Search icon

BRANDON WILSON LLC

Company Details

Entity Name: BRANDON WILSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Nov 2019 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L19000287670
FEI/EIN Number 84-3731690
Address: 2709 HASTINGS DRIVE, TALLAHASSEE, FL, 32303, US
Mail Address: 2709 HASTINGS DRIVE, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON BRANDON Agent 2709 HASTINGS DRIVE, TALLAHASSEE, FL, 32303

Manager

Name Role Address
Wilson Brandon Manager 2709 HASTINGS DRIVE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
Brandon Wilson VS Dearta Anderson Moody, and Sandra Anderson 1D2022-1822 2022-06-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2019-CA-002460

Parties

Name BRANDON WILSON LLC
Role Appellant
Status Active
Representations Christopher M. Speziok, Kyle J. Bagen, Oran Lott Bullock
Name Sandra Anderson
Role Appellee
Status Active
Name Dearta Anderson-Moody
Role Appellee
Status Active
Representations David Barry Krouk, Michael P. Regan Jr., Warren B. Kwavnick
Name Hon. Peter K. Sieg
Role Judge/Judicial Officer
Status Active
Name Hon. J. K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-22
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2024-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 379 So. 3d 601
View View File
Docket Date 2023-09-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Dearta Anderson-Moody
Docket Date 2023-09-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address and Designation of Email Address
On Behalf Of Dearta Anderson-Moody
Docket Date 2023-05-25
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Brandon Wilson
Docket Date 2023-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description RB 15 days/ RB 15 days 5/25/23
On Behalf Of Brandon Wilson
View View File
Docket Date 2023-04-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Dearta Anderson-Moody
Docket Date 2023-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description AB 30 days/ AB/30 days 4/10/23
On Behalf Of Dearta Anderson-Moody
Docket Date 2023-02-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/ 30 days 3/8/23
Docket Date 2023-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of Dearta Anderson-Moody
Docket Date 2023-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Brandon Wilson
Docket Date 2022-12-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 121 pages - Supplement 1
On Behalf Of Brandon Wilson
Docket Date 2022-11-08
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~      The Court grants Appellant’s motion filed November 4, 2022, seeking to supplement the record on appeal with the transcript of proceedings on April 29, 2022, and the memorandum of law filed by the Appellant on April 27, 2022. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before December 7, 2022. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-11-07
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Updated Notice of Designation of E-Mail filed by counsel for the Appellant on November 4, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brandon Wilson
Docket Date 2022-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Brandon Wilson
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief Grant w/Warning-AO Applies ~ Appellant’s motion for extension of time docketed September 22, 2022, is granted.  The initial brief shall be filed on or before November 21, 2022.  No further extensions will be granted absent a showing of bona fide emergency.  See Administrative Order 19-2 (Fla. 1st DCA 2019).  Failure to file the initial brief within the time allowed by this order may result in dismissal of this case without further opportunity to be heard.
Docket Date 2022-09-22
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 Brandon Wilson
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brf Ext-Warning of Case Dism ~     The Court grants Appellant’s motion for extension of time filed September 6, 2022. Appellant shall serve the initial brief on or before October 7, 2022. If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2022-09-06
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 Brandon Wilson
Docket Date 2022-09-06
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In consideration of the lower's tribunal record on appeal, docketed August 24, 2022, the show cause order of August 22, 2022, is hereby discharged.
Docket Date 2022-09-01
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of EOT Stricken (Filed after Due Date) ~ The agreed notice of extension of time docketed on August 31, 2022, is stricken.  Appellant’s time for filing an initial brief expired before the agreed notice of extension of time was filed.  Any further request for additional time and to accept the brief as timely must be sought by motion under Florida Rule of Appellate Procedure 9.300.
Docket Date 2022-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 45 days/IB
On Behalf Of Brandon Wilson
Docket Date 2022-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1819 pages
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2022-08-22
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Record - 20-Day SC or Dismiss ~ DISCHARGED Appellant has failed to timely file the record on appeal. Within 20 days from the date of this order, appellant shall ensure the filing of the record or show cause why this appeal should not be dismissed for failure to obey the rules and orders of this Court. If the record is not filed or appellant fails to file a response within the time allowed, this appeal shall be dismissed without further notice or opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-08-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ physical addresses, order attached
On Behalf Of Brandon Wilson
Docket Date 2022-08-10
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated June 14, 2022, requiring appellant to file an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated June 14, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2022-07-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Brandon Wilson
Docket Date 2022-07-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-06-21
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Brandon Wilson
Docket Date 2022-06-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-14
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 10, 2022.
Dearta Anderson-Moody, Sandra Anderson, Appellant(s) v. Brandon Wilson, Appellee(s). 1D2021-2560 2021-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2019-CA-002460

Parties

Name Dearta Anderson-Moody
Role Appellant
Status Active
Representations Brian M. Guter, Michael P. Regan Jr., Warren B. Kwavnick
Name Sandra Anderson
Role Appellant
Status Active
Name BRANDON WILSON LLC
Role Appellee
Status Active
Representations Kyle J. Bagen, Paul Bruce Brockway, Christopher M. Speziok
Name Hon. Donna M. Keim
Role Judge/Judicial Officer
Status Active
Name Hon. J. K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 15 days 9/6/22
Docket Date 2022-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days/AB
On Behalf Of Brandon Wilson
Docket Date 2023-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-03-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Brandon Wilson
Docket Date 2023-02-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Brandon Wilson
Docket Date 2023-02-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded.
Docket Date 2023-01-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCA
Docket Date 2022-12-07
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Not Tallahassee ~ CORRECTED
Docket Date 2022-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Dearta Anderson-Moody
Docket Date 2022-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dearta Anderson-Moody
View View File
Docket Date 2022-10-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/15 days 10/21/22
Docket Date 2022-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days-RB
On Behalf Of Dearta Anderson-Moody
Docket Date 2022-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Brandon Wilson
View View File
Docket Date 2022-08-22
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of EOT Stricken (Exceeds Time Remaining) ~ The agreed notice of extension of time docketed on August 19, 2022 is stricken because the requested number of days exceeds the aggregate time period permitted by Administrative Order 19-2. This order does not preclude the filing of a new agreed notice of extension of time.
Docket Date 2022-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- aB
On Behalf Of Brandon Wilson
Docket Date 2022-07-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 45 days 8/19/22
Docket Date 2022-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 45 days
On Behalf Of Brandon Wilson
Docket Date 2022-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB/30 days
On Behalf Of Brandon Wilson
Docket Date 2022-06-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 7/5/22
Docket Date 2022-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dearta Anderson-Moody
View View File
Docket Date 2022-04-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 81 pages - Supplement 1
On Behalf Of Hon. J. K. "Jess" Irby
View View File
Docket Date 2022-04-27
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~     The Court grants Appellant’s motion docketed on April 6, 2022, seeking to supplement the record on appeal with transcript of the pretrial hearing on October 8, 2020. Counsel for the movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before May 10, 2022.The Court extends time for service of the initial brief to seven days following transmittal of the supplemental record.
Docket Date 2022-04-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Dearta Anderson-Moody
Docket Date 2022-03-14
Type Order
Subtype Order
Description Order ~ Based on the status report filed by Appellants on March 11, 2022, the Court orders the briefing schedule to resume. Appellants shall serve the initial brief within twenty-eight days of the date of this order.
Docket Date 2022-03-11
Type Response
Subtype Response
Description RESPONSE ~ TO 03/01 ORDER
On Behalf Of Dearta Anderson-Moody
Docket Date 2022-03-01
Type Order
Subtype Order
Description Order ~ The Court’s order of December 30, 2021, tolled proceedings in this case for a period of ninety days for the purpose of mediation. In light of the mediator’s report, filed February 7, 2022, stating that mediation is complete and reporting an impasse, the Court directs Appellants to show cause, within ten days of the date of this order, why proceedings in this appeal should not resume.
Docket Date 2022-02-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ Mediator's report FILED BY:: Carl Schwait
Docket Date 2021-12-30
Type Order
Subtype Order
Description Grant Motion (Other) ~ The Court grants Appellants’ unopposed motion to refer the case to mediation, filed December 27, 2021. Pursuant to Florida Rule of Appellate Procedure 9.700, the first mediation conference shall commence within forty-five days of the date of this order, and the mediation shall be completed within thirty days of the first mediation conference.The Court tolls the proceedings for ninety days. If the case is not dismissed by the end of that time, Appellants shall file a status report advising the Court of the need for further proceedings.
Docket Date 2021-12-27
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ Motion to refer case to mediation
On Behalf Of Dearta Anderson-Moody
Docket Date 2021-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 45 days- IB
On Behalf Of Dearta Anderson-Moody
Docket Date 2021-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 45 days 1/27/22
Docket Date 2021-10-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 45days 12/13/21
Docket Date 2021-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 45 days-IB
On Behalf Of Dearta Anderson-Moody
Docket Date 2021-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 3584 pages
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2021-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brandon Wilson
Docket Date 2021-08-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Dearta Anderson-Moody
Docket Date 2021-08-30
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-08-24
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 18, 2021.
Docket Date 2021-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ orders appealed attached
On Behalf Of Dearta Anderson-Moody
Docket Date 2021-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-04-20
Florida Limited Liability 2019-11-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State