Search icon

BENITZ BUILDING LLC

Company Details

Entity Name: BENITZ BUILDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 May 2003 (22 years ago)
Document Number: L03000018109
FEI/EIN Number 731668100
Address: 315 9TH STREET, WEST PALM BEACH, FL, 33401
Mail Address: 315 9TH STREET, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BENITZ TIMOTHY R Agent 315 9TH STREET, WEST PALM BEACH, FL, 33401

Managing Member

Name Role Address
BENITZ TIMOTHY R Managing Member 315 9TH STREET, WEST PALM BEACH, FL, 33401

Manager

Name Role Address
O'NEILL SARAH A Manager 315 9TH STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-06 BENITZ, TIMOTHY R No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 315 9TH STREET, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2008-04-21 315 9TH STREET, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 315 9TH STREET, WEST PALM BEACH, FL 33401 No data

Court Cases

Title Case Number Docket Date Status
STEPHEN C. BARONE and RICHARD L. JONES VS STEPHEN ROLAND DATTELS et al. 4D2014-0112 2014-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CA011470XXXXMB

Parties

Name RICHARD L. JONES
Role Appellant
Status Active
Name STEPHEN C. BARONE
Role Appellant
Status Active
Representations Scott William Zappolo
Name BENITZ BUILDING LLC
Role Appellee
Status Active
Representations Richard Robert Chaves
Name CUSTOM CONNECTIONS, INC
Role Appellee
Status Active
Name STEPHEN DATTELS
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-02-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants' motion filed May 30, 2014, for attorneys' fees is hereby denied.
Docket Date 2015-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2014-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEPHEN C. BARONE
Docket Date 2014-05-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Scott William Zappolo 0132438
Docket Date 2014-05-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STEPHEN C. BARONE
Docket Date 2014-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ SEVEN DAYS TO 5/30/14
On Behalf Of STEPHEN C. BARONE
Docket Date 2014-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BENITZ BUILDING, LLC
Docket Date 2014-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES
Docket Date 2014-04-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of STEPHEN C. BARONE
Docket Date 2014-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEPHEN C. BARONE
Docket Date 2014-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 04/10/14
On Behalf Of STEPHEN C. BARONE
Docket Date 2014-03-25
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that the substitution of parties filed February 20, 2014, on behalf of the appellee is granted, and Stephen Roland Dattels is hereby substituted for Benitz Building, LLC. New case style reflected above.
Docket Date 2014-03-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 03/31/14
On Behalf Of STEPHEN C. BARONE
Docket Date 2014-02-20
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ ("NOTICE") AND FILING ASSIGNMENT
On Behalf Of BENITZ BUILDING, LLC
Docket Date 2014-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHEN C. BARONE
Docket Date 2014-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8794907110 2020-04-15 0455 PPP 315 9TH ST, WEST PALM BEACH, FL, 33401
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114770
Loan Approval Amount (current) 114770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116265.2
Forgiveness Paid Date 2021-08-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State