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 |
Name | Role | Address |
---|---|---|
BENNETT WILLIAM B | Agent | 6472 IMPERIAL DR., MILTON,FL, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM BENNETT VS STATE OF FLORIDA | 4D2021-2705 | 2021-09-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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) |
Name | Date |
---|---|
Florida Limited Liability | 2006-08-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State