Search icon

BRANDON TURNER LLC

Company Details

Entity Name: BRANDON TURNER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Aug 2017 (7 years ago)
Document Number: L17000172678
FEI/EIN Number 82-2494252
Address: 540 Maraviya Blvd, Nokomis, FL 34275
Mail Address: 540 Maraviya Blvd, Nokomis, FL 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER, BRANDON J Agent 540 Maraviya Blvd, Nokomis, FL 34275

Manager

Name Role Address
TURNER, BRANDON J Manager 540 Maraviya Blvd, Nokomis, FL 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104736 BT ON THE BLVD ACTIVE 2018-09-24 2028-12-31 No data 1442 BOULEVARD OF THE ARTS, SARASOTA, FL, 34236
G18000068376 TURNERMADDOX EXPIRED 2018-06-15 2023-12-31 No data 1442 BOULEVARD OF THE ARTS, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 540 Maraviya Blvd, Nokomis, FL 34275 No data
CHANGE OF MAILING ADDRESS 2022-01-22 540 Maraviya Blvd, Nokomis, FL 34275 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 540 Maraviya Blvd, Nokomis, FL 34275 No data

Court Cases

Title Case Number Docket Date Status
Brandon Turner v. The State of Florida, 3D2022-2218 2022-12-23 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F17-22822

Parties

Name BRANDON TURNER LLC
Role Appellant
Status Active
Representations Thomas John Butler
Name The State of Florida
Role Appellee
Status Active
Representations Crim Appeals MIA Attorney General, Magaly Rodriguez, David Llanes
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to January 16, 2025 to Serve Reply Brief-20 days to 1/16/25. (GRANTED)
On Behalf Of Brandon Turner
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 09/02/2024
On Behalf Of The State of Florida
View View File
Docket Date 2024-05-22
Type Order
Subtype Order to File Response
Description The State of Florida is ordered to file a response, within ten (10) days from the date of this Order, to the relief requested in Appellant's Response to this Court's May 9, 2024, Order, and Motion to Direct the Clerk to Transmit the Record.
View View File
Docket Date 2023-04-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including June 3, 2023, with no further extensions allowed without the express consent of Appellant's counsel. Perez Court Reporting Services is ordered to file the transcribed notes no later than June 3, 2023. The court reporting firm shall promptly notify the court reporter(s) of this Order, including the fact that no further extensions will be allowed without the express consent of Appellant's counsel.
View View File
Docket Date 2024-12-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The State of Florida
View View File
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to file answer brief is hereby granted to and including December 2, 2024 . Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of The State of Florida
View View File
Docket Date 2024-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 11/01/2024
On Behalf Of The State of Florida
View View File
Docket Date 2024-06-03
Type Notice
Subtype Notice
Description Notice of Withdrawal of Motion to Direct the Clerk to Transmit the Record Pursuant to FLA.R.APP.P. 9.140(f)(b) as Moot
On Behalf Of Brandon Turner
View View File
Docket Date 2024-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Brandon Turner
View View File
Docket Date 2024-05-29
Type Response
Subtype Response
Description Response to this Court's May 22, 2024, Order
On Behalf Of The State of Florida
View View File
Docket Date 2024-05-23
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-20
Type Response
Subtype Response
Description Response to Order Dated May 9, 2024 and Motion to Direct the Clerk to Transmit the Record Pursuant to FLA.R.APP.P. 9.140(f)(6)
On Behalf Of Brandon Turner
View View File
Docket Date 2024-05-09
Type Order
Subtype Order to File Status Report
Description Appellant's counsel is requested to file a status report in this cause within ten (10) days of the date of this Order.
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
View View File
Docket Date 2023-12-19
Type Notice
Subtype Notice
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of Brandon Turner
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including twenty (20) days from the date of this Order. No further extensions will be allowed. Order on Motion for Extension of Time
View View File
Docket Date 2023-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to December 29, 2023 to File Initial Brief
On Behalf Of Brandon Turner
View View File
Docket Date 2023-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Extension of Time-IB-45 days to 11/24/23.
View View File
Docket Date 2023-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Forty -Five Day Extension of time to file Initial Brief
On Behalf Of Brandon Turner
View View File
Docket Date 2023-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance as counsel and designation of email address
On Behalf Of Brandon Turner
View View File
Docket Date 2023-08-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel and Relinquish Jurisdiction to Trial Court for Appointment of Conflict-Free Appellate Counsel is granted, and the Office of the Public Defender, and Shannon Hemmendinger, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. Jurisdiction of this cause is relinquished to the trial court for a period of thirty (30) days from the date of this Order, for the appointment of a conflict-free counsel.
View View File
Docket Date 2023-08-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ And to Relinquish Jurisdiction to Trial Court for Appointment of Conflict-Free Appellate Counsel
On Behalf Of Brandon Turner
View View File
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 09/11/2023
Docket Date 2023-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Brandon Turner
View View File
Docket Date 2023-06-19
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 CD Exhibit " Copy " located in the Vault
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-04-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note ~ REPORTERS' ACKNOWLEDGEMENT AND EXTENSION REQUEST
View View File
Docket Date 2023-02-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including April 3, 2023. The court reporting firm shall promptly notify the court reporter(s) of this Order.
View View File
Docket Date 2023-02-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note ~ REPORTERS' ACKNOWLEDGEMENT AND EXTENSION REQUEST
View View File
Docket Date 2023-01-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Brandon Turner
View View File
Docket Date 2023-01-04
Type Letter-Case (SC)
Subtype Letter
Description Letter
On Behalf Of Brandon Turner
View View File
Docket Date 2022-12-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-criminal appeal (OR14A) ~ This is to notify attorney for the appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by a single check, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal, on or before January 6, 2023, or unless a certified copy of an order of the lower tribunal declaring the appellant insolvent for appellate costs is received on or before said date.
View View File
Docket Date 2022-12-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order granting Defendant's motion tom appoint Public Defender 's office for purpose of appeal.
On Behalf Of Brandon Turner
View View File
Docket Date 2022-12-27
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of Brandon Turner
View View File
Docket Date 2022-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2022-12-23
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ SENTENCE: LIFE/ 15 YEARS RELATED CASES: 21-837 AND 20-1607
On Behalf Of Brandon Turner
View View File
BRANDON TURNER, VS THE STATE OF FLORIDA, et al., 3D2021-0837 2021-04-01 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F17-22822

Parties

Name BRANDON TURNER LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Michael W. Mervine, Office of Attorney General
Name Eleventh Judicial Circuit Court
Role Appellee
Status Active
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-05-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-20
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause. Following review of the pro se Petition for Writ of Mandamus and the Response thereto, it is ordered that said Petition is hereby dismissed pursuant to Logan v. State, 846 So. 2d 472, 479 (Fla. 2003).
Docket Date 2021-04-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-07
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2021-04-07
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE
On Behalf Of The State of Florida
Docket Date 2021-04-06
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Mandamus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2021-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-04-01
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2021-04-01
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ CASE: 20-1607
On Behalf Of BRANDON TURNER
BRANDON TURNER, VS THE STATE OF FLORIDA, 3D2020-1607 2020-11-02 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22822

Parties

Name BRANDON TURNER LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Michael W. Mervine, Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-01-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-01-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-08
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Based on the scheduling of the requested hearing by the lower tribunal, the pro se Petition for Writ of Mandamus is hereby dismissed as moot.
Docket Date 2020-12-21
Type Record
Subtype Appendix
Description Appendix ~ TO THE RESPONE
On Behalf Of The State of Florida
Docket Date 2020-12-21
Type Response
Subtype Response
Description RESPONSE ~ TO PET. FOR WRIT OF MANDAMUS
On Behalf Of The State of Florida
Docket Date 2020-11-12
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause. Respondent is ordered to file a response within forty-five (45) days from the date of this Order to the Petition for Writ of Mandamus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-11-10
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ Duplicate petition filed with appendix attached.
On Behalf Of BRANDON TURNER
Docket Date 2020-11-02
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2020-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-11-02
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF MANDAMUS.
On Behalf Of BRANDON TURNER

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-18
Florida Limited Liability 2017-08-14

Date of last update: 18 Jan 2025

Sources: Florida Department of State