Search icon

CRAIG BASSETT LLC

Company Details

Entity Name: CRAIG BASSETT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 Jul 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000183015
FEI/EIN Number 47-2196782
Address: 8413 SW 55TH PLACE, GAINESVILLE, FL 32608
Mail Address: 8413 SW 55TH PLACE, GAINESVILLE, FL 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
BASSETT, CRAIG Agent 8413 SW 55TH PLACE, GAINESVILLE, FL 32608

Owner

Name Role Address
Bassett, Craig Owner 8413 SW 55TH PLACE, GAINESVILLE, FL 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-01-25 8413 SW 55TH PLACE, GAINESVILLE, FL 32608 No data

Court Cases

Title Case Number Docket Date Status
Craig Bassett, Petitioner(s) v. State of Florida, Respondent(s) SC2024-1587 2024-11-05 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2024-1319

Parties

Name CRAIG BASSETT LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Disposition (SC)
Subtype Orig Proc Dism No Juris Omnibus
Description Petitioner's Petition for Writ of All Writs is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2024-11-06
Type Event
Subtype No Fee Required
Description No Fee Required - 3.800 Below
Docket Date 2024-11-05
Type Petition
Subtype Petition Filed
Description Petition to Invoke All Writs Jurisdiction
On Behalf Of Craig Bassett
View View File
Craig Bassett, Petitioner(s) v. State of Florida, Respondent(s) SC2024-1481 2024-10-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2024-01319;

Parties

Name CRAIG BASSETT LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Cymonie S Rowe
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-18
Type Event
Subtype No Fee Required
Description No Fee Required - 9.141
Docket Date 2024-10-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Craig Bassett
Docket Date 2024-10-18
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 4th District Court of Appeal on August 15, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
CRAIG BASSETT, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-1319 2024-05-22 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502004CF002150AXXX

Parties

Name CRAIG BASSETT LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invoke Discretionary Jurisdiction
Docket Date 2024-10-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-06
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
View View File
Docket Date 2024-11-06
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-1587 Supreme Court Order- Dismissed
Docket Date 2024-10-18
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Motion for Written Opinion
Description ORDERED that Appellant's August 28, 2024 motion for written opinion and certification is denied.
View View File
Docket Date 2024-08-28
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion and Certification of Question of Great Public Importance of Unaddressed Points
Docket Date 2024-08-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Craig Bassett
Docket Date 2024-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-23
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
CRAIG BASSETT VS STATE OF FLORIDA SC2019-1046 2019-06-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D19-470

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502004CF002150AXXXMB

Parties

Name CRAIG BASSETT LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name Hon. Laura Sellers Johnson
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-25
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-06-25
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141 Summary Appeal
Docket Date 2019-06-18
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2019-06-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Craig Bassett
CRAIG BASSETT VS STATE OF FLORIDA 4D2019-0470 2019-02-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2004CF002150AMB

Parties

Name CRAIG BASSETT LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Laura Johnson
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-04
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
Docket Date 2019-06-25
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1046
Docket Date 2019-06-19
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-06-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Craig Bassett
Docket Date 2019-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-23
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's April 11, 2019 motion for rehearing or rehearing en banc is denied.
Docket Date 2019-04-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Craig Bassett
Docket Date 2019-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Craig Bassett
Docket Date 2019-02-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Craig Bassett
Docket Date 2019-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2019-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Craig Bassett
Docket Date 2019-02-20
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2019-02-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
CRAIG BASSETT VS STATE OF FLORIDA SC2016-0705 2016-04-25 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D15-3889

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502004CF002150AXXXMB

Parties

Name CRAIG BASSETT LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-27
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.800 BELOW
Docket Date 2016-04-25
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2016-11-07
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC DISP-CERTIORARI DY ~ The petition for a writ of certiorari is denied.Received 11-10/16
Docket Date 2016-09-21
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC CERTIORARI ~ The petition for a writ of certiorari in the above entitled case was filed on July 23, 2016 and placed on the docket September 21, 2016 as No. 16-6061.
Docket Date 2016-04-27
Type Disposition
Subtype **DISP-ORIG PROC DISM NO JURIS (GRATE)
Description DISP-ORIG PROC DISM NO JURIS (GRATE) ~ The petition to invoke all writs jurisdiction is hereby dismissed. See Grate v. State, 750 So. 2d 625 (Fla. 1999).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-04-25
Type Petition
Subtype Petition Filed
Description PETITION-ALL WRITS
On Behalf Of Craig Bassett
View View File
CRAIG BASSETT VS STATE OF FLORIDA SC2012-1976 2012-09-05 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
04CF002150A02

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D12-1258

Parties

Name CRAIG BASSETT LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417061
Docket Date 2013-06-27
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing is hereby denied. (RC)
Docket Date 2013-04-08
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of Craig Bassett
Docket Date 2013-04-04
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ (RC)
On Behalf Of Craig Bassett
Docket Date 2013-03-13
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to reinstatement of the petition filed with the Fourth District Court of Appeal in case number 4D12-1258, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000).
Docket Date 2012-10-17
Type Petition
Subtype Proper Petition
Description PROPER PETITION ~ FILED AS "PETITION FOR WRIT OF MANDAMUS"
On Behalf Of Craig Bassett
Docket Date 2012-09-20
Type Order
Subtype Proper Petition
Description ORDER-PROPER PETITION ~ Petitioner's notice of appeal, filed in this Court on September 5, 2012, has been treated as a petition for writ of mandamus seeking reinstatement of the proceedings in the district court of appeal below. Petitioner is allowed to and including October 10, 2012, in which to file a proper petition for writ of mandamus; that complies with Florida Rule of Appellate Procedure 9.100, addressing why the proceedings in the district court of appeal should not have been dismissed. The failure to file a proper petition with this Court within the time provided could result in the imposition of sanctions, including dismissal of this case. See Fla. R. App. P. 9.410. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2012-09-20
Type Event
Subtype No Fee Required
Description No Fee Required ~ BELATED APPEAL BELOW
Docket Date 2012-09-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-09-05
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ FILED AS A NOTICE OF APPEAL & TREATED AS PET-MANDAMUS
On Behalf Of Craig Bassett
Docket Date 2012-09-05
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
CRAIG BASSETT VS STATE OF FLORIDA 4D2012-1258 2012-03-29 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
04CF002150A02

Parties

Name CRAIG BASSETT LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-01
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ DENYING REHEARING IN SC12-1976
Docket Date 2013-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-03-15
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SUPREME COURT DISPOSITION
Docket Date 2013-03-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ SC12-200 SUP. CRT. DISPOSITION -- PETITION DENIED
Docket Date 2012-10-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF PETITION FOR WRIT OF MANDAMUS AND APPENDIX FILED IN SUPREME COURT (PURSUANT TO SUP.CRT.ORDER) PS Craig Bassett W26112
Docket Date 2012-10-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC12-2000
Docket Date 2012-09-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ SUP.CRT.ORD. TREATING NOA AS A PETITION FOR WRIT OF MANDAMUS. PETITIONER IS ALLOWED TO FILE PROPER PETITION FOR WRIT OF MANDAMUS THAT COMPLIES WITH FLA.R.APP.P. 9.100.
Docket Date 2012-09-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2012-09-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ WITH ADDITIONAL COPIES OF NOTICE OF APPEAL TO SUPREME COURT
On Behalf Of Craig Bassett
Docket Date 2012-08-30
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2012-08-06
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2012-06-29
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ (M)
On Behalf Of Craig Bassett
Docket Date 2012-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-06-14
Type Order
Subtype Order
Description Miscellaneous Order ~ THIS PETITION IS REDESIGNATED AS A PETITION ALLEGING INEFFECTIVE ASSISTANCE OF COUNSEL.
Docket Date 2012-06-14
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ AS UNTIMELY.
Docket Date 2012-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-29
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2012-03-29
Type Petition
Subtype Petition
Description Petition Filed ~ WITH ATTACHMENTS.
On Behalf Of Craig Bassett

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-25
Florida Limited Liability 2019-07-16

Date of last update: 16 Feb 2025

Sources: Florida Department of State