Entity Name: | BENTLEY MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Apr 2000 (25 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P00000039174 |
Address: | 2577 WEST BEAVER ST., JACKSONVILLE, FL, 32205 |
Mail Address: | 2577 WEST BEAVER ST., JACKSONVILLE, FL, 32205 |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULLIS KATISHA | Agent | 1000 BROWARD RD., APT.1403, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bentley Motors, Inc., Petitioner(s), v. Ronald M. Udelson, et al., Respondent(s). | 3D2024-2106 | 2024-11-25 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BENTLEY MOTORS, INC. |
Role | Petitioner |
Status | Active |
Representations | Valentin Leppert, Chad Andrew Peterson, Brendan Patrick Smith |
Name | Ronald M. Udelson |
Role | Respondent |
Status | Active |
Representations | Theodore F. Greene, III, Natalia B Singh, Jeremy Alan Kespohl |
Name | R.U. LEASING, INC. |
Role | Respondent |
Status | Active |
Representations | Theodore F. Greene, III, Natalia B Singh, Jeremy Alan Kespohl |
Name | R. UDELSON, INC. |
Role | Respondent |
Status | Active |
Representations | Theodore F. Greene, III, Natalia B Singh, Jeremy Alan Kespohl |
Name | Hon. Lissette De La Rosa |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-12-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Respondents' Motion for Extension of Time to File Response to the Petition for Writ of Prohibition is hereby granted to and including January 17, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
View | View File |
Docket Date | 2024-12-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response to Petition |
On Behalf Of | Ronald M. Udelson |
View | View File |
Docket Date | 2024-12-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Ronald M. Udelson |
View | View File |
Docket Date | 2024-12-04 |
Type | Order |
Subtype | Order to Show Cause |
Description | The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may (through General Counsel), show cause as to why the relief requested should not be granted, within thirty (30) days from the date of this Order. Pursuant to Florida Rule of Appellate Procedure 9.100(h), proceedings in the lower court shall be stayed pending further order of this Court. Further, a reply may be filed within fifteen (15) days thereafter. |
View | View File |
Docket Date | 2024-11-25 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-11-25 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 13196220 |
On Behalf Of | Bentley Motors, Inc. |
View | View File |
Docket Date | 2024-11-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 5, 2024. |
View | View File |
Docket Date | 2024-11-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $399 filing fee for a petition for writ of prohibition is due. |
View | View File |
Docket Date | 2024-11-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Petition for Writ of Prohibition |
On Behalf Of | Bentley Motors, Inc. |
View | View File |
Docket Date | 2024-11-25 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition for Writ of Prohibition |
On Behalf Of | Bentley Motors, Inc. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502022CA000528 |
Parties
Name | BENTLEY MOTORS, INC. |
Role | Appellant |
Status | Active |
Representations | Brendan Smith |
Name | Glenna G. Bequer |
Role | Appellee |
Status | Active |
Representations | Patrick S. Cousins |
Name | Hon. Gregory M. Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-06-08 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 60 DAYS TO 8/8/23 |
Docket Date | 2023-03-30 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's March 28, 2023 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
Docket Date | 2023-03-28 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order Requiring Amended Certificate Service ~ The certificate of service attached to the notice of appeal or petition does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and Florida Rule of Appellate Procedure 9.420(d). Therefore, it is ORDERED that appellant shall file in this court, within five (5) days from the date of this order, an amended certificate of service which shall specify the party each attorney represents and include the names, current mailing addresses, and email service addresses for all served with the notice of appeal or petition. |
Docket Date | 2024-02-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2023-11-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Bentley Motors, Inc. |
View | View File |
Docket Date | 2023-11-06 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | Order Dispensing with Oral Argument |
View | View File |
Docket Date | 2023-11-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order on Motion for Extension of Time to Serve Reply Brief |
View | View File |
Docket Date | 2023-11-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Motion for Extension of Time to Serve Reply Brief |
On Behalf Of | Bentley Motors, Inc. |
Docket Date | 2023-10-09 |
Type | Motion |
Subtype | Request-Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Bentley Motors, Inc. |
View | View File |
Docket Date | 2023-10-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Glenna G. Bequer |
View | View File |
Docket Date | 2023-09-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Bentley Motors, Inc. |
View | View File |
Docket Date | 2023-07-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Bentley Motors, Inc. |
Docket Date | 2023-07-31 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/8/23 |
Docket Date | 2023-06-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Bentley Motors, Inc. |
Docket Date | 2023-06-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ ***STRICKEN*** |
On Behalf Of | Bentley Motors, Inc. |
Docket Date | 2023-05-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 366 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2023-03-30 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ **AMENDED** |
On Behalf Of | Bentley Motors, Inc. |
Docket Date | 2023-03-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Bentley Motors, Inc. |
Docket Date | 2023-03-28 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ***STRICKEN*** |
On Behalf Of | Bentley Motors, Inc. |
Docket Date | 2023-03-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Name | Date |
---|---|
Domestic Profit | 2000-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State