Search icon

LINCOLN BENEFIT LIFE COMPANY - Florida Company Profile

Company Details

Entity Name: LINCOLN BENEFIT LIFE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Sep 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2015 (9 years ago)
Document Number: 857933
FEI/EIN Number 470221457

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1221 N STREET, LINCOLN, NE, 68508, US
Mail Address: 5600 N RIVER ROAD, SUITE 300, COLUMBIA CENTRE I, ROSEMONT, IL, 60018, US
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
Sierra Carlos President 5600 N RIVER ROAD, SUITE 300, ROSEMONT, IL, 60018
Braun Erik T Chief Financial Officer 5600 N RIVER ROAD, SUITE 300, ROSEMONT, IL, 60018
Goldberg David A Secretary 5600 N RIVER ROAD, SUITE 300, ROSEMONT, IL, 60018
Rafson Joseph M Vice President 5600 N RIVER ROAD, SUITE 300, ROSEMONT, IL, 60018
Rafson Joseph M a 5600 N RIVER ROAD, SUITE 300, ROSEMONT, IL, 60018
Scher Shimrit Asst 5600 N RIVER ROAD, SUITE 300, ROSEMONT, IL, 60018
Jhaveri Dhiren Exec 5600 N RIVER ROAD, SUITE 300, ROSEMONT, IL, 60018
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 1221 N STREET, Suite 200, LINCOLN, NE 68508 -
REINSTATEMENT 2015-10-01 - -
CHANGE OF MAILING ADDRESS 2015-10-01 1221 N STREET, Suite 200, LINCOLN, NE 68508 -
REGISTERED AGENT NAME CHANGED 2015-10-01 CHIEF FINANCIAL OFFICER -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
AMENDMENT 1984-03-23 - -

Court Cases

Title Case Number Docket Date Status
LINCOLN BENEFIT LIFE COMPANY, VS JORGE M. NEGRON, 3D2018-0124 2018-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-25855

Parties

Name LINCOLN BENEFIT LIFE COMPANY
Role Appellant
Status Active
Representations RAUL L. PEREZ, Geoffrey B. Marks, EMILIA A. QUESADA
Name Jorge M. Negron
Role Appellee
Status Active
Representations ALBERT E. MOON, Peter A. Cohen, ARTHUR J. MORBURGER, SANDRA K. JONES
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-01-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-01-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LINCOLN BENEFIT LIFE COMPANY
Docket Date 2019-01-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant's motion to continue holding this appeal in abeyance is granted. The period of relinquishment is extended an additional twenty (20) days to permit the trial court to render its order on the motion for rehearing.
Docket Date 2019-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to continue abeyance of appeal pending entry of order granting motion for rehearing on entitlement to attorney's fees
On Behalf Of LINCOLN BENEFIT LIFE COMPANY
Docket Date 2018-12-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellant's unopposed renewed motion to hold the appeal in abeyance or relinquish jurisdiction to allow the trial court to enter an order on rehearing, the renewed motion to hold the appeal in abeyance is granted and this appeal shall be held in abeyance. This cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order to allow the trial court to issue a final order.
Docket Date 2018-12-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to hold in abeyance or relinquish jurisdiction to allow trial court to enter order on rehearing
On Behalf Of LINCOLN BENEFIT LIFE COMPANY
Docket Date 2018-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 1/2/19
Docket Date 2018-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Jorge M. Negron
Docket Date 2018-10-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LINCOLN BENEFIT LIFE COMPANY
Docket Date 2018-10-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LINCOLN BENEFIT LIFE COMPANY
Docket Date 2018-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LINCOLN BENEFIT LIFE COMPANY
Docket Date 2018-09-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant's request to continue to hold the case in abeyance is hereby denied. Appellant shall file the initial brief within thirty (30) days from the date of this order. No further continuance will be granted without good cause, and the ground to hold appeal in abeyance shall not constiutute good cause.
Docket Date 2018-09-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LINCOLN BENEFIT LIFE COMPANY
Docket Date 2018-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s unopposed motion for extension of time to file a status report is granted to and including September 6, 2018.
Docket Date 2018-08-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file status report
On Behalf Of LINCOLN BENEFIT LIFE COMPANY
Docket Date 2018-08-15
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is requested to file a status report in this cause within ten (10) days of the date of this order.
Docket Date 2018-05-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s unopposed motion to hold appeal in abeyance is granted.
Docket Date 2018-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to hold appeal in abeyance
On Behalf Of LINCOLN BENEFIT LIFE COMPANY
Docket Date 2018-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LINCOLN BENEFIT LIFE COMPANY
Docket Date 2018-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 6/15/18
Docket Date 2018-03-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 5/1/18
Docket Date 2018-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LINCOLN BENEFIT LIFE COMPANY
Docket Date 2018-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LINCOLN BENEFIT LIFE COMPANY
Docket Date 2018-01-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 4, 2018.
Docket Date 2018-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-01-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LINCOLN BENEFIT LIFE COMPANY
ROI THI DO AND CHAU THAI HA VS LINCOLN BENEFIT LIFE COMPANY, ET AL 2D2012-2142 2012-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CA-001018

Parties

Name CHAU THAI HA
Role Appellant
Status Active
Name ROI THI DO
Role Appellant
Status Active
Representations TIMOTHY E. KILEY, ESQ., Hon. Andrea Teves Smith
Name LINCOLN BENEFIT LIFE COMPANY
Role Appellee
Status Active
Representations KRISTIE HATCHER-BOLIN, ESQ., CLEVE J. GLENN, ESQ., ALISON M. PETTY, ESQ., JOSEPH PACE MAWHINNEY, ESQ., CHRISTINA M. PUTNAM, ESQ., VINCENT S. GANNUSCIO, ESQ., MONTEREY CAMPBELL, I I I, ESQ., GRACE YANG, ESQ.
Name HUNTINGTON FINANCIAL, INC.
Role Appellee
Status Active
Name DANNY C. HORVATH
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-25
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-06-20
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-05-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-08
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2013-03-15
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing en banc
On Behalf Of LINCOLN BENEFIT LIFE COMPANY
Docket Date 2013-03-04
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ EMAILED 03/05/13
On Behalf Of ROI THI DO
Docket Date 2013-02-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AE's motion for fees/remanded to trial ct.
Docket Date 2013-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2012-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-10-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 10/09/12
On Behalf Of ROI THI DO
Docket Date 2012-10-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROI THI DO
Docket Date 2012-10-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Timothy E. Kiley, Esq. 0012582
Docket Date 2012-09-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ emailed 09/19/12
On Behalf Of LINCOLN BENEFIT LIFE COMPANY
Docket Date 2012-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LINCOLN BENEFIT LIFE COMPANY
Docket Date 2012-09-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Kristie L. Hatcher - Bolin, Esq. 521388
Docket Date 2012-08-30
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of LINCOLN BENEFIT LIFE COMPANY
Docket Date 2012-08-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of ROI THI DO
Docket Date 2012-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 11 VOLUMES MCCARTHY ***VOL 8 CONTAINS 1 SEALED ENVELOPE***
Docket Date 2012-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LINCOLN BENEFIT LIFE COMPANY
Docket Date 2012-07-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 07/30/12
On Behalf Of ROI THI DO
Docket Date 2012-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LINCOLN BENEFIT LIFE COMPANY
Docket Date 2012-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-06-27
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 ROI THI DO
Docket Date 2012-05-16
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee
Docket Date 2012-05-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ w/$100 filing fee
On Behalf Of LINCOLN BENEFIT LIFE COMPANY
Docket Date 2012-05-10
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee
Docket Date 2012-05-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ NO FEE - fee filed on 05/11/12
On Behalf Of LINCOLN BENEFIT LIFE COMPANY
Docket Date 2012-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2012-04-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROI THI DO

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-10-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State