Search icon

BENJAMIN BROWN L.L.C.

Company Details

Entity Name: BENJAMIN BROWN L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Oct 2021 (3 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: L21000451284
Address: 625 NORTH ST, DAYTONA BEACH, FL, 32114
Mail Address: 625 NORTH ST, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN BENJAMIN Agent 625 NORTH ST, DAYTONA BEACH, FL, 32114

Chief Executive Officer

Name Role Address
BROWN BENJAMIN Chief Executive Officer 625 NORTH ST, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
BENJAMIN BROWN, VS THE STATE OF FLORIDA, 3D2022-1082 2022-06-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F20-4550

Parties

Name BENJAMIN BROWN L.L.C.
Role Appellant
Status Active
Representations Nicholas Lynch, Maria E. Lauredo, Public Defender Appeals
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Kayla Heather McNab
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BENJAMIN BROWN
Docket Date 2023-06-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BENJAMIN BROWN
Docket Date 2023-05-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s “Notice that the Trial Court has Untimely Granted Appellant’s Motion to Correct Sentencing Error” is hereby carried with the case.
Docket Date 2023-04-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE THAT THE TRIAL COURT HAS UNTIMELY GRANTED APPELLANT'S MOTION TO CORRECT SENTENCING ERROR
On Behalf Of BENJAMIN BROWN
Docket Date 2023-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 60 days to 05/01/2023
Docket Date 2023-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2023-02-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on January 31, 2023, is granted, and the record on appeal is supplemented to include the documents and transcript that are attached to said Motion.
Docket Date 2023-01-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BENJAMIN BROWN
Docket Date 2023-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BENJAMIN BROWN
Docket Date 2022-11-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF PENDING MOTION TO CORRECT SENTENCING ERROR
On Behalf Of BENJAMIN BROWN
Docket Date 2022-11-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTEDRECORD ON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BENJAMIN BROWN
Docket Date 2022-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BENJAMIN BROWN
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/21/2022
Docket Date 2022-09-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-13
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 12, 2022. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2022-08-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2023-07-21
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Appellant’s Status Report, filed on July 18, 2023, is noted. After consideration, it is ordered that the above-styled appeal is hereby dismissed as moot.
Docket Date 2023-07-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ While this matter was on appeal, Appellant notified this Court that the trial court entered an order purporting to resolve the matter on appeal. Because the order was entered while this matter was on appeal, in an abundance of caution, this Court hereby relinquishes jurisdiction for a period of thirty (30) days from the date of this Order, to permit the trial court to re-enter such order. Appellant shall file a status report within five (5) days of re-entry of such order, or within five (5) days of the expiration of the thirty (30) day relinquishment period, which report shall include any order entered and shall advise whether there remains any matter for this Court to review, or if the appeal may now be dismissed as moot. EMAS, MILLER and BOKOR, JJ., concur.

Documents

Name Date
Florida Limited Liability 2021-10-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State