Type Order
Subtype Order to File Status Report
Description status report within * days ~ This is an appeal of a final order and will require a record prepared by the lower tribunal clerk. Appellant shall file a status report on record preparation within ten days from the date of this order.
Docket Date 2022-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for an extension of time is granted. Appellee shall serve the answer brief by November 23, 2022.
Docket Date 2022-10-26
Type Response
Subtype Objection
Description OBJECTION ~ MOTION TO OBJECT AND DENY APPELLEE'S MOTION TO ENLARGE TIME FOR FILING APPELLEE'S ANSWER BRIEF **Treated as a motion to disqualify AE's counsel and as a reponse to AE's motion for EOT-SEE 11/2/22 order**
On Behalf Of DEVIN BROWN
Docket Date 2022-10-24
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 NATASHA BROWN-SPENCER
Docket Date 2022-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATASHA BROWN-SPENCER
Docket Date 2022-10-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ “Appellant’s motion to proceed as pauper” is denied as moot.
Docket Date 2022-10-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ **STRICKEN**
On Behalf Of DEVIN BROWN
Docket Date 2022-10-04
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of DEVIN BROWN
Docket Date 2022-10-04
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of DEVIN BROWN
Docket Date 2022-10-04
Type Misc. Events
Subtype Certificate
Description Certificate
On Behalf Of PINELLAS CLERK
Docket Date 2022-09-16
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ APPLICATION FOR DETERMINATION OF CML INDIGENT STATUS
On Behalf Of PINELLAS CLERK
Docket Date 2022-07-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty 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 2022-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CONFIDENTIAL*
On Behalf Of DEVIN BROWN
Docket Date 2022-07-25
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
DEVIN D. BROWN VS NATASHA BROWN-SPENCER 2D2022-2015 2022-06-22 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-DR-7215-XX

Parties

Name DEVIN BROWN INC
Role Appellant
Status Active
Name NATASHA BROWN-SPENCER
Role Appellee
Status Active
Representations PHILIP A. MC LEOD, ESQ.
Name HON. SUSAN ST. JOHN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, ROTHSTEIN-YOUAKIM, and LABRIT
Docket Date 2022-12-28
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to serve the initial brief asdirected by this court's November 1, 2022, order.
Docket Date 2022-11-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ CLERK OF THE CIRCUIT COURT STATUS REPORT
On Behalf Of PINELLAS CLERK
Docket Date 2022-11-01
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-10-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-09-21
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-08-24
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-08-03
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2022-07-06
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-06-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DEVIN BROWN
Docket Date 2022-06-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
DEVIN BROWN VS STATE OF FLORIDA 2D2021-0594 2021-02-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
19CF147

Circuit Court for the Twelfth Judicial Circuit, DeSoto County
19CF66

Parties

Name DEVIN BROWN INC
Role Appellant
Status Active
Representations RICHARD J. SANDERS, A.P.D., HOWARD L. DIMMIG, I I, P. D., ERIC S. GARDNER, JR., ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, ELBA CARIDAD MARTIN, A.A.G.
Name HON. DON THOMAS HALL
Role Judge/Judicial Officer
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 49 PAGES
Docket Date 2022-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-07-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DEVIN BROWN
Docket Date 2021-07-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - 24 PAGES
Docket Date 2021-06-11
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 DEVIN BROWN
Docket Date 2021-06-02
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEVIN BROWN
Docket Date 2021-05-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 31 PAGES
Docket Date 2021-05-04
Type Order
Subtype Order to File Status Report
Description status report/record ~ The lower tribunal clerk shall file a status report regarding supplemental record preparation and transmission within 15 days of the date of this order.
Docket Date 2021-03-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2021-03-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2021-03-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DEVIN BROWN
Docket Date 2021-02-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2021-02-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until March 25, 2021.
Docket Date 2021-02-23
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of DESOTO CLERK
Docket Date 2021-02-23
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2021-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEVIN BROWN
Docket Date 2021-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-08-04
Domestic Profit 2016-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3877818705 2021-03-31 0491 PPP 2502 Holton St Apt 14, Tallahassee, FL, 32310-6273
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14369
Loan Approval Amount (current) 14369
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32310-6273
Project Congressional District FL-02
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14382.42
Forgiveness Paid Date 2021-08-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State