Search icon

BENNY'S BAR, LLC - Florida Company Profile

Company Details

Entity Name: BENNY'S BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENNY'S BAR, 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: 06 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000002496
Address: 1551 S.E. 51ST STREET, GAINESVILLE, FL, 32641, US
Mail Address: 1551 S.E. 51ST STREET, GAINESVILLE, FL, 32641, US
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DANIEL L Managing Member 1551 S.E. 51ST STREET, GAINESVILLE, FL, 32641
SMITH SHANA L Authorized Member 1551 S.E. 51ST STREET, GAINESVILLE, FL, 32641
SMITH DANIEL Agent 1551 S.E. 51ST STREET, GAINESVILLE, FL, 32641

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-06-18 - -
REGISTERED AGENT NAME CHANGED 2012-04-23 SMITH, DANIEL -

Court Cases

Title Case Number Docket Date Status
MELANIE BARNES AND TONY BARNES VS BENNY'S BAR, LLC. AND GRACE OHANA, LLC. 5D2018-0647 2018-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2016-87-CA

Parties

Name TONY BARNES
Role Appellant
Status Active
Name MELANIE BARNES
Role Appellant
Status Active
Name BENNY'S BAR, LLC
Role Appellee
Status Active
Representations Michael S. Donsky, BRADLEY LITTLE, Trevor Hawes, Audrie H. Hoehn
Name GRACE OHANA, LLC
Role Appellee
Status Active
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AAS FILE AMEND IB W/IN 10 DAYS
Docket Date 2019-07-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-27
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CERTIFICATION AND WRITTEN OPINION
Docket Date 2019-06-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING/CERTIFICATION
On Behalf Of BENNY'S BAR, LLC
Docket Date 2019-06-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CERTIFICATION OF PUBLIC IMPORTANCE, WRITTEN OPINION
On Behalf Of MELANIE BARNES
Docket Date 2019-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-02-28
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-01-15
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2019-01-10
Type Response
Subtype Response
Description RESPONSE ~ PER 1/4 ORDER
Docket Date 2019-01-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of BENNY'S BAR, LLC
Docket Date 2019-01-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken for failure to comply with FRJA 2.515(c)(1)(C) ~ AE'S FILE AMEND MOT'S W/IN 5 DAYS
Docket Date 2019-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE W/ OA; STRICKEN PER 1/4 ORDER
On Behalf Of BENNY'S BAR, LLC
Docket Date 2019-01-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2019-01-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2018-12-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BENNY'S BAR, LLC
Docket Date 2018-11-20
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ AB W/IN 20 DAYS; AAS 11/14 MOT IS DENIED AS MOOT
Docket Date 2018-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR AES TO FILE AB
Docket Date 2018-11-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOTS TO STRIKE
Docket Date 2018-11-12
Type Response
Subtype Response
Description RESPONSE ~ PER 11/1 ORDER
Docket Date 2018-11-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of BENNY'S BAR, LLC
Docket Date 2018-11-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS
Docket Date 2018-11-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of BENNY'S BAR, LLC
Docket Date 2018-10-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2018-10-01
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AAS FILE THIRD AMEND IB W/IN 20 DAYS
Docket Date 2018-09-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2018-09-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ SECOND AMENDED; STRICKEN PER 9/18 ORDER
Docket Date 2018-09-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ W/I 10 DYS, AA MAY FILE MOTION TO FILE 3RD AMENDED IB
Docket Date 2018-08-28
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 7/30 AMENDED IB STRICKEN. 2ND AMENDED IB DUE W/I 20 DYS.
Docket Date 2018-08-20
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOT STRIKE
On Behalf Of BENNY'S BAR, LLC
Docket Date 2018-08-19
Type Response
Subtype Response
Description RESPONSE ~ PER 8/10 ORDER
Docket Date 2018-08-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS W/IN 10 DAYS - MOT TO STRIKE
Docket Date 2018-08-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of BENNY'S BAR, LLC
Docket Date 2018-07-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **STRICKEN PER 8/28 ORDER**
Docket Date 2018-07-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AE MTN/STRIKE DENIED AS MOOT.
Docket Date 2018-07-19
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE PER 7/11 ORDER
Docket Date 2018-07-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AA TO FILE RESPONSE TO 7/9 MTN/DISMISS W/I 10 DYS.
Docket Date 2018-07-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR IN THE ALTERNATIVE, MOT TO STRIKE- AMENDED MOTION
On Behalf Of BENNY'S BAR, LLC
Docket Date 2018-06-30
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE PER 6/22 ORDER
Docket Date 2018-06-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS W/IN 10 DAYS - MOT TO DISM
Docket Date 2018-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 7/19 ORDER
Docket Date 2018-06-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BENNY'S BAR, LLC
Docket Date 2018-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BENNY'S BAR, LLC
Docket Date 2018-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 953 PAGES
Docket Date 2018-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 6/20
Docket Date 2018-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/26/18
On Behalf Of MELANIE BARNES

Documents

Name Date
LC Amendment 2018-06-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-23
Florida Limited Liability 2011-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State