Search icon

BRANDY GRANT, INC. - Florida Company Profile

Company Details

Entity Name: BRANDY GRANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDY GRANT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 2022 (3 years ago)
Document Number: P22000015343
FEI/EIN Number 88-0813742

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

Mail Address: PO BOX 941888, MAITLAND, FL, 32794
Address: 20 MUSTARD SEED LANE, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDY GRANT, INC. President -
GRANT BRANDY Vice President PO BOX 941888, MAITALND, FL, 32794
GRANT BRANDY Agent 151 N. MAITLAND AVE, MAITLAND, FL, 32794

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 20 MUSTARD SEED LANE, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 151 N. MAITLAND AVE, BOX 941888, MAITLAND, FL 32794 -

Court Cases

Title Case Number Docket Date Status
FRANK GRANT VS BRANCH BANKING AND TRUST COMPANY, KENNEDY GRANT, SENSWELLA GRANT, BRANDY GRANT, ANNIE GRANT, SONIA GRANT, WILMA WRIGHT, SEMINOLE COUNTY, ARROW FINANCIAL SERVICES, LLC, ET AL. 5D2016-0197 2016-01-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-5439-O

Parties

Name FRANK GRANT
Role Appellant
Status Active
Representations Sherri K. Dewitt, Moses Robert Dewitt
Name CITY OF MAITLAND, FLORIDA
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name ANNIE GRANT
Role Appellee
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Name BRANDY GRANT, INC.
Role Appellee
Status Active
Name Kennedy Grant
Role Appellee
Status Active
Name BRANCH BANKING AND TRUST COMPANY
Role Appellee
Status Active
Representations OSCAR GONZALEZ, JR., JASON A. ROSENTHAL, DIANE B. MCWHIRTER, ANDREW J. HAND, STEPHAN W. CARTER
Name SEMINOLE COUNTY
Role Appellee
Status Active
Name DEBORAH PHILPOT
Role Appellee
Status Active
Name ARROW FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Name WILMA WRIGHT
Role Appellee
Status Active
Name Department of Revenue
Role Appellee
Status Active
Name BELLSOUTH ADVERTISING AND PUBLISHING CORPORATION
Role Appellee
Status Active
Name SONIA JONES
Role Appellee
Status Active
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 8/24 MOT IS GRANTED;11/4 MOT IS DENIED
Docket Date 2017-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-04-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 4/11 OA IS CANCELED
Docket Date 2017-02-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-01-11
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 11/4 RB STRICKEN.
Docket Date 2016-11-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2016-11-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2016-11-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FRANK GRANT
Docket Date 2016-11-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of FRANK GRANT
Docket Date 2016-09-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 10/12
On Behalf Of FRANK GRANT
Docket Date 2016-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2016-08-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) 1 VOL EFILED (132 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2016-08-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANK GRANT
Docket Date 2016-06-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant EOT for Suppl. ROA & Brief ~ INIT BRF BY 7/23
Docket Date 2016-06-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ EOT TO FILE SUPP ROA & BRF
On Behalf Of FRANK GRANT
Docket Date 2016-06-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-05-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2016-05-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FRANK GRANT
Docket Date 2016-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRANK GRANT
Docket Date 2016-05-12
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ 4/27 MTN/EOT DENIED. IB DUE W/I 10 DYS.
Docket Date 2016-04-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2016-04-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2016-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 4/23.
Docket Date 2016-03-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2016-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2016-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CERT SERV 3/23
On Behalf Of FRANK GRANT
Docket Date 2016-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (107 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-02-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2016-02-15
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2016-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/14/16
On Behalf Of FRANK GRANT
Docket Date 2016-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-01-19
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2016-11-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ***STRICKEN AS UNTIMELY***
On Behalf Of FRANK GRANT
Docket Date 2016-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief
Docket Date 2016-10-17
Type Response
Subtype Response
Description RESPONSE ~ OBJ TO MOT EOT
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2016-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FRANK GRANT
Docket Date 2016-08-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FRANK GRANT
Docket Date 2016-07-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/1
On Behalf Of FRANK GRANT
Docket Date 2016-06-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (598 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-04-27
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 FRANK GRANT
KENNEDY GRANT VS BRANCH BANKING AND TRUST COMPANY, FRANK C. GRANT, SENSWELLA GRANT, BRANDY GRANT, ANNIE GRANT, SONIA JONES, WILMA WRIGHT, SEMINOLE COUNTY, ARROW FINANCIAL SERVICES, LLC, ET AL. 5D2016-0195 2016-01-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-5439-O

Parties

Name Kennedy Grant
Role Appellant
Status Active
Name Department of Revenue
Role Appellee
Status Active
Name BELLSOUTH ADVERTISING AND PUBLISHING CORPORATION
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name ARROW FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Name DEBORAH PHILPOT
Role Appellee
Status Active
Name ANNIE GRANT
Role Appellee
Status Active
Name BRANDY GRANT, INC.
Role Appellee
Status Active
Name SEMINOLE COUNTY
Role Appellee
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Name BRANCH BANKING AND TRUST COMPANY
Role Appellee
Status Active
Representations ANDREW J. HAND, OSCAR GONZALEZ, JR., DIANE B. MCWHIRTER, STEPHAN W. CARTER, JASON A. ROSENTHAL
Name SONIA JONES
Role Appellee
Status Active
Name FRANK C. GRANT
Role Appellee
Status Active
Name WILMA WRIGHT
Role Appellee
Status Active
Name CITY OF MAITLAND, FLORIDA
Role Appellee
Status Active
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-04
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2016-09-29
Type Response
Subtype Response
Description RESPONSE ~ TO 9/22 MOT REH,ETC.
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2016-09-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
Docket Date 2016-09-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2016-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-07-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Deny Amended Brief
Docket Date 2016-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2016-06-27
Type Response
Subtype Response
Description RESPONSE ~ TO 6/21 MOT
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2016-06-21
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2016-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 7/14.
Docket Date 2016-06-20
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ 6/15 ORDER.
Docket Date 2016-06-16
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOT STRIKE
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2016-06-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Deny Amended Brief
Docket Date 2016-06-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2016-06-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ WITHDRAWN PER 6/16 NOTICE.
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2016-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2016-06-13
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
Docket Date 2016-06-07
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED MOT TO FILE AMENDED BRF
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2016-06-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ AMENDED
Docket Date 2016-05-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOT LEAVE FILE AMENDED BRF
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2016-05-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2016-05-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2016-05-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (46 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-05-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ ANS BRF W/IN 10 DAYS OF SUPP ROA
Docket Date 2016-04-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ 4/25 IB ACCEPTED. 4/1 ORDER DISCHARGED.
Docket Date 2016-04-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP AND MOT TO FURTHER SUPP ROA AND EOT FOR ANS BRF
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2016-04-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2016-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-04-12
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
Docket Date 2016-04-11
Type Response
Subtype Response
Description RESPONSE ~ PER 4/1 ORDER
Docket Date 2016-04-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2016-03-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2016-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1024 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2016-01-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2016-01-28
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2016-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-15
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2016-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/14/16
On Behalf Of Kennedy Grant
Docket Date 2016-01-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-24
Domestic Profit 2022-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State