Search icon

BRANDON POPE LLC - Florida Company Profile

Company Details

Entity Name: BRANDON POPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDON POPE 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: 14 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L16000009756
Address: 2828 NORTH R STREET, PENSACOLA, FL, 32505, US
Mail Address: 2828 NORTH R STREET, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE BRANDON L Manager 2828 NORTH R STREET, PENSACOLA, FL, 32505
POPE BRANDON L Agent 2828 NORTH R STREET, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
BRANDON POPE VS STATE OF FLORIDA 2D2021-2666 2021-08-26 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
CF18-365

Parties

Name BRANDON POPE LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. PETER F. ESTRADA
Role Judge/Judicial Officer
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, SLEET, AND LUCAS
Docket Date 2021-09-29
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's August 27, 2021, order to show cause.
Docket Date 2021-08-27
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. See, e.g., Velazquez v. State, 286 So. 3d 361 (Fla. 4th DCA 2019); Johnston v. State, 202 So. 3d 976 (Fla. 1st DCA 2016); Ziegler v. State, 380 So.2d 564 (Fla. 3d DCA 1980).
Docket Date 2021-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-26
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-08-26
Type Record
Subtype Record on Appeal
Description Received Records ~ ESTRADA, 18 PGS.
On Behalf Of HIGHLANDS CLERK
Docket Date 2021-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRANDON POPE
Docket Date 2021-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of BRANDON POPE

Documents

Name Date
Florida Limited Liability 2016-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State