Entity Name: | NATHANIEL BROWN INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATHANIEL 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: | 14 Jun 2018 (7 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: | P18000053712 |
Address: | 11601 CLAIR PLACE, CLERMONT, FL, 34711, US |
Mail Address: | 11601 CLAIR PLACE, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN NATHANIEL RJR | President | 11601 CLAIR PL., CLERMONT, FL, 34711 |
BROWN NATE RJR | Agent | 11601 CLAIR PLACE, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nathaniel Brown, Petitioner(s), v. State of Florida, Respondent(s). | 5D2024-2386 | 2024-08-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATHANIEL BROWN INC. |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Criminal Appeals TLH Attorney General |
Name | Hon. Mark Jeffrey Borello |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-10-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-09-10 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry; amended petition; per 08/28 order; cert of svc 09/05/24 |
On Behalf Of | Nathaniel Brown |
Docket Date | 2024-08-28 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; PT W/IN 10 DYS FILE AMENDED PET |
View | View File |
Docket Date | 2024-08-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-27 |
Type | Petition |
Subtype | Petition Mandamus |
Description | CERT OF SVC: 08/20/2024; NOA TREATED AS PETITION FOR WRIT OF MANDAMUS PER 8/28 ORDER |
Classification | NOA Final - Circuit Criminal - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 2005-CF-001831-A |
Parties
Name | NATHANIEL BROWN INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Criminal Appeals TLH Attorney General |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-09-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED FOR LACK OF JURISDICTION |
View | View File |
Docket Date | 2024-08-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 598 pages |
On Behalf Of | Duval Clerk |
Docket Date | 2024-07-26 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal; per 07/17 order; Mailbox 07/24/23 |
On Behalf Of | Nathaniel Brown |
Docket Date | 2024-07-17 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA AND SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED... |
View | View File |
Docket Date | 2024-07-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - CRT OF SVC 6/11/2024 |
On Behalf Of | Nathaniel Brown |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County F19-13643 |
Parties
Name | NATHANIEL BROWN INC. |
Role | Appellant |
Status | Active |
Representations | Jennifer Rose Thornton |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Name | Hon. Carmen Cabarga |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-11-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-11-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
View | View File |
Docket Date | 2024-09-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file AB-60 days to 11/26/2024 |
View | View File |
Docket Date | 2024-07-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file AB-60 days to 09/27/2024 |
View | View File |
Docket Date | 2024-07-16 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Appellant's Motion to Supplement the Record on Appeal, filed on June 28, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the State's exhibits as stated in said Motion. |
View | View File |
Docket Date | 2024-06-28 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record on Appeal |
On Behalf Of | Nathaniel Brown |
View | View File |
Docket Date | 2024-06-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief of Appellant |
On Behalf Of | Nathaniel Brown |
View | View File |
Docket Date | 2024-06-28 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Nathaniel Brown |
View | View File |
Docket Date | 2024-04-29 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | The Notice/Motion for Substitution of Counsel, filed on April 25, 2024, is granted and recognized by the Court. |
View | View File |
Docket Date | 2024-04-25 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | Nathaniel Brown |
View | View File |
Docket Date | 2024-04-17 |
Type | Record |
Subtype | Exhibits |
Description | 2-USB Exhibits "Copy" Located in the Vault |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2024-04-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2024-02-13 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion for Extension of Time for Court Reporter |
View | View File |
Docket Date | 2024-02-12 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion for Extension of Time for Court Reporter |
View | View File |
Docket Date | 2023-12-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
View | View File |
Docket Date | 2023-11-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. |
View | View File |
Docket Date | 2023-11-13 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-11-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-Sentence 6 years |
View | View File |
Docket Date | 2024-12-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
View | View File |
Docket Date | 2024-12-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellee's Motion for Extension of Time to file answer brief is hereby granted to and including January 25, 2025. No further extensions will be allowed. |
View | View File |
Docket Date | 2024-11-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellee's Notice of Agreed Extension of Time filed on November 26, 2024, is treated as a motion for extension of time to file the answer brief, and the motion is hereby granted to and including December 26, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
View | View File |
Docket Date | 2024-05-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to File IB-60 days to 07/14/2024 |
On Behalf Of | Nathaniel Brown |
View | View File |
Docket Date | 2024-02-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Upon the request of Absolute Digital, Inc., it is ordered that the time for filing the transcribed notes is extended to and including March 4, 2024. Absolute Digital, Inc. shall promptly notify the court reporter(s) of this Order. Upon the request of Perez Court Reporting Services, it is ordered that the time for filing the transcribed notes is extended to and including April 4, 2024. Perez Court Reporting Services shall promptly notify the court reporter(s) of this Order. |
View | View File |
Name | Date |
---|---|
Domestic Profit | 2018-06-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4416348708 | 2021-04-01 | 0491 | PPP | 733 wyale st, Orlando, FL, 32804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State