Search icon

BRANDON DAWSON LLC

Company Details

Entity Name: BRANDON DAWSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 May 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000118880
FEI/EIN Number 821741399
Address: 7415 BANNER ST, NEW PORT RICHEY, FL, 34653, US
Mail Address: 7415 BANNER ST, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DAWSON BRANDON P Agent 3957 BEAR CREEK RD, CRESTVIEW, FL, 32539

Authorized Person

Name Role Address
DAWSON BRANDON P Authorized Person 3957 BEAR CREEK RD, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-09 7415 BANNER ST, NEW PORT RICHEY, FL 34653 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000418574 LAPSED 17-339-1A LEON 2018-04-25 2023-06-21 $6,561.12 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
Brandon Dawson, Appellant(s), v. State of Florida, Appellee(s). 5D2023-2831 2023-09-13 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2018-CF-003171-A

Parties

Name BRANDON DAWSON LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Teresa D. Sutton
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kaylee Danielle Tatman
Name Hon. Anthony Michael Tatti
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-17
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2024-05-31
Type Order
Subtype Anders Order
Description Anders Order
View View File
Docket Date 2024-05-29
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Brandon Dawson
Docket Date 2024-05-29
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Brandon Dawson
Docket Date 2024-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 5/29; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Brandon Dawson
Docket Date 2024-04-30
Type Record
Subtype Record on Appeal
Description Record on Appeal; Wallet made
On Behalf Of Clerk Marion
Docket Date 2024-04-24
Type Record
Subtype Supplemental Record
Description 3rd Supplemental Record- 194 Pages
On Behalf Of Clerk Marion
Docket Date 2024-04-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ GRANTED AS TO EXHIBITS THAT ARE NOT PHYSICAL EVIDENCE; DENIED AS TO EXHIBITS THAT ARE PHYSICAL EVIDENCE. SROA BY 5/9; INITIAL BRF W/IN 20 DAYS THEREOF
Docket Date 2024-04-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AMENDED
On Behalf Of Brandon Dawson
Docket Date 2024-03-27
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Deny Supplemental Record & EOT File Brief
Docket Date 2024-03-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Brandon Dawson
Docket Date 2024-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/5
On Behalf Of Brandon Dawson
Docket Date 2024-02-16
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ SUPPLEMENTAL UNREDACTED; 1466 PAGES
On Behalf Of Clerk Marion
Docket Date 2024-02-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 7 PAGES
On Behalf Of Clerk Marion
Docket Date 2024-01-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ UNREDACTED ROA BY 2/12; SROA 2/22; INITIAL BRF W/IN 20 DAYS
Docket Date 2024-01-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Brandon Dawson
Docket Date 2023-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
On Behalf Of Clerk Marion
Docket Date 2023-12-15
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Brandon Dawson
Docket Date 2023-12-14
Type Record
Subtype Transcript
Description Transcript Received ~ 1460 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-10-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ AMENDED
Docket Date 2023-10-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 12/14
Docket Date 2023-10-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 10/4/23
On Behalf Of Brandon Dawson
Docket Date 2023-10-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2023-09-29
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ AMENDED NOA W/I 10 DAYS
Docket Date 2023-09-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2023-09-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 10 DYS
Docket Date 2023-09-13
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2023-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/12/23
On Behalf Of Brandon Dawson
Docket Date 2023-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2017-05-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State