Search icon

JOHN BENSON LLC - Florida Company Profile

Company Details

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

JOHN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jan 2019 (6 years ago)
Document Number: L16000204750
FEI/EIN Number 814367097

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

Address: 1118 SE 34TH TER, CAPE CORAL, FL, 33904, US
Mail Address: 1118 SE 34TH TER, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSON JOHN President 1118 SE 34TH TER, CAPE CORAL, FL, 33904
Benson Kenneth Manager 1118 SE 34th Ter, Cape Coral, FL, 33904
BENSON JOHN Agent 1118 SE 34TH TER, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 6202 Austrian Blvd, Punta Gorda, FL 33982 -
CHANGE OF MAILING ADDRESS 2025-02-05 6202 Austrian Blvd, Punta Gorda, FL 33982 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 6202 Austrian Blvd, Punta Gorda, FL 33982 -
LC AMENDMENT 2019-01-15 - -

Court Cases

Title Case Number Docket Date Status
JOHN BENSON VS MARIE BENSON a/k/a DANNI DRISCOLL 4D2015-2113 2015-06-02 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007DR014266XXXXNB

Parties

Name JOHN BENSON LLC
Role Appellant
Status Active
Name MARIE BENSON
Role Appellee
Status Active
Representations Ronald Michael Zakarin
Name HON. JOHN L. PHILLIPS
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's April 29, 2016 motion for rehearing is denied.
Docket Date 2016-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JOHN BENSON
Docket Date 2016-04-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-14
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's January 20, 2016, January 21, 2016 and March 10, 2016 motions to supplement the record are denied.
Docket Date 2016-03-18
Type Response
Subtype Response
Description Response
On Behalf Of JOHN BENSON
Docket Date 2016-03-11
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, by Friday, March 18, 2016, appellant shall file a transcript of the hearing held on April 28, 2015, or shall notify this Court that no such transcript exists. See Fla. R. App. P. 9.200(f)(2).
Docket Date 2016-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOHN BENSON
Docket Date 2016-01-25
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ ORDERED that the appellant's January 20, 2016 and January 21, 2016 pleadings are treated as motions to supplement the record and are reserved. The motions will be considered along with the merits of the case. The pendency of these motions shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2016-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **AMENDED** ***TREATED AS M/SUPPLEMENT ROA - SEE 1/25/16 ORDER*** ****DEFERRED 1/25/16 - MOTION PENDING****
On Behalf Of JOHN BENSON
Docket Date 2016-01-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ *SEE AMD MOTION FILED 1/21/16* ***TREATED AS M/SUPPLEMENT ROA - SEE 1/25/16 ORDER*** ****DEFERRED 1/25/16 - MOTION PENDING****
On Behalf Of JOHN BENSON
Docket Date 2015-10-08
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-10-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 12, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-09-24
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA
Docket Date 2015-08-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's August 6, 2015 appendix to the initial brief is stricken without prejudice to file a notice of confidential information within a court pleading in accordance with the Florida Rule of Judicial Administration 2.420(d)(2).
Docket Date 2015-08-13
Type Record
Subtype Appendix
Description Appendix ~ **IN CONFIDENTIAL PENDING ORDER**
On Behalf Of JOHN BENSON
Docket Date 2015-08-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ DENYING MOTION FOR REHEARING
Docket Date 2015-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN BENSON
Docket Date 2015-07-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ It appears from the trial court docket that an order denying a motion for rehearing was entered on June 18, 2015. Accordingly, appellant is ORDERED to show cause in writing, if any there be, within ten (10) days from the date of this order, why appellant has not filed the June 18, 2015 order denying rehearing in compliance with this court's June 4, 2015 order. If appellant files the June 18, 2015 order with this court within this ten (10) day period, this order to show cause shall be automatically discharged, and the abeyance of this appeal shall be lifted. Failure to comply with this order will result in a sua sponte dismissal without further notice.
Docket Date 2015-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-04
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant shall have forty-five (45) days from the date of this order to obtain and file with this court a signed, written order disposing of appellant¿s motion for rehearing. The above-styled appeal is held in abeyance until the date on which the order on the motion for rehearing is filed in this court. See Fla. R. App. P. 9.020(i)(3). On that date, the abatement shall be automatically lifted and the briefing schedule shall run from that date.
Docket Date 2015-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN BENSON
Docket Date 2015-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-01
LC Amendment 2019-01-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3755058802 2021-04-15 0455 PPS 11525 Hammocks Glade Dr, Riverview, FL, 33569-2955
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5692
Loan Approval Amount (current) 5692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33569-2955
Project Congressional District FL-16
Number of Employees 1
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7017188606 2021-03-23 0455 PPP 11525 Hammocks Glade Dr, Riverview, FL, 33569-2955
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5692
Loan Approval Amount (current) 5692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33569-2955
Project Congressional District FL-16
Number of Employees 1
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State