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 |
Name | Role | Address |
---|---|---|
BENNETT ROBERT L | Agent | 196 W LISBON PARKWAY, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
BENNETT ROBERT L | Manager | 196 W LISBON PARKWAY, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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