Search icon

BRANDON POPE LLC

Company Details

Entity Name: BRANDON POPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 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

Agent

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

Manager

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

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 Feb 2025

Sources: Florida Department of State