Search icon

BENJAMIN TAYLOR, LLC

Company Details

Entity Name: BENJAMIN TAYLOR, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 09 Apr 2024 (10 months ago)
Document Number: M24000004602
FEI/EIN Number 93-2449041
Address: 3825 PGA BLVD., SUITE 701, PALM BEACH GARDENS, FL 33410
Mail Address: 3825 PGA BLVD., SUITE 701, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
COMITER, SINGER, BASEMAN & BRAUN, LLP Agent 3825 PGA BLVD., SUITE 701, PALM BEACH GARDENS, FL 33410

Authorized Person

Name Role Address
COMITER, ANDREW R Authorized Person 3825 PGA BLVD., SUITE 701, PALM BEACH GARDENS, FL 33410

Court Cases

Title Case Number Docket Date Status
BENJAMIN TAYLOR VS STATE OF FLORIDA 5D2013-4190 2013-12-02 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
99-31848

Parties

Name BENJAMIN TAYLOR, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2014-11-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2014-10-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 10/14
On Behalf Of BENJAMIN TAYLOR
Docket Date 2014-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE MOT FOR REHEARING
Docket Date 2014-09-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REH;"MOT FOR ORDER";MAILBOX 9/18
On Behalf Of BENJAMIN TAYLOR
Docket Date 2014-03-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-03-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-02-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-02-19
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2013-12-16
Type Response
Subtype Response
Description RESPONSE ~ PER 12/9ORDER;MAILBOX 12/13
On Behalf Of BENJAMIN TAYLOR
Docket Date 2013-12-09
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DYS, PT SUPP PET TO ADVISE THIS COURT TO WHICHLOWER COURT CASE NUMBER THIS PET IS DIRECTED
Docket Date 2013-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-12-02
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE: 11/27/13
On Behalf Of BENJAMIN TAYLOR
Docket Date 2013-12-02
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
Foreign Limited 2024-04-09

Date of last update: 08 Feb 2025

Sources: Florida Department of State