Search icon

BENNETT MOTOR EXPRESS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
BENNETT MOTOR EXPRESS, LLC and CHARLES RICHARD SHINABARKER VS GRETCHEN MARIE NUNEZ 4D2017-1920 2017-06-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
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 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
BENNETT MOTOR EXPRESS, LLC and CHARLES RICHARD SHINABARKER VS GRETCHEN MARIE NUNEZ 4D2017-1488 2017-05-19 Closed
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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State