Search icon

DAVID BENSON, LLC - Florida Company Profile

Company Details

Entity Name: DAVID BENSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID BENSON, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L05000009006
Address: 501 COMMENDENCIA STREET, PENSACOLA, FL, 32502
Mail Address: 501 COMMENDENCIA STREET, PENSACOLA, FL, 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWLEY THOMAS Manager 501 COMMENDENCIA STREET, PENSACOLA, FL, 32502
BEGGS & LANE Agent 501 COMMENDENCIA STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
JOANNE BENSON VS DAVID BENSON 5D2015-2688 2015-07-31 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
DR14-969

Parties

Name JOANNE BENSON
Role Appellant
Status Active
Name DAVID BENSON, LLC
Role Appellee
Status Active
Representations LISA A. MARCH
Name Hon. Howard O. McGillin, Jr.
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-11-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2015-11-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2015-10-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2015-07-31
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2015-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/31/15
On Behalf Of JOANNE BENSON
DAVID BENSON VS STATE OF FLORIDA SC2013-0723 2013-04-03 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
09-CF-002916NC

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D12-2409

Parties

Name DAVID BENSON, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name Hon. Karen E. Rushing
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-21
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ Please be advised that a mandate will not issue in this case. Petitioner is further advised that §§ 25.241 and 28.24, Fla. Stat., require this Court to charge $1.00 per page for copies. To obtain a copy of the docket report you will need to submit a check or money order in the amount of $3.00 made payable to "Clerk, Florida Supreme Court."
Docket Date 2014-11-14
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 11/9/14 **11/21/14: ADVISED PT THAT A COPY OF THE DOCKET REPORT WILL COST $3.00 AND A MANDATE WILL NOT ISSUE IN THIS CASE**
On Behalf Of DAVID BENSON
Docket Date 2014-01-02
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000).
Docket Date 2013-10-10
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
Docket Date 2013-09-04
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of DAVID BENSON
Docket Date 2013-08-12
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Hon. James Birkhold, Clerk (ORDERS DATED 08/02/2013) *REMAILED TO DCA CLERK*
Docket Date 2013-08-02
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated June 24, 2013, dismissing the petition for review for failure to submit the filing fee or proper motion for leave to proceed in forma pauperis/affidavit of indigency is hereby vacated.
Docket Date 2013-07-08
Type Petition
Subtype Proper Petition
Description PROPER PETITION
On Behalf Of DAVID BENSON
Docket Date 2013-07-08
Type Notice
Subtype Notice
Description NOTICE ~ TO THE COURT
On Behalf Of DAVID BENSON
Docket Date 2013-06-24
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely submit the filing fee or a proper motion for leave to proceed in forma pauperis/affidavit of indigency (if in prison). VACATED 8/2/2013
Docket Date 2013-04-29
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including May 29, 2013, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis. The petition will not be submitted to the Court until receipt of the above. Failure to submit the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2013-04-29
Type Event
Subtype Fee Due, but not billed
Description Fee Due, but not billed
Docket Date 2013-04-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-04-03
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ FILED AS APPELLANT'S DISCRETIONARY REVIEW & TREATED AS PET-MANDAMUS
On Behalf Of DAVID BENSON
Docket Date 2013-04-03
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
Florida Limited Liabilites 2005-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3665298604 2021-03-17 0491 PPP 15706 Bay Vista Dr, Clermont, FL, 34714-5051
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34714-5051
Project Congressional District FL-11
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20962.78
Forgiveness Paid Date 2021-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State