Search icon

BRANDON ELLIS, LLC - Florida Company Profile

Company Details

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

BRANDON ELLIS, 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: 26 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L18000024437
Address: 4216 3 AVE E, BRADENTON, FL, 34208
Mail Address: 4216 3 AVE E, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS BRANDON C Manager 4216 3 AVE E, BRADENTON, FL, 34208
ELLIS BRANDON C Agent 4216 3 AVE E, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 4216 3 AVE E, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2025-03-01 4216 3 AVE E, BRADENTON, FL 34208 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
STEVETTE DUKES, etc., et al. VS MICHELIN NORTH AMERICA, INC., etc., et al. 4D2017-0240 2017-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
56-2012-CA-002094

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
56-2013-CA-001009

Parties

Name STEVETTE DUKES
Role Appellant
Status Active
Representations Philip M. Burlington, MICHAEL H. KUGLER, Adam J. Richardson, JOHN BLAISE GSANGER, DARRYL L. LEWIS, David Joseph Sales, HENRY N. DIDIER, JR.
Name LATOYA DUKES
Role Appellant
Status Active
Name BRANDON ELLIS, LLC
Role Appellant
Status Active
Name KIARA SHANISE DUKES
Role Appellant
Status Active
Name MICHELIN NORTH AMERICA, INC.
Role Appellee
Status Active
Representations Michael L. O'Donnell, Theresa R. Wardon, Edward C. Stewart, JENNIFER E. BELBECK, MICHAEL J. WIGGINS, BRIAN J. BAGGOT, RICHARD H. WILLIS, Christine Riley Davis, JAMES PARKER-FLYNN, SAMANTHA M. CULP, MICHAEL CORRENTI, JEFFREY T. GORCYCA, Wendy Frank Lumish, THOMAS P. BRANIGAN, CARMEN BICKERDT
Name TAKATA CORP.
Role Appellee
Status Active
Name TK HOLDING, INC.
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-24
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2019-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants’ May 8, 2019 motion for rehearing is denied. Further,ORDERED that the appellants’ May 8, 2019 motion for oral argument on their motion for rehearing is denied.
Docket Date 2019-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-30
Type Response
Subtype Response
Description Response
On Behalf Of MICHELIN NORTH AMERICA, INC.
Docket Date 2019-05-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees’ May 21, 2019 motion for extension of time is granted, and the time for filing a response is extended seven (7) days from the current due date.
Docket Date 2019-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHELIN NORTH AMERICA, INC.
Docket Date 2019-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ (ON MOTION FOR REHEARING)
On Behalf Of STEVETTE DUKES
Docket Date 2019-05-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of STEVETTE DUKES
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's April 18, 2019 motion for extension of time is granted and the post-opinion motion shall be filed within fifteen (15) days from the date of this order.
Docket Date 2019-04-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of STEVETTE DUKES
Docket Date 2019-04-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee, Michelin North America, Inc.’s November 1, 2018 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee, Michelin North America, Inc. is entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by Wendy F. Lumish is denied without prejudice to seek costs in the trial court.
Docket Date 2019-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEVETTE DUKES
Docket Date 2018-12-17
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that the appellants’ December 12, 2018 “unopposed motion for leave to file overlength reply brief” is granted. Appellants' proposed reply brief is deemed filed as of the date of this order.
Docket Date 2018-12-12
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of STEVETTE DUKES
Docket Date 2018-12-12
Type Response
Subtype Response
Description Response ~ TO TAKATA APPELLEES' MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of STEVETTE DUKES
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 26, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. Pursuant to this court's November 19, 2018 order, the response to the motion for attorney’s fees shall be filed contemporaneously with the reply brief.
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of STEVETTE DUKES
Docket Date 2018-11-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants’ November 16, 2018 motion for extension of time is granted and the response shall be filed contemporaneously with the filing of the reply brief.
Docket Date 2018-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of STEVETTE DUKES
Docket Date 2018-11-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHELIN NORTH AMERICA, INC.
Docket Date 2018-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS (Takata Corporation and TK Holdings, Inc.) RESPONSE FILED 12/12/18
On Behalf Of MICHELIN NORTH AMERICA, INC.
Docket Date 2018-10-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Thomas P. Branigan's October 22, 2018 verified motion for permission to appear pro hac vice is granted, and Thomas P. Branigan, Esquire, is permitted to appear in this appeal as counsel for appellee. Thomas P. Branigan, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-10-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (Jeffrey T. Gorcyca)
On Behalf Of MICHELIN NORTH AMERICA, INC.
Docket Date 2018-10-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Michael L. O'Donnell's October 15, 2018 verified motion for permission to appear pro hac vice is granted, and Michael L. O'Donnell, Esquire, is permitted to appear in this appeal as counsel for appellee. Michael L. O'Donnell, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-10-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (Michael L. O'Donnell)
On Behalf Of MICHELIN NORTH AMERICA, INC.
Docket Date 2018-10-03
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellees' September 25, 2018 motion to file enlarged joint answer brief and for an extension of time is granted. Appellees shall file their joint answer brief, not to exceed 75 pages, within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-09-25
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ *AND* MOTION FOR EOT
On Behalf Of MICHELIN NORTH AMERICA, INC.
Docket Date 2018-08-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (15 PAGES) (CONTAINS RECORD PAGES 29220 - 29232)
Docket Date 2018-08-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellees' August 9, 2018 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellees shall serve the answer brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2018-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MICHELIN NORTH AMERICA, INC.
Docket Date 2018-07-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/15/18
Docket Date 2018-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MICHELIN NORTH AMERICA, INC.
Docket Date 2018-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MICHELIN NORTH AMERICA, INC.
Docket Date 2018-06-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/14/18
Docket Date 2018-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/14/18
On Behalf Of MICHELIN NORTH AMERICA, INC.
Docket Date 2018-04-30
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellants' April 20, 2018 motion to file enlarged brief is granted, and the proposed initial brief is deemed filed.
Docket Date 2018-04-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 116 PAGES (CONTAINS RECORD PAGES 29103 - 29217)
Docket Date 2018-04-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of STEVETTE DUKES
Docket Date 2018-04-20
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of STEVETTE DUKES
Docket Date 2018-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEVETTE DUKES
Docket Date 2018-04-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's April 18, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-04-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of STEVETTE DUKES
Docket Date 2018-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STEVETTE DUKES
Docket Date 2018-04-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 373 PAGES (CONTAINS RECORD PAGES 28731-29102) ***CONFIDENTIAL***
Docket Date 2018-03-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellants’ March 12, 2018 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process. Further,ORDERED that appellants shall serve the initial brief within fifteen (15) days from receipt of the supplemental record and the index to the supplemental record.
Docket Date 2018-03-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of STEVETTE DUKES
Docket Date 2018-02-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (88 PAGES) (CONTAINS RECORD PAGES 28644-28730)
Docket Date 2018-01-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellants’ January 25, 2018 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process. Further,ORDERED that appellants shall serve the initial brief within thirty (30) days from receipt of the supplemental record and the index to the supplemental record.
Docket Date 2018-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of STEVETTE DUKES
Docket Date 2017-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 1/25/18
On Behalf Of STEVETTE DUKES
Docket Date 2017-11-03
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED, upon consideration of appellees' November 2, 2017 notice of order lifting bankruptcy stay, the stay is lifted and appellants shall file the initial brief within fifty (50) days from the date of this order.
Docket Date 2017-11-02
Type Notice
Subtype Notice
Description Notice ~ OF ORDER LIFTING BANKRUPTCY STAY
On Behalf Of MICHELIN NORTH AMERICA, INC.
Docket Date 2017-10-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY
On Behalf Of MICHELIN NORTH AMERICA, INC.
Docket Date 2017-10-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Christine Davis Graves is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2017-07-26
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellee TK Holdings Inc., shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellee TK Holdings Inc., within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2017-07-20
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of STEVETTE DUKES
Docket Date 2017-06-30
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2017-06-28
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of MICHELIN NORTH AMERICA, INC.
Docket Date 2017-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ (AMENDED) 60 DAYS TO 8/11/17
On Behalf Of STEVETTE DUKES
Docket Date 2017-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1717 PAGES (CONTAINS RECORD PAGES 23982-25666) **CONFIDENTIAL**
Docket Date 2017-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVETTE DUKES
Docket Date 2017-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 8/11/17 **SEE AMENDED NOTICE FILED 6/14/17**
On Behalf Of STEVETTE DUKES
Docket Date 2017-05-23
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE ***CONFIDENTIAL***
Docket Date 2017-04-19
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's April 13, 2017 motion for extension of time is granted in part, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended thirty (30) days from the date of this order. The court notes that the clerk of the lower tribunal has already received a prior thirty (30) day extension to prepare the record on appeal. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2017-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1277 PAGES (CONTAINS RECORD PAGES 20315-21559) **CONFIDENTIAL**
Docket Date 2017-04-13
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2017-04-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the March 28, 2017 verified motion of Theresa Wardon for permission to appear pro hac vice is granted, and Theresa Wardon is permitted to appear in this appeal as counsel for appellee Michelin North America, Inc.
Docket Date 2017-03-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of MICHELIN NORTH AMERICA, INC.
Docket Date 2017-03-14
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's March 8, 2017 motion for extension on behalf of the clerk is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended thirty (30) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2017-03-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of STEVETTE DUKES
Docket Date 2017-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 2037 PAGES (CONTAINS RECORD PAGES 3929-5933)
Docket Date 2017-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHELIN NORTH AMERICA, INC.

Documents

Name Date
Florida Limited Liability 2018-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State