BENNETT MOTOR EXPRESS, LLC - Florida Company Profile

Entity Name: | BENNETT MOTOR EXPRESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Aug 2007 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 Jun 2015 (10 years ago) |
Document Number: | M07000004698 |
FEI/EIN Number |
208946916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 INDUSTRIAL PARKWAY, MCDONOUGH, GA, 30253 |
Mail Address: | 1001 INDUSTRIAL PARKWAY, MCDONOUGH, GA, 30253 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
TAYLOR MARCIA G | Managing Member | 1001 INDUSTRIAL PARKWAY, MCDONOUGH, GA, 30253 |
LOWRY DAVID | Managing Member | 1001 INDUSTRIAL PARKWAY, MCDONOUGH, GA, 30253 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2015-06-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-12 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2014-09-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-07 | 1001 INDUSTRIAL PARKWAY, MCDONOUGH, GA 30253 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENNETT MOTOR EXPRESS, LLC and CHARLES RICHARD SHINABARKER VS GRETCHEN MARIE NUNEZ | 4D2017-1920 | 2017-06-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHARLES RICHARD SHINABARKER |
Role | Petitioner |
Status | Active |
Name | BENNETT MOTOR EXPRESS, LLC |
Role | Petitioner |
Status | Active |
Representations | Mark Hicks |
Name | GRETCHEN MARIE NUNEZ |
Role | Respondent |
Status | Active |
Representations | Andrew A. Harris, Samuel R. Guelli |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-14 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-07-14 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the June 22, 2017 petition for writ of prohibition is denied.LEVINE, CONNER and KLINGENSMITH, JJ., concur. |
Docket Date | 2017-06-23 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | BENNETT MOTOR EXPRESS, LLC |
Docket Date | 2017-06-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2017-06-22 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | BENNETT MOTOR EXPRESS, LLC |
Docket Date | 2017-06-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 14-009934 |
Parties
Name | CHARLES RICHARD SHINABARKER |
Role | Appellant |
Status | Active |
Name | BENNETT MOTOR EXPRESS, LLC |
Role | Appellant |
Status | Active |
Representations | Mary Street, Mark Hicks |
Name | GRETCHEN MARIE NUNEZ |
Role | Appellee |
Status | Active |
Representations | Andrew A. Harris, Samuel R. Guelli |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-06 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that the appellants' July 26, 2017 motion for rehearing en banc and motion for rehearing and certification of a question of great public importance are denied. |
Docket Date | 2017-08-14 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | GRETCHEN MARIE NUNEZ |
Docket Date | 2017-08-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellee's August 7, 2017 motion for extension of time is granted, and the time for filing a response to appellants’ motions for rehearing and certification of a question of great public importance, and motion for rehearing en banc is extended to and including August 14, 2017. |
Docket Date | 2017-08-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ TO APPELLANTS' MOTIONS FOR REHEARING, ETC. |
On Behalf Of | GRETCHEN MARIE NUNEZ |
Docket Date | 2017-07-26 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion For Rehearing EN BANC |
On Behalf Of | BENNETT MOTOR EXPRESS, LLC |
Docket Date | 2017-07-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-07-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellee’s June 21, 2017 amended response, it is ORDERED that appellants’ June 1, 2017 “motion to confirm appellate jurisdiction” is denied. This court determines that it does not have jurisdiction over the order appealed. Keene Brothers Trucking, Inc. v. Pennell, 614 So. 2d 1083, 1084-85 (Fla. 1993). Therefore, the above-styled appeal is dismissed for lack of jurisdiction; further,ORDERED that appellee’s May 19, 2017 motion for appellate attorneys’ fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney’s fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.TAYLOR, FORST and KLINGENSMITH, JJ., concur. |
Docket Date | 2017-06-21 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response ~ TO MOTION TO CONFIRM APPELLATE JURISDICTION |
On Behalf Of | GRETCHEN MARIE NUNEZ |
Docket Date | 2017-06-21 |
Type | Response |
Subtype | Response |
Description | Response ~ ***SEE AMENDED RESPONSE*** TO MOTION TO CONFIRM APPELLATE JURISDICTION |
On Behalf Of | GRETCHEN MARIE NUNEZ |
Docket Date | 2017-06-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellee's June 16, 2017 motion for extension of time is granted, and the time for filing a response to appellants' June 1, 2017 motion to confirm appellate jurisdiction is extended five (5) days from the date of this order. |
Docket Date | 2017-06-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ TO MOTION TO CONFIRM APPELLATE JURISDICTION |
On Behalf Of | GRETCHEN MARIE NUNEZ |
Docket Date | 2017-06-01 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | BENNETT MOTOR EXPRESS, LLC |
Docket Date | 2017-06-01 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO CONFIRM APPELLATE JURISDICTION |
On Behalf Of | BENNETT MOTOR EXPRESS, LLC |
Docket Date | 2017-05-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-05-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | GRETCHEN MARIE NUNEZ |
Docket Date | 2017-05-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-05-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GRETCHEN MARIE NUNEZ |
Docket Date | 2017-05-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION FOR ATTORNEY'S FEES |
On Behalf Of | GRETCHEN MARIE NUNEZ |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-07-07 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State