Search icon

JESSIE BENNETT, LLC

Company Details

Entity Name: JESSIE BENNETT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Aug 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: L20000243646
FEI/EIN Number 85-2642014
Address: 274 Serenoa Rd, Unit 1D, Santa rosa beach, FL, 32459, US
Mail Address: 408 Wayne Trail, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Bennett Jessie Agent 274 Serenoa Rd, Santa rosa beach, FL, 32459

Authorized Member

Name Role Address
BENNETT JESSIE Authorized Member 408 Wayne Trail, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 274 Serenoa Rd, Unit 1D, Santa rosa beach, FL 32459 No data
CHANGE OF MAILING ADDRESS 2024-08-01 274 Serenoa Rd, Unit 1D, Santa rosa beach, FL 32459 No data
REGISTERED AGENT NAME CHANGED 2024-08-01 Bennett, Jessie No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-01 274 Serenoa Rd, Unit 1D, Santa rosa beach, FL 32459 No data
REINSTATEMENT 2023-02-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Jessie Bennett, Appellant(s) v. State of Florida, Appellee(s). 1D2023-2041 2023-08-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
22-4192-CF; 22-4716-CF; 23-0149-CF

Parties

Name JESSIE BENNETT, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Timothy Allen Register
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency certified
On Behalf Of Bay Clerk
Docket Date 2023-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-10
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 29 pages
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jessie Bennett
Docket Date 2024-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Jessie Bennett, Appellant(s) v. State of Florida, Appellee(s). 1D2023-0685 2023-03-20 Closed
Classification NOA Final - Circuit Criminal - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
22-1041VA, 22-CF-4192

Parties

Name JESSIE BENNETT, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Hon. Ashley Moody
Name William Kinsaul
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-10
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-03-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed/Fee Due
View View File
Docket Date 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of William Kinsaul
Jessie Bennett, Appellant(s) v. State of Florida, Appellee(s). 1D2023-0684 2023-03-20 Closed
Classification NOA Final - Circuit Criminal - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
22-1040VA, 22-CF-4192

Parties

Name JESSIE BENNETT, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Hon. Ashley Moody
Name William Kinsaul
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-10
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-03-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-Filing fee Due
View View File
Docket Date 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
Jessie Lyn Bennett Cox, Appellant(s) v. State of Florida, Appellee(s). 1D2023-0614 2023-03-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
03-2022-CF-004192-AM

Parties

Name JESSIE BENNETT, LLC
Role Appellant
Status Active
Representations Jessica J. Yeary, Jasmine Russell Dixon
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Timothy Allen Register
Role Judge/Judicial Officer
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jessie Bennett
Docket Date 2023-10-31
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted- 31 pages - Supplement 1
Docket Date 2024-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-31
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-15
Type Order
Subtype Anders Order
Description Anders Order
View View File
Docket Date 2023-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jessie Bennett
Docket Date 2023-11-03
Type Motions Relating to Briefs
Subtype Motion To Allow Appellant to File Brief
Description Motion To Allow Appellant to File Brief
On Behalf Of Jessie Bennett
Docket Date 2023-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Jessie Bennett
Docket Date 2023-10-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Jessie Bennett
Docket Date 2023-09-18
Type Misc. Events
Subtype Designation of Public Defender
Description Amended Designation of Public Defender
On Behalf Of Jessie Bennett
Docket Date 2023-08-03
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Jessie Bennett
Docket Date 2023-07-31
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 183 pages
Docket Date 2023-07-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jessie Bennett
Docket Date 2023-06-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency and order appointing appellate counsel (mailed copy)
On Behalf Of Hon. Bill Kinsaul
Docket Date 2023-06-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; style change
On Behalf Of Jessie Bennett
Docket Date 2023-06-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency and appt. conflict counsel, certified
On Behalf Of Hon. Bill Kinsaul
Docket Date 2023-06-08
Type Order
Subtype Order Relinquishing Jurisdiction
Description Order Relinquishing Jurisdiction
View View File
Docket Date 2023-05-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-03-16
Type Misc. Events
Subtype Order Appealed
Description probation
Docket Date 2023-03-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Fee order
View View File
Docket Date 2023-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-10
Type Notice
Subtype Notice of Appeal
Description of J&S

Documents

Name Date
ANNUAL REPORT 2024-08-01
REINSTATEMENT 2023-02-02
ANNUAL REPORT 2021-04-19
Florida Limited Liability 2020-08-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State