Search icon

BEZL LIMITED, LLC

Company Details

Entity Name: BEZL LIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: L19000026104
FEI/EIN Number 83-3394816
Address: 1906 Laurel Ln, West Palm Beach, FL, 33406, US
Mail Address: 1906 Laurel Lane, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Carter John E Agent 1906 Laurel Lane, WEST PALM BEACH, FL, 33406

Authorized Representative

Name Role Address
Carter John E Authorized Representative 1906 Laurel Lane, West Palm Beach, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000098773 PALM BEACH ALE HOUSE MUSIC AND GRILL EXPIRED 2019-09-09 2024-12-31 No data 260 JACKSON AVE, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 1906 Laurel Ln, West Palm Beach, FL 33406 No data
CHANGE OF MAILING ADDRESS 2020-06-25 1906 Laurel Ln, West Palm Beach, FL 33406 No data
REGISTERED AGENT NAME CHANGED 2020-06-25 Carter, John E No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 1906 Laurel Lane, WEST PALM BEACH, FL 33406 No data
LC AMENDMENT 2019-11-25 No data No data
LC AMENDMENT 2019-07-08 No data No data

Court Cases

Title Case Number Docket Date Status
BEZL LIMITED, LLC VS RAYMOND OFFICE PLAZA, LLC 4D2020-0743 2020-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA012140

Parties

Name BEZL LIMITED, LLC
Role Appellant
Status Active
Representations John E. Carter, Donna Greenspan Solomon
Name RAYMOND OFFICE PLAZA, LLC
Role Appellee
Status Active
Representations Jack A. Fleischman, David Markarian
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Raymond Office Plaza, LLC
Docket Date 2020-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Raymond Office Plaza, LLC
Docket Date 2020-09-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/13/2020
Docket Date 2020-10-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bezl Limited, LLC
Docket Date 2021-01-25
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the February 23, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, February 1, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, February 1, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2020-12-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 23, 2021, at 10:45 A.M. for 15 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2020-10-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bezl Limited, LLC
Docket Date 2021-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee's September 11, 2020 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party 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.
Docket Date 2021-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-02-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-02-01
Type Notice
Subtype Notice
Description Notice ~ Amended
On Behalf Of Raymond Office Plaza, LLC
Docket Date 2020-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Bezl Limited, LLC
Docket Date 2020-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Raymond Office Plaza, LLC
Docket Date 2020-07-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/12/2020
Docket Date 2020-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bezl Limited, LLC
Docket Date 2020-07-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s July 13, 2020 motion to supplement the record is granted, and the record is supplemented to include the material listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bezl Limited, LLC
Docket Date 2020-07-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Bezl Limited, LLC
Docket Date 2020-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Bezl Limited, LLC
Docket Date 2020-07-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/12/2020
Docket Date 2020-07-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Bezl Limited, LLC
Docket Date 2020-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Raymond Office Plaza, LLC
Docket Date 2020-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 705 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellant’s response filed June 8, 2020, this court’s June 2, 2020 order to show cause is discharged. Further, ORDERED that appellant’s June 8, 2020 motion for extension of time found within the response is granted, and appellant shall serve the initial brief on or before July 13, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bezl Limited, LLC
Docket Date 2020-06-08
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Bezl Limited, LLC
Docket Date 2020-06-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief 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 initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-04-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Bezl Limited, LLC
Docket Date 2020-04-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion to vacate. An order denying a motion to vacate is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion to vacate for the purpose of determining whether the filing of the motion to vacate tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2020-04-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OF TRANSCRIPT OF PROCEEDINGS FROM FEBRUARY 13, 2020
On Behalf Of Bezl Limited, LLC
Docket Date 2020-04-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court’s March 18, 2020 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2020-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Bezl Limited, LLC
Docket Date 2020-03-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bezl Limited, LLC
Docket Date 2020-03-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
LC Amendment 2019-11-25
LC Amendment 2019-07-08
Florida Limited Liability 2019-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State