Entity Name: | BENWORTH CAPITAL PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Feb 2012 (13 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 01 Feb 2012 (13 years ago) |
Document Number: | L12000015852 |
FEI/EIN Number | 262324600 |
Address: | 700 BILTMORE WAY, CORAL GABLES, FL, 33134, US |
Mail Address: | 700 BILTMORE WAY, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENWORTH CAPITAL PARTNERS, LLC GHT BENEFIT PLAN | 2022 | 262324600 | 2024-01-30 | BENWORTH CAPITAL PARTNERS, LLC | 9 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 851828091 |
Plan administrator’s name | MARILU RIOS |
Plan administrator’s address | 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131 |
Administrator’s telephone number | 3053507700 |
Signature of
Role | Plan administrator |
Date | 2024-01-30 |
Name of individual signing | MARILU RIOS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
ALFRED F. ANDREU, P.A. | Agent |
Name | Role | Address |
---|---|---|
Bernardo E Navarro | Manager | 700 BILTMORE WAY, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000115348 | FUNDRAGEOUS | EXPIRED | 2014-11-17 | 2019-12-31 | No data | 7000 SW 97 AVENUE,SUITE 201, MIAMI, FL, 33173 |
G14000040598 | BWC MORTGAGE | ACTIVE | 2014-04-24 | 2029-12-31 | No data | 700 BILTMORE WAY, SUITE C1, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 700 BILTMORE WAY, STE C-1, CORAL GABLES, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-10 | 700 BILTMORE WAY, STE C-1, CORAL GABLES, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2021-11-10 | 700 BILTMORE WAY, STE C-1, CORAL GABLES, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-05 | ALFRED F. ANDREU, P.A. | No data |
CONVERSION | 2012-02-01 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000033209. CONVERSION NUMBER 100000119991 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Benworth Capital Partners LLC, etc., Appellant(s), v. Estrella Enterprises, et al., Appellee(s). | 3D2024-2019 | 2024-11-12 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BENWORTH CAPITAL PARTNERS LLC |
Role | Appellant |
Status | Active |
Representations | Alexis Sophia Read |
Name | ESTRELLA ENTERPRISES LLC |
Role | Appellee |
Status | Active |
Name | Philip J. Von Kahle |
Role | Appellee |
Status | Active |
Representations | Morgan Benjamin Edelboim |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Velma Blazquez |
Role | Appellee |
Status | Active |
Representations | Zachary Paul Hyman |
Name | GILDA INDUSTRIES, INC. |
Role | Appellee |
Status | Active |
Representations | Zachary Paul Hyman |
Docket Entries
Docket Date | 2024-11-19 |
Type | Order |
Subtype | Order to Show Cause |
Description | Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from non-final, non-appealable orders. |
View | View File |
Docket Date | 2024-11-13 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-11-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 13068051 |
On Behalf Of | Benworth Capital Partners LLC |
View | View File |
Docket Date | 2024-11-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Incomplete certificate of service. |
On Behalf Of | Benworth Capital Partners LLC |
View | View File |
Docket Date | 2024-12-10 |
Type | Order |
Subtype | Order |
Description | Following review of Appellant/Petitioner's Response to Order to Show Cause filed on November 25, 2024, this appeal is hereby treated as a petition for writ of certiorari. The Petition for Writ of Certiorari filed on November 25, 2024, is accepted by the Court. Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter. |
View | View File |
Docket Date | 2024-11-26 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Writ of Certiorari or Initial Brief |
On Behalf Of | Benworth Capital Partners LLC |
View | View File |
Docket Date | 2024-11-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Response to Order to Show Cause Vol. 1 |
On Behalf Of | Benworth Capital Partners LLC |
View | View File |
Docket Date | 2024-11-26 |
Type | Notice |
Subtype | Notice of Filing |
Description | Certificate of Service |
On Behalf Of | Benworth Capital Partners LLC |
View | View File |
Docket Date | 2024-11-26 |
Type | Response |
Subtype | Response |
Description | Appellant's Response to Order to Show Cause |
On Behalf Of | Benworth Capital Partners LLC |
View | View File |
Docket Date | 2024-11-19 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Certificate of Service |
On Behalf Of | Benworth Capital Partners LLC |
View | View File |
Docket Date | 2024-11-13 |
Type | Order |
Subtype | Certificate of Service |
Description | All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
AMENDED ANNUAL REPORT | 2023-09-14 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-10-28 |
AMENDED ANNUAL REPORT | 2022-10-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State