Search icon

BENEFFECT LLC - Florida Company Profile

Branch

Company Details

Entity Name: BENEFFECT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 Mar 2020 (5 years ago)
Branch of: BENEFFECT LLC, ILLINOIS (Company Number LLC_03480267)
Document Number: M20000002751
FEI/EIN Number 27-4996748

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

Address: 3000 S HWY A1A, #402, JUPITER, FL, 33477, US
Mail Address: 3000 S HWY A1A, #402, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
SIEGLER CRAIG Manager 3000 S HWY A1A, #402, JUPITER, FL, 33477
COGENCY GLOBAL INC. Agent -

Court Cases

Title Case Number Docket Date Status
MHS REAL ESTATE CAPITAL, LLC, Appellant(s) v. BENEFFECT, LLC, et al., Appellee(s). 4D2023-2760 2023-11-16 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC009501

Parties

Name MHS REAL ESTATE CAPITAL, LLC
Role Appellant
Status Active
Representations Jeffrey Scott Bovarnick
Name Craig M. Siegler
Role Appellee
Status Active
Name Kerrie Lyons
Role Appellee
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name BENEFFECT LLC
Role Appellee
Status Active
Representations Steven Jeffrey Rothman, Scott Gardner Hawkins, Brett Lashley

Docket Entries

Docket Date 2024-09-18
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-09-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-08-30
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
Docket Date 2024-08-12
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 10 Days to September 2, 2024.
Docket Date 2024-08-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-07-24
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-06-18
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO July 29, 2024.
Docket Date 2024-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Beneffect, LLC
Docket Date 2024-04-25
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to June 28, 2024.
Docket Date 2024-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Beneffect, LLC
Docket Date 2024-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MHS Real Estate Capital, LLC.
View View File
Docket Date 2024-03-11
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to March 29, 2024
Docket Date 2024-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of MHS Real Estate Capital, LLC.
Docket Date 2024-01-31
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 690 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-01-30
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief ***STRICKEN***
On Behalf Of MHS Real Estate Capital, LLC.
Docket Date 2023-12-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2023-12-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of MHS Real Estate Capital, LLC.
Docket Date 2023-11-20
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C)
View View File
Docket Date 2023-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed
View View File
Docket Date 2023-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellees' July 24, 2024 motion for attorney's fees is granted. On remand, the trial court shall set 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 Appellant's August 28, 2024 motion for attorney's fees is denied.
View View File
Docket Date 2024-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
BENEFFECT, LLC, et al. Appellant(s) v. MHS REAL ESTATE, LLC., Appellee(s). 4D2023-2295 2023-09-26 Closed
Classification NOA Non Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC009501

Parties

Name Craig M. Siegler
Role Appellant
Status Active
Representations Steven Jeffrey Rothman, Scott Gardner Hawkins, Brett Lashley
Name BENEFFECT LLC
Role Appellant
Status Active
Name Kerrie Lyons
Role Appellant
Status Active
Name MHS REAL ESTATE CAPITAL, LLC
Role Appellee
Status Active
Representations Jeffrey Scott Bovarnick
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-05
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Craig M. Siegler
Docket Date 2023-09-27
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2023-09-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2023-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2021-04-26
Foreign Limited 2020-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State