Search icon

ROBERT BENTON, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT BENTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT BENTON, 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: 08 Mar 2021 (4 years ago)
Document Number: L21000108521
FEI/EIN Number 90-0884879

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

Address: 5652 SW 2nd Street, PLANTATION, FL, 33317, US
Mail Address: 5652 SW 2nd Street, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTON ROBERT J Manager 565 NW 97 AVE, PLANTATION, FL, 33324
BENTON ROBERT Agent 5652 SW 2nd Street, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 5652 SW 2nd Street, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2023-04-21 5652 SW 2nd Street, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 5652 SW 2nd Street, PLANTATION, FL 33317 -

Court Cases

Title Case Number Docket Date Status
CAROLYN WILSON VS CITY OF FLORIDA CITY, 3D2016-1315 2016-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-8325

Parties

Name CAROLYN WILSON, LLC
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER
Name JEROME EPPINGER
Role Appellee
Status Active
Name CHRISTINE DIAL-BENTON
Role Appellee
Status Active
Name ANNIE PASSAMORE
Role Appellee
Status Active
Name ROBERT BENTON, LLC
Role Appellee
Status Active
Name City of Florida City
Role Appellee
Status Active
Name ROBERT GREENE, LLC
Role Appellee
Status Active
Representations Edward G. Guedes, Laura K. Wendell, BENJAMIN R. JACOBI, ERIC L. STETTIN, TREVOR C. JONES
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2017-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CAROLYN WILSON
Docket Date 2017-03-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROBERT GREENE
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT GREENE
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (City of Florida City)-30 days to 3/16/17
Docket Date 2017-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERT GREENE
Docket Date 2017-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CAROLYN WILSON
Docket Date 2016-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT GREENE
Docket Date 2017-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-19
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, June 13, 2017. The Court will consider the case without oral argument. ROTHENBERG, SCALES and LUCK, JJ., concur.
Docket Date 2017-04-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-04-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CAROLYN WILSON
Docket Date 2016-06-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 23, 2016.
Docket Date 2016-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT GREENE
Docket Date 2016-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-06-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CAROLYN WILSON
Docket Date 2016-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERT BENTON & HEATHER STOKES VS U. S. BANK, NATIONAL ASSOCIATION 2D2014-0805 2014-02-17 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-017760

Parties

Name ROBERT BENTON, LLC
Role Appellant
Status Active
Representations DAMIAN G. WALDMAN, ESQ.
Name HEATHER STOKES
Role Appellant
Status Active
Name U. S. BANK NATIONAL ASSN.
Role Appellee
Status Active
Representations VANESSA TORRES, ESQ., KARINA M. MUSELLA, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT BENTON
Docket Date 2015-09-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ in part; dismissed in part.
Docket Date 2015-05-14
Type Order
Subtype Order
Description ORD-SUA SPONTE
Docket Date 2015-03-04
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ JB
Docket Date 2014-05-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT BENTON
Docket Date 2014-04-21
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2014-04-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of ROBERT BENTON
Docket Date 2014-04-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AA shall provide conformed copy
Docket Date 2014-04-02
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause with attachment
On Behalf Of ROBERT BENTON
Docket Date 2014-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-04-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AA shall show cause
Docket Date 2014-03-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ LT PROCEEDINGS
On Behalf Of ROBERT BENTON
Docket Date 2014-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2014-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT BENTON
Docket Date 2014-03-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2014-02-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ May file a motion on reclassification
Docket Date 2014-02-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of ROBERT BENTON
Docket Date 2014-02-21
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ "DISCHARGED" 2/26/2014
Docket Date 2014-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-02-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT BENTON

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-26
Florida Limited Liability 2021-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State