Search icon

BENJAMIN PARTNERS, LTD. - Florida Company Profile

Company Details

Entity Name: BENJAMIN PARTNERS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 26 May 1999 (26 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 12 Dec 2006 (18 years ago)
Document Number: A99000000844
FEI/EIN Number 593579929

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

Address: 425 W. New England ave, Winter Park, FL, 32789, US
Mail Address: P.O. BOX 350, WINTER PARK, FL, 32790-0350, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLOWS DANIEL B Agent 425 W. New England ave, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-11 425 W. New England ave, Suite 200, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-11 425 W. New England ave, Suite 200, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2009-03-20 425 W. New England ave, Suite 200, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2008-10-10 BELLOWS, DANIEL B -
LP AMENDMENT 2006-12-12 - -
AMENDMENT 2000-12-12 - -

Court Cases

Title Case Number Docket Date Status
ROMACORP, INC. VS 1792 LEE AH INVESTORS, LLC, MILLER'S ALE HOUSE, INC., BENJAMIN PARTNERS, LTD, THE GARDENS OF RAVAUDAGE, LLC, CHAMPION ZONE, LLC, FRESHZONE ENTERPRISES, LLC, BAO TOAN II, LLC, ETC., ET AL. 5D2017-3352 2017-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-8497-O

Parties

Name ROMACORP, INC.
Role Appellant
Status Active
Representations J. CARLTON MITCHELL, R. J. HAUGHEY, II
Name FRESHZONE ENTERPRISES, LLC
Role Appellee
Status Active
Name THE GARDENS OF RAVAUDAGE, LLC
Role Appellee
Status Active
Name BENJAMIN PARTNERS, LTD.
Role Appellee
Status Active
Name CHAMPION ZONE LLC
Role Appellee
Status Active
Name MILLER'S ALE HOUSE, INC.
Role Appellee
Status Active
Name 1792 LEE AH INVESTORS, LLC
Role Appellee
Status Active
Representations KIM BOOKER, JEANNE MARIE REYNAUD, Rebecca E. Rhoden, Benjamin C. Iseman
Name BAO TOAN II, LLC
Role Appellee
Status Active
Name BELLA DATTANI MD PA
Role Appellee
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-02-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROMACORP, INC.
Docket Date 2018-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 2200 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-01-26
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ MOT TO SUPPL ROA DENIED W/OUT PREJ; IB DUE BY 2/25
Docket Date 2018-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ROMACORP, INC.
Docket Date 2018-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/31
Docket Date 2018-01-15
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 ROMACORP, INC.
Docket Date 2017-11-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-11-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA R J HAUGHEY, II 123617
On Behalf Of ROMACORP, INC.
Docket Date 2017-11-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE REBECCA E RHODEN 0019148
On Behalf Of 1792 LEE AH INVESTORS, LLC
Docket Date 2017-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/25/17
On Behalf Of ROMACORP, INC.
Docket Date 2017-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
SAM MEINER, INDIVIDUALLY, ETC., ET AL. VS CENTRAL FLORIDA STOCK INVESTORS, LLC, ET AL. 5D2015-2647 2015-07-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-4658-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-2715

Parties

Name ELEANOR MEINER
Role Appellant
Status Active
Name SAM MEINER
Role Appellant
Status Active
Representations Howard S. Marks
Name BUBBALOU'S, INC.
Role Appellee
Status Active
Name CENTRAL FLORIDA STOCK INVESTORS, LLC
Role Appellee
Status Active
Representations KIM BOOKER, JEANNE MARIE REYNAUD, Michael M. Kest, USHER L. BROWN, Steven H. Kane
Name ALFRED S. WESTON
Role Appellee
Status Active
Name DANIEL BELLOWS
Role Appellee
Status Active
Name BENJAMIN PARTNERS, LTD.
Role Appellee
Status Active
Name City of Winter Park
Role Appellee
Status Active
Name CLARENCE WHEELER
Role Appellee
Status Active
Name PAULA BOWERS
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-09-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-08-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-08-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-08-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of SAM MEINER
Docket Date 2015-08-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SAM MEINER
Docket Date 2015-08-06
Type Response
Subtype Response
Description RESPONSE ~ PER 7/30 ORDER
On Behalf Of SAM MEINER
Docket Date 2015-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2015-07-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; AA SHOW CAUSE WHY NOT DISM...
Docket Date 2015-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/24/15
On Behalf Of SAM MEINER
Docket Date 2015-07-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-06-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State