Search icon

MAX BENNETT LLC - Florida Company Profile

Company Details

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

MAX 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: 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: 21 Dec 2015 (9 years ago)
Document Number: L15000210671
FEI/EIN Number APPLIED FOR

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

Address: 13037 MULBERRY PARK DRIVE, 533, ORLANDO, FL, 32821
Mail Address: 13037 MULBERRY PARK DRIVE, 533, ORLANDO, FL, 32821
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT MAX Authorized Member 13037 MULBERRY PARK DRIVE 533, ORLANDO, FL, 32821
BENNETT MAX Agent 13037 MULBERRY PARK DRIVE, ORLANDO, FL, 32821

Court Cases

Title Case Number Docket Date Status
M & T LAWN AND PRESSURE WASHING, TAUNYA GADDIE AND MAX BENNETT VS ELIZABETH PIRMAN 2D2023-2105 2023-09-29 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-111051

Parties

Name M & T LAWN AND PRESSURE WASHING
Role Appellant
Status Active
Name TAUNYA GADDIE
Role Appellant
Status Active
Name MAX BENNETT LLC
Role Appellant
Status Active
Name ELIZABETH PIRMAN
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, C. J., and KELLY and LABRIT
Docket Date 2023-11-01
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellants' failure to respond to this court's October 2, 2023, order to show cause.
Docket Date 2023-10-24
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The notice of appeal was filed in lower tribunal case number 22-CC-111051. Thelower tribunal clerk's October 3, 2023, notice of appeal transmittal form is strickenbecause lower tribunal case 23-CC-107870 is not at issue in this appeal.
Docket Date 2023-10-17
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The notice of appeal was filed in lower tribunal case number 22-CC-111051. The lower tribunal clerk's October 3, 2023, notice of appeal transmittal form is stricken because lower tribunal case 22-CC-107870 is not at issue in this appeal.
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
On Behalf Of TAUNYA GADDIE
Docket Date 2023-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***STRICKEN NOTICE OF APPEAL TRANSMITTAL FORM PER 10/17/23 ORDER***CERTIFIED
On Behalf Of TAUNYA GADDIE
Docket Date 2023-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-29
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ NO DETERMINATION
Docket Date 2023-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAUNYA GADDIE
Docket Date 2023-09-29
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-10-02
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ This is an appeal from a final order that will require a record prepared by the clerk of the county court. Appellants have electronically submitted documents entitled record in multiple parts. These filings have been rejected.

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State