Entity Name: | BENNETT DENNISON, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BENNETT DENNISON, PLLC 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. |
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: | 11 Mar 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L16000051051 |
FEI/EIN Number |
81-1829242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 852 62nd Street Circle East, Bradenton, FL, 34208, US |
Mail Address: | 852 62nd Street Circle East, Bradenton, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYAN BENNETT LAW, PA | Manager | 852 62nd Street Circle East, Bradenton, FL, 34208 |
DENNISON LAW, PA | Manager | 852 62nd Street Circle East, Bradenton, FL, 34208 |
BENNETT RYAN M | Agent | 852 62nd Street Circle East, Bradenton, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-14 | 852 62nd Street Circle East, 102, Bradenton, FL 34208 | - |
CHANGE OF MAILING ADDRESS | 2017-03-14 | 852 62nd Street Circle East, 102, Bradenton, FL 34208 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-14 | 852 62nd Street Circle East, 102, Bradenton, FL 34208 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DANAHY & MURRAY, P.A., ET AL. VS STATE OF FLORIDA, ET AL. | SC2018-0801 | 2018-05-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BENNETT DENNISON, PLLC |
Role | Petitioner |
Status | Active |
Name | DANAHY & MURRAY, P.A. |
Role | Petitioner |
Status | Active |
Representations | Ryan M. Bennett, Howard W. Weber, Kimberly L. Armistead, Raymond T. Elligett Jr., Amy S. Farrior |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Name | JIMMY PATRONIS |
Role | Respondent |
Status | Active |
Name | Department of Financial Services |
Role | Respondent |
Status | Active |
Representations | Katie B. Privett, Jonathan A. Martin, Dustin W. Metz |
Name | Charles William Dodson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Kristina Samuels |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Gwen Marshall |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-24 |
Type | Order |
Subtype | Appendix Stricken |
Description | ORDER-APPENDIX STRICKEN ~ In light of the filing of petitioners' amended appendix filed with this Court on May 24, 2018, it is ordered that petitioners' appendix filed with this Court on May 24, 2018, is hereby stricken. |
Docket Date | 2018-05-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2018-05-24 |
Type | Brief |
Subtype | Appendix (Amended) |
Description | APPENDIX-AMENDED-JURIS BRIEF |
On Behalf Of | Danahy & Murray, P.A. |
View | View File |
Docket Date | 2018-05-24 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Danahy & Murray, P.A. |
View | View File |
Docket Date | 2018-05-24 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2019-03-26 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2018-06-13 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | Department of Financial Services |
View | View File |
Docket Date | 2018-05-24 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2018-05-24 |
Type | Notice |
Subtype | Filing |
Description | NOTICE-FILING ~ PETITIONERS' AMENDED NOTICE OF FILING OPINIONAS AN APPENDIX TO PETITIONER' BRIEF ON JURISDICTION |
On Behalf Of | Danahy & Murray, P.A. |
View | View File |
Docket Date | 2018-05-18 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | DUAL BASIS-NOTICE-DISCRE JURIS-STAT VALID / DIRECT CONFL |
On Behalf Of | Danahy & Murray, P.A. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-03-14 |
Florida Limited Liability | 2016-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State