Search icon

JOHN BENZ, LLC

Company Details

Entity Name: JOHN BENZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Oct 2004 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L04000076582
FEI/EIN Number 322021626
Address: 2475 BEACHWOOD DRIVE, LOS ANGELES, CA, 90068, US
Mail Address: 2475 BEACHWOOD DRIVE, LOS ANGELES, CA, 90068, US
Place of Formation: FLORIDA

Agent

Name Role Address
BENZ PETER E Agent 2151 GULF SHORE BOULEVARD, NAPLES, FL, 34102

Managing Member

Name Role Address
BENZ JOHN Managing Member 2475 BEACHWOOD DRIVE, LOS ANGELES, CA, 90068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
DAN LEWIS, Appellant(s) v. LYNN BARRETT, et al., Appellee(s). 4D2024-2362 2024-09-16 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-014487

Parties

Name DAN LEWIS, INC.
Role Appellant
Status Active
Representations Colleen Kathryn O'Loughlin
Name Lynn Barrett
Role Appellee
Status Active
Representations Chris Kleppin
Name North Broward Hospital District
Role Appellee
Status Active
Name Raymond Berry
Role Appellee
Status Active
Name Gino Santorio
Role Appellee
Status Active
Name Alan Goldsmith
Role Appellee
Status Active
Name JOHN BENZ, LLC
Role Appellee
Status Active
Name Hon. Daniel A Casey
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Dan Lewis
View View File
Docket Date 2024-11-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Dan Lewis
Docket Date 2024-10-30
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 4195 pages
On Behalf Of Broward Clerk
Docket Date 2024-09-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing 09/25/24 Order Denying Motion for Rehearing
On Behalf Of Dan Lewis
Docket Date 2024-09-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Dan Lewis
View View File
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-12
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to January 22, 2025
Docket Date 2024-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Lynn Barrett
LYNN BARRETT and THE KLEPPIN LAW FIRM VS RAY BERRY, et al. 4D2022-0906 2022-03-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-014487

Parties

Name Lynn Barrett
Role Appellant
Status Active
Representations Chris Kleppin
Name Alan Goldsmith
Role Appellee
Status Active
Name Gino Santorio
Role Appellee
Status Active
Name DAN LEWIS, INC.
Role Appellee
Status Active
Name JOHN BENZ, LLC
Role Appellee
Status Active
Name Nancy W. Gregoire Stamper
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Kleppin Law Firm
Role Appellant
Status Active
Name Ray Berry
Role Appellee
Status Active
Representations Colleen K. O'Loughlin

Docket Entries

Docket Date 2022-04-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that this Court's April 5, 2022 order requiring jurisdictional briefing is discharged. Case number 4D22-906 is consolidated for all purposes with case number 4D22-895. The non-final order is not appealable.
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lynn Barrett
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lynn Barrett
Docket Date 2022-04-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-04-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 30, 2022 petition for writ of prohibition is denied with prejudice. The circuit court has jurisdiction to award prevailing party fees under Rule 1.525 and section 768.295(4), Florida Statutes (2021). Petitioners’ arguments on this point are without merit. As to the other arguments raised in the petition, this Court lacks jurisdiction to review these issues at this time. Any error the court has made in finding entitlement to fees can be reviewed on appeal from a final order determining the amount. Winkelman v. Toll, 632 So. 2d 130, 131 (Fla. 4th DCA 1994).CONNER, C.J., DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2022-04-05
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the February 28, 2022 order is an appealable final or nonfinal order, as it appears the order does not determine "jurisdiction of a person" and merely determines entitlement to attorney's fees without awarding an amount. See Fla. R. App. P. 9.130(a)(3)(C)(i); Schmidt v. Schmidt, 319 So. 3d 65 (Fla. 4th DCA 2021) ("An order merely finding entitlement to attorney's fees is a non-final, non-appealable order."); Frier v. Frier, 13 So. 3d 145, 146 (Fla. 1st DCA 2009) ("The law is clear that 'the term jurisdiction of the person' in rule 9.130(a)(3)(C)(i) 'refers to service of process or to the applicability of the long arm statute to non-residents.'") (quoting Warren v. Se. Leisure Sys., Inc., 522 So. 2d 979, 980 (Fla. 1st DCA 1988)). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2022-04-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
LYNN BARRETT VS RAY BERRY, NANCY GREGOIRE, GINO SANTORIO, ALAN GOLDSMITH, DAN LEWIS, and JOHN BENZ 4D2021-0418 2021-01-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-14487

Parties

Name Lynn Barrett
Role Petitioner
Status Active
Representations Chris Kleppin
Name Alan Goldsmith
Role Respondent
Status Active
Name Ray Berry
Role Respondent
Status Active
Representations Michael E. Dutko, Jr., William Robert Scherer, Mark A. Emanuele, Robert C.L. Vaughan
Name Gino Santorio
Role Respondent
Status Active
Name JOHN BENZ, LLC
Role Respondent
Status Active
Name North Broward Hospital District
Role Respondent
Status Active
Name Nancy W. Gregoire Stamper
Role Respondent
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-01-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 15, 2021 petition for writ of certiorari is denied.MAY, GERBER and CONNER, JJ., concur.
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-01-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Lynn Barrett
Docket Date 2021-01-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
ANNUAL REPORT 2005-01-31
Florida Limited Liability 2004-10-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State