Search icon

BENITZ BUILDING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BENITZ BUILDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENITZ BUILDING LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 20 May 2003 (22 years ago)
Document Number: L03000018109
FEI/EIN Number 731668100

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

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

Key Officers & Management

Name Role Address
BENITZ TIMOTHY R Managing Member 315 9TH STREET, WEST PALM BEACH, FL, 33401
O'NEILL SARAH A Manager 315 9TH STREET, WEST PALM BEACH, FL, 33401
BENITZ TIMOTHY R Agent 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 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 315 9TH STREET, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2008-04-21 315 9TH STREET, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 315 9TH STREET, WEST PALM BEACH, FL 33401 -

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
114770.00
Total Face Value Of Loan:
114770.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114770
Current Approval Amount:
114770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116265.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State