Search icon

WILLIAM BENNETT LLC.

Company Details

Entity Name: WILLIAM BENNETT LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Aug 2006 (18 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L06000084950
Address: 2329 BUR OAK DR., CANTONMENT,, FL, 32533
Mail Address: 2329 BUR OAK DR., CANTONMENT,, FL, 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
BENNETT WILLIAM B Agent 6472 IMPERIAL DR., MILTON,FL, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
WILLIAM BENNETT VS STATE OF FLORIDA 4D2021-2705 2021-09-20 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562021CF000063A

Parties

Name WILLIAM BENNETT LLC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Mitchell Alan Egber
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-12
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered the State’s response and no reply having been filed, Petitioner's September 20, 2021 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on Petitioner's motions.
Docket Date 2021-10-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2021-10-25
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2021-10-05
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 2021-09-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion for Leave to Proceed in Forma Pauperis, and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2021-09-22
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2021-09-20
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of William Bennett
Docket Date 2021-09-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-09-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of William Bennett
Docket Date 2021-09-20
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of William Bennett
WILLIAM BENNETT VS STATE OF FLORIDA 5D2019-3812 2019-12-30 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CF-054475-A

Parties

Name WILLIAM BENNETT LLC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-03-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-03-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ LACK OF PROSECUTION
Docket Date 2020-02-17
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2020-01-23
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ PT W/IN 15 DYS
Docket Date 2019-12-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ AA W/IN 15 DAYS FILE AMEND PET
Docket Date 2019-12-30
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2019-12-30
Type Petition
Subtype Petition
Description Petition Filed ~ "MOTION TO FILE A WRIT OF HABEAS CORPUS"; TREATED AS A PET FOR WRIT OF HABEAS CORPUS; ENVELOPE DATED 12/27/19
On Behalf Of WILLIAM BENNETT
Docket Date 2019-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
KEVIN A. SMITH VS WILLIAM BENNETT 5D2018-3801 2018-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-015344-X

Parties

Name KEVIN A. SMITH
Role Appellant
Status Active
Representations Andrew P. Lannon, Lisa Hu Barquist
Name WILLIAM BENNETT LLC.
Role Appellee
Status Active
Representations Curt Jacobus
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost
Docket Date 2019-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEVIN A. SMITH
Docket Date 2019-06-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KEVIN A. SMITH
Docket Date 2019-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of KEVIN A. SMITH
Docket Date 2019-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILLIAM BENNETT
Docket Date 2019-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/27
On Behalf Of WILLIAM BENNETT
Docket Date 2019-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEVIN A. SMITH
Docket Date 2019-03-06
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of KEVIN A. SMITH
Docket Date 2019-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/31
On Behalf Of KEVIN A. SMITH
Docket Date 2019-02-27
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOT W/IN 5 DAYS
Docket Date 2019-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 2/27 ORDER
On Behalf Of KEVIN A. SMITH
Docket Date 2019-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 205 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-01-08
Type Notice
Subtype Notice
Description Notice ~ JT NOTICE OF SUBST OF COUNSEL- AMENDED
On Behalf Of KEVIN A. SMITH
Docket Date 2019-01-07
Type Notice
Subtype Notice
Description Notice ~ JT NOTICE OF SUBST OF COUNSEL; STRICKEN PER 1/7/19 ORDER
On Behalf Of KEVIN A. SMITH
Docket Date 2019-01-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND NOTICE W/IN 10 DAYS
Docket Date 2018-12-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-12-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA LISA L. HOGREVE 104840
On Behalf Of KEVIN A. SMITH
Docket Date 2018-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/7/18
On Behalf Of KEVIN A. SMITH
Docket Date 2018-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Florida Limited Liability 2006-08-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State