Search icon

PHILLIP BRYANT LLC

Company Details

Entity Name: PHILLIP BRYANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jul 2020 (5 years ago)
Document Number: L20000185686
FEI/EIN Number 85-1723334
Address: 912 MCGUIRE CT, TALLAHASSEE, FL, 32303, US
Mail Address: PO BOX 20716, TALLAHASSEE, FL, 32316, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
BRYANT PHILLIP J Agent 912 MCGUIRE CT, TALLAHASSEE, FL, 32303

Manager

Name Role Address
BRYANT PHILLIP J Manager 912 MCGUIRE CT, TALLAHASSEE, FL, 32303

Authorized Representative

Name Role Address
BRYANT HOPE R Authorized Representative 912 MCGUIRE CT, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 912 MCGUIRE CT, TALLAHASSEE, FL 32303 No data
CHANGE OF MAILING ADDRESS 2021-05-01 912 MCGUIRE CT, TALLAHASSEE, FL 32303 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 912 MCGUIRE CT, TALLAHASSEE, FL 32303 No data

Court Cases

Title Case Number Docket Date Status
PHILLIP BRYANT VS STATE OF FLORIDA 4D2013-0297 2013-01-23 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06009169CF10A

Parties

Name PHILLIP BRYANT LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-01
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of PHILLIP BRYANT
Docket Date 2013-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS TO 04/15/13
Docket Date 2013-02-11
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 PHILLIP BRYANT
Docket Date 2013-01-23
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2013-01-23
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2013-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PHILLIP BRYANT

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
Florida Limited Liability 2020-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State