Search icon

ROBERT BENNETT LLC

Company Details

Entity Name: ROBERT BENNETT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L18000033033
FEI/EIN Number NOT APPLICABLE
Address: 196 W LISBON PARKWAY, DELAND, FL, 32720
Mail Address: 196 W LISBON PARKWAY, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BENNETT ROBERT L Agent 196 W LISBON PARKWAY, DELAND, FL, 32720

Manager

Name Role Address
BENNETT ROBERT L Manager 196 W LISBON PARKWAY, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ROSEGARDEN ASSISTED LIVING FACILITY, LLC, ET AL VS BUDDY JOE CRAWFORD AND THE ESTATE OF EVELYN L. STRICKLAND 2D2019-3319 2019-08-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA004851XXCICI

Parties

Name MATTHEW JACOBSON
Role Appellant
Status Active
Name JAMES EYER
Role Appellant
Status Active
Name ROSEGARDEN ASSISTED LIVING FACILITY LLC
Role Appellant
Status Active
Representations MICHAEL R. D' LUGO, ESQ.
Name ROBERT BENNETT LLC
Role Appellant
Status Active
Name ANGELS CARE HEALTH SYSTEMS, INC.
Role Appellant
Status Active
Name GRAHAM MAVAR
Role Appellant
Status Active
Name CT GROUP 4 LLC
Role Appellant
Status Active
Name BUDDY JOE CRAWFORD
Role Appellee
Status Active
Representations JOANNA M. GREBER - DETTLOFF, ESQ., MEGAN GISCLAR COLTER, ESQ., KATHLEEN KNIGHT, ESQ.
Name ESTATE OF EVELYN L. STRICKLAND
Role Appellee
Status Active
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-11-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BUDDY JOE CRAWFORD
Docket Date 2020-05-19
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' MOTION FOR REHEARING, CERTIFICATION, AND REQUESTFOR A WRITTEN OPINION
On Behalf Of BUDDY JOE CRAWFORD
Docket Date 2020-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BUDDY JOE CRAWFORD
Docket Date 2020-05-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CERTIFICATION, AND REQUEST FOR A WRITTEN OPINION
On Behalf Of ROSEGARDEN ASSISTED LIVING FACILITY, LLC
Docket Date 2020-04-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROSEGARDEN ASSISTED LIVING FACILITY, LLC
Docket Date 2019-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by January 10, 2020.
Docket Date 2019-12-26
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 ROSEGARDEN ASSISTED LIVING FACILITY, LLC
Docket Date 2019-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 25, 2019.
Docket Date 2019-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BUDDY JOE CRAWFORD
Docket Date 2019-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 18, 2019.
Docket Date 2019-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BUDDY JOE CRAWFORD
Docket Date 2019-09-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ROSEGARDEN ASSISTED LIVING FACILITY, LLC
Docket Date 2019-09-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROSEGARDEN ASSISTED LIVING FACILITY, LLC
Docket Date 2019-09-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ROSEGARDEN ASSISTED LIVING FACILITY, LLC
Docket Date 2019-08-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ROSEGARDEN ASSISTED LIVING FACILITY, LLC
Docket Date 2019-08-30
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ROBERT BENNETT VS STATE OF FLORIDA 2D2011-2690 2011-03-24 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
09-4011-CFAWS

Parties

Name ROBERT BENNETT LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-09-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-08-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ as moot
Docket Date 2011-08-10
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2011-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Whatley, Casanueva and LaRose
Docket Date 2011-07-01
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of ROBERT BENNETT
Docket Date 2011-06-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2011-06-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ see order in 11-1535
Docket Date 2011-06-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description need order appealed/criminal case
Docket Date 2011-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT BENNETT
Docket Date 2011-03-24
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
ROBERT BENNETT VS STATE OF FLORIDA 2D2011-1535 2011-03-24 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
09-6475 CFAWS

Circuit Court for the Sixth Judicial Circuit, Pasco County
09-4011 CFAWS

Parties

Name ROBERT BENNETT LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-09-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-08-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2011-06-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2011-05-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SHOW CAUSE
On Behalf Of ROBERT BENNETT
Docket Date 2011-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ tic/TM
Docket Date 2011-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO SHOW CAUSE ORDER
On Behalf Of ROBERT BENNETT
Docket Date 2011-04-15
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2011-04-05
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Discharged 6/6/2011
Docket Date 2011-03-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT BENNETT
Docket Date 2011-03-24
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-18
Florida Limited Liability 2018-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State