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