Search icon

BEN & DAN PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: BEN & DAN PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEN & DAN PARTNERS, 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: 26 Oct 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000104456
FEI/EIN Number 205818043

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

Address: 4808 FARRAGUT ROAD, BROOKLYN, NY, 11203, US
Mail Address: 4808 FARRAGUT ROAD, BROOKLYN, NY, 11203, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN BEN Manager P.O. BOX 100790, CAPE CORAL, FL, 33910
BERMAN DANIEL Manager 4808 FARRAGUT ROAD, BROOKLYN, NY, 11203
BERMAN DANIEL Agent 7588 BELLA VERDE WAY, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-01-04 BERMAN, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 7588 BELLA VERDE WAY, DELRAY BEACH, FL 33446 -
LC AMENDMENT 2007-12-17 - -

Court Cases

Title Case Number Docket Date Status
BEN & DAN PARTNERS, LLC VS FLORIDA DEPARTMENT OF TRANSPORTATION 4D2016-2160 2016-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11020914 (13)

Parties

Name BEN & DAN PARTNERS, LLC
Role Appellant
Status Active
Representations MICHAEL J. TOMKIEWICZ, Ashley Lukis, GINO A. LUZIETTI, GARY M FARMER
Name Florida Department of Transportation
Role Appellee
Status Active
Representations Martin Stephen Turner, Charles S. Stratton, SHANE FISCHER, Marc Peoples
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 24, 2016 notice of voluntary dismissal, this case is dismissed; further,ORDERED that appellee's August 12, 2016 motion to dismiss is moot.
Docket Date 2016-08-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BEN & DAN PARTNERS, LLC
Docket Date 2016-08-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS.
On Behalf Of Florida Department of Transportation
Docket Date 2016-08-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Florida Department of Transportation
Docket Date 2016-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 11/22/16
On Behalf Of BEN & DAN PARTNERS, LLC
Docket Date 2016-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2016-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BEN & DAN PARTNERS, LLC
Docket Date 2016-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-27
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State