Search icon

BODDEN & BENNETT LLC - Florida Company Profile

Company Details

Entity Name: BODDEN & BENNETT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BODDEN & BENNETT 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: 13 Dec 2017 (7 years ago)
Date of dissolution: 28 Dec 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2021 (3 years ago)
Document Number: L17000254270
FEI/EIN Number 82-3639801

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

Address: 1880 NORTH CONGRESS AVENUE, #401, BOYNTON BEACH, FL, 33426, US
Mail Address: 1880 NORTH CONGRESS AVENUE, #401, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BODDEN & BENNETT LAW GROUP 401(K) PLAN 2020 823639801 2021-09-13 BODDEN & BENNETT LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5618065229
Plan sponsor’s address 1880 N CONGRESS AVENUE, STE 401, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2021-09-13
Name of individual signing CARLOS BODDEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-13
Name of individual signing CARLOS BODDEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BODDEN CARLOS A Authorized Member 1880 NORTH CONGRESS AVENUE, #401, BOYNTON BEACH, FL, 33426
BENNETT WILLIAM D Authorized Member 1880 NORTH CONGRESS AVENUE, #401, BOYNTON BEACH, FL, 33426
Bodden Carlos AEsq. Agent 1880 NORTH CONGRESS AVENUE, #401, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000137375 BODDEN & BENNETT LAW GROUP EXPIRED 2017-12-15 2022-12-31 - 1880 N. CONGRESS AVE, SUITE 401, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-28 - GEN-COR CONVERSION MEMBER. THE RESULTING ENTITY WAS GP2200000014. CONVERSION NUMBER 700000222207
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 1880 NORTH CONGRESS AVENUE, #401, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2019-02-11 1880 NORTH CONGRESS AVENUE, #401, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2019-02-11 Bodden, Carlos A, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 1880 NORTH CONGRESS AVENUE, #401, BOYNTON BEACH, FL 33426 -

Court Cases

Title Case Number Docket Date Status
ELLIS, GED & BODDEN, P.A., et al. VS CARLOS A. BODDEN, individually, and BODDEN & BENNETT, LLC d/b/a BODDEN & BENNETT LAW GROUP 4D2020-1189 2020-05-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA012656

Parties

Name Marius J. Ged
Role Petitioner
Status Active
Name Chad Christensen
Role Petitioner
Status Active
Name William Michael Skrivin
Role Petitioner
Status Active
Name Charles Glen Ged
Role Petitioner
Status Active
Name ELLIS, GED & BODDEN, P.A.
Role Petitioner
Status Active
Representations Harrison R DuBosar, Howard D. Dubosar
Name MICHAEL PRINCE LLC
Role Petitioner
Status Active
Name Tory Tombs
Role Petitioner
Status Active
Name Mark T. Packo
Role Petitioner
Status Active
Name Michael Koretsky
Role Petitioner
Status Active
Name CARLOS A. BODDEN, PLLC
Role Respondent
Status Active
Representations Ignacio M. Alvarez, Carlos F. Gonzalez
Name Bodden & Bennett Law Group
Role Respondent
Status Active
Name BODDEN & BENNETT LLC
Role Respondent
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-10-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 15, 2020 petition for writ of certiorari is denied. Further, ORDERED that respondents’ June 15, 2020 motion for attorney's fees is granted conditioned on the trial court determining that respondents are the prevailing parties and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that petitioner's September 29, 2020 motion to stay is denied as moot.GROSS, MAY and KUNTZ, JJ., concur.
Docket Date 2020-09-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Ellis, Ged & Bodden, P.A.
Docket Date 2020-06-29
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Ellis, Ged & Bodden, P.A.
Docket Date 2020-06-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners' June 19, 2020 motion for extension of time is granted, and the time for filing a reply to the response is extended to and including June 29, 2020.
Docket Date 2020-06-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Ellis, Ged & Bodden, P.A.
Docket Date 2020-06-15
Type Response
Subtype Response
Description Response
On Behalf Of Carlos A. Bodden
Docket Date 2020-06-15
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that respondent’s June 12, 2020 response to petition and motion for attorney’s fees are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Carlos A. Bodden
Docket Date 2020-06-12
Type Response
Subtype Response
Description Response
On Behalf Of Carlos A. Bodden
Docket Date 2020-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***STRICKEN 6/15/20***
On Behalf Of Carlos A. Bodden
Docket Date 2020-05-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-05-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Ellis, Ged & Bodden, P.A.
Docket Date 2020-05-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-15
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-05-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioners' appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-05-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Ellis, Ged & Bodden, P.A.

Documents

Name Date
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-07-02
Florida Limited Liability 2017-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4847867107 2020-04-13 0455 PPP 1880 NORTH CONGRESS AVENUE, #401, BOYNTON BEACH, FL, 33426
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78293.33
Loan Approval Amount (current) 78293.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79022.64
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State