Search icon

WILLIAM BENNETT LLC. - Florida Company Profile

Company Details

Entity Name: WILLIAM BENNETT LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM BENNETT LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 29 Aug 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 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

Key Officers & Management

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 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3191328510 2021-02-23 0491 PPS 4226 Harrison St, Jacksonville, FL, 32207-6532
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16637
Loan Approval Amount (current) 16637
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-6532
Project Congressional District FL-05
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4372038608 2021-03-18 0491 PPP 9500 Hillview Dr, Pensacola, FL, 32514-5615
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7268
Loan Approval Amount (current) 7268
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32514-5615
Project Congressional District FL-01
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7314.64
Forgiveness Paid Date 2021-11-10
8845638708 2021-04-08 0491 PPP 1407 Coconut Palm Cir, Port Orange, FL, 32128-7444
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 512
Loan Approval Amount (current) 512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Orange, VOLUSIA, FL, 32128-7444
Project Congressional District FL-07
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 513.66
Forgiveness Paid Date 2021-08-13
2945039004 2021-05-18 0491 PPS 8787 Thunderbird Dr, Pensacola, FL, 32514-5660
Loan Status Date 2023-02-04
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 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32514-5660
Project Congressional District FL-01
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21184.85
Forgiveness Paid Date 2023-01-20
3614718207 2020-08-05 0491 PPP 4226 Harrison Street, Jacksonville, FL, 32206
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16637
Loan Approval Amount (current) 16637
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 N
LMI N
Business Age Description Unanswered
Project Address Jacksonville, DUVAL, FL, 32206-0001
Project Congressional District FL-04
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16787.42
Forgiveness Paid Date 2021-07-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2410435 Intrastate Non-Hazmat 2018-05-23 741000 2018 1 1 Auth. For Hire
Legal Name WILLIAM BENNETT
DBA Name -
Physical Address 4226 HARRISON ST, JACKSONVILLE, FL, 32207, US
Mailing Address 4226 HARRISON ST, JACKSONVILLE, FL, 32207, US
Phone (904) 735-6476
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State