Search icon

BENDLES RENTALS, LLC

Company Details

Entity Name: BENDLES RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Oct 2006 (18 years ago)
Document Number: L06000104930
FEI/EIN Number 208101542
Address: 5305 Touraine Dr., Tallahassee, FL, 32308, US
Mail Address: 5305 Touraine Dr., Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
BOGGS LESTER C Agent 5305 Touraine Dr., Tallahassee, FL, 32308

Managing Member

Name Role Address
BOGGS Lester C Managing Member 5305 Touraine Dr., Tallahassee, FL, 32308
Hutchison Jann J Managing Member 347 HATTER DR, Ponte Vedra, FL, 320818343

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-14 5305 Touraine Dr., Tallahassee, FL 32308 No data
CHANGE OF MAILING ADDRESS 2024-01-14 5305 Touraine Dr., Tallahassee, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2024-01-14 BOGGS, LESTER C No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-14 5305 Touraine Dr., Tallahassee, FL 32308 No data

Court Cases

Title Case Number Docket Date Status
DIVESTON MERLIEN VS JM FAMILY ENTERPRISES, INC., SHERIDIAN 441, LLC and BENDLES RENTALS, LLC 4D2019-2911 2019-09-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-007427 21

Parties

Name DIVESTON MERLIEN
Role Appellant
Status Active
Representations Lawrence J. Bohannon, Morgan Lyle Weinstein, Neil Rose
Name JM FAMILY ENTERPRISES, INC.
Role Appellee
Status Active
Representations Kansas R. Gooden, Ian E. Waldick, Thomas A. Berger
Name BENDLES RENTALS, LLC
Role Appellee
Status Active
Name SHERIDIAN 441, LLC
Role Appellee
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***WITHDRAWN 2/21/2020*** **RESPONSE FILED 02/04/2020**
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2020-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 9, 2020, at 9:00 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-03-10
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellee's March 5, 2020 motion for continuance of oral argument is granted. Oral argument scheduled for April 28, 2020 is cancelled and will be rescheduled for a later date.
Docket Date 2019-12-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/20/2020
Docket Date 2020-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 28, 2020, at 11:00 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-03-05
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2020-02-21
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellee, JM Family Enterprises, Inc.’s, February 18, 2020 notice of withdrawal of motion for appellate attorney’s fees is treated as a motion and is granted. Appellee’s January 21, 2020 motion for appellate attorney’s fee is considered withdrawn.
Docket Date 2020-02-18
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ "NOTICE OF WITHDRAWAL OF MOTION FOR APPELLATE ATTORNEY'S FEES"
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2020-02-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DIVESTON MERLIEN
Docket Date 2020-02-04
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION OF APPELLEE, J.M. FAMILY ENTERPRISES, INC. FOR APPELLATE ATTORNEY'S FEES
On Behalf Of DIVESTON MERLIEN
Docket Date 2020-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-20
Type Order
Subtype Order on Motion For Clarification
Description Deny Certification of Cause to S.C. ~ ORDERED that appellant's August 3, 2020 motion to certify to the Supreme Court is denied.
Docket Date 2020-08-18
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2020-08-03
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of DIVESTON MERLIEN
Docket Date 2020-07-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-05-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on June 9, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by Thursday, May 21, 2020 at Noon that they waive oral argument, the court will then decide the case based upon the briefs.
Docket Date 2019-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2019-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIVESTON MERLIEN
Docket Date 2019-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DIVESTON MERLIEN
Docket Date 2019-11-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DIVESTON MERLIEN
Docket Date 2019-11-20
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Morgan L. Weinstein’s November 19, 2019 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2019-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of DIVESTON MERLIEN
Docket Date 2019-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 381 PAGES (PAGES 1-370)
On Behalf Of Clerk - Broward
Docket Date 2019-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIVESTON MERLIEN
Docket Date 2019-09-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIVESTON MERLIEN

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State