Search icon

BENJAMIN WOODS LLC

Company Details

Entity Name: BENJAMIN WOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Mar 2024 (a year ago)
Document Number: L24000122484
Address: 7220 NORTH PALAFOX ST, APT 20004, PENSACOLA, FL, 32503, US
Mail Address: 7220 NORTH PALAFOX ST, APT 20004, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
BENJAMIN TASH Agent 7220 NORTH PALAFOX ST, PENSACOLA, FL, 32503

Manager

Name Role Address
BENJAMIN TASH Manager 7220 NORTH PALAFOX ST APT 20004, PENSACOLA, FL, 32503

Court Cases

Title Case Number Docket Date Status
BENJAMIN WOODS VS STATE OF FLORIDA 2D2021-1199 2021-04-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018-CF-3927

Parties

Name BENJAMIN WOODS LLC
Role Appellant
Status Active
Representations CAROLINE JOAN S. PICART, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. LON AREND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-14
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 3 CD/DVD (States Exhibits #13, #14, and #16) **RETURNED TO THE CIRCUIT COURT**
Docket Date 2022-03-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-03-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE FOR VOLUNTARY DISMISSAL
On Behalf Of BENJAMIN WOODS
Docket Date 2022-02-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BENJAMIN WOODS
Docket Date 2022-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2022-01-26
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 BENJAMIN WOODS
Docket Date 2022-01-11
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ This court has received the supplemental record prepared by the trial court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6). Appellant shall serve the initial brief within fifteen days of this order.
Docket Date 2021-12-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ (1) ORDER GRANTING IN PART AND DENYING IN PART DEFENDANT'S "MOTION TO CORRECT SENTENCING ERRORS PENDING APPEAL" AND (2) ORDER DIRECTING CLERK TO PREPARE AMENDED "ORDER FOR CHARGES/COSTS/FEES" THAT INCLUDES STATUTORY AUTHORITY
Docket Date 2021-12-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - REDACTED - 83 PAGES
On Behalf Of MANATEE CLERK
Docket Date 2021-12-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MANATEE CLERK
Docket Date 2021-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ AREND **CONFIDENTIAL** UNREDACTED - 660 PAGES
Docket Date 2021-11-24
Type Record
Subtype Exhibits
Description Received Exhibits ~ 3 CD/DVD (States Exhibits #13, #14, and #16) stored in vault
On Behalf Of MANATEE CLERK
Docket Date 2021-11-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 10 PAGES
Docket Date 2021-11-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 14 PAGES
Docket Date 2021-11-01
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error ~ NOTICE OF PENDING MOTION TO CORRECT SENTENCE
On Behalf Of BENJAMIN WOODS
Docket Date 2021-11-01
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
Docket Date 2021-10-21
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp; directions filed ~ Appellant's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days.
Docket Date 2021-10-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until November 29, 2021.
Docket Date 2021-10-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of BENJAMIN WOODS
Docket Date 2021-10-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2021-10-18
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp; directions filed ~ Appellant's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days.
Docket Date 2021-10-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of BENJAMIN WOODS
Docket Date 2021-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2021-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FIRST MOTION FOR AN EXTENSION OF TIME
On Behalf Of BENJAMIN WOODS
Docket Date 2021-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BENJAMIN WOODS
Docket Date 2021-07-22
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2021-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ AREND - REDACTED - 660 PAGES
Docket Date 2021-06-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ ON PAYMENT ARRANGEMENTS
On Behalf Of BENJAMIN WOODS
Docket Date 2021-06-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until July 20, 2021.
Docket Date 2021-06-01
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In an Acknowledgment filed on May 27, 2021, the court reporter has informed this court that satisfactory arrangements have not been made for the payment of transcript costs. Within fifteen days from the date of this order, counsel for appellant shall file in this court a status report on payment arrangements, with a copy of the status report served on all parties listed at the bottom of this order, including the court reporter: Michael Scire, Steno Court Reporting 12th Circuit, Post Office Box 3000, Bradenton, FL 34206.
Docket Date 2021-05-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2021-05-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER
Docket Date 2021-04-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT MOTION TO WITHDRAW
On Behalf Of BENJAMIN WOODS
Docket Date 2021-04-23
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BENJAMIN WOODS
Docket Date 2021-04-23
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.If the attorney for appellant has not already done so, they shall forward to this court the required $300.00 filing fee or, if applicable, an order of the lower tribunal or a certificate of indigency from the clerk finding appellant insolvent within twenty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice and appellant's counsel may risk sanctions if this directive is ignored.

Documents

Name Date
Florida Limited Liability 2024-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State