BRANDON THOMPSON LLC - Florida Company Profile

Entity Name: | BRANDON THOMPSON LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Jun 2022 (3 years ago) |
Date of dissolution: | 26 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Mar 2024 (a year ago) |
Document Number: | L22000261064 |
FEI/EIN Number | 88-2761849 |
Address: | 4913 256TH STREET, O'BRIEN, FL, 32071, US |
Mail Address: | 4913 256TH STREET, O'BRIEN, FL, 32071, US |
ZIP code: | 32071 |
City: | O'Brien |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON BRANDON | Manager | 4913 256TH STREET, O'BRIEN, FL, 32071 |
THOMPSON BRANDON | Agent | 4913 256TH STREET, O'BRIEN, FL, 32071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRANDON THOMPSON VS STATE OF FLORIDA | 5D2019-2076 | 2019-07-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRANDON THOMPSON LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Robert Paul Leblanc |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-27 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2020-02-26 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ MAILBOX 2/24/20 |
On Behalf Of | Brandon Thompson |
Docket Date | 2020-02-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-02-24 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-02-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ FAILURE TO PROSECUTE |
Docket Date | 2020-02-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2020-01-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 1/14 OTSC AND 12/17 ORDER; & REQUEST FOR COUNSEL; MAILBOX 1/27/20 |
On Behalf Of | Brandon Thompson |
Docket Date | 2020-01-14 |
Type | Order |
Subtype | Show Cause |
Description | SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 15 DAYS |
Docket Date | 2019-12-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Deny EOT for Initial Brief ~ IB BY 1/6/20 |
Docket Date | 2019-12-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED; MAILBOX 12/4/19 |
On Behalf Of | Brandon Thompson |
Docket Date | 2019-11-26 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ 11/25 MOT EOT STRICKEN; AA W/IN 15 DAYS FILE AMENDED MOT EOT |
Docket Date | 2019-11-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ STRICKEN PER 11/26 ORDER |
On Behalf Of | Brandon Thompson |
Docket Date | 2019-09-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 11/25 |
Docket Date | 2019-08-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 8/27/19 |
On Behalf Of | Brandon Thompson |
Docket Date | 2019-08-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 204 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-07-22 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2019-07-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-07-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERT OF SVC 7/11/19 |
On Behalf Of | Brandon Thompson |
Docket Date | 2019-07-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-26 |
ANNUAL REPORT | 2023-03-08 |
Florida Limited Liability | 2022-06-07 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State