Search icon

LAW OFFICES OF JEFFREY BEGENS, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF JEFFREY BEGENS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF JEFFREY BEGENS, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 11 Jan 2000 (25 years ago)
Document Number: P00000003519
FEI/EIN Number 650973576

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

Address: 1285 Haywagon Trail, Loxahatchee, FL, 33470, US
Mail Address: 1285 Haywagon Trail, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
begens jeffrey E Director 1285 Haywagon Trail, Loxahatchee, FL, 33470
BEGENS JEFFREY Agent 1285 Haywagon Trail, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 1285 Haywagon Trail, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2023-01-31 1285 Haywagon Trail, Loxahatchee, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 1285 Haywagon Trail, Loxahatchee, FL 33470 -
REGISTERED AGENT NAME CHANGED 2015-01-08 BEGENS, JEFFREY -

Court Cases

Title Case Number Docket Date Status
ACTLIEN HOLDING, INC., Appellant(s) v. JOANNA VERDERAME, et al., Appellee(s). 4D2024-2296 2024-09-05 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312023CA000986

Parties

Name ACTLIEN HOLDING INC.
Role Appellant
Status Active
Representations Myron E Siegel, Benjamin Boyhan
Name Joanna Verderame
Role Appellee
Status Active
Representations Ronnie Dail Dykes
Name Suncor Ft. Pierce, L.L.C.
Role Appellee
Status Active
Name Michael J Garofalo
Role Appellee
Status Active
Name D & P Private Lending, LLC
Role Appellee
Status Active
Name LANDINGS 65, LLC
Role Appellee
Status Active
Name Craig Rothenberg
Role Appellee
Status Active
Name W.P. Underground Utilities, LLC
Role Appellee
Status Active
Name Indian River County Board of C ounty Commissioners
Role Appellee
Status Active
Name HMF FL A, LLC
Role Appellee
Status Active
Name RTLF-FL, LLC
Role Appellee
Status Active
Name LAW OFFICES OF JEFFREY BEGENS, P.A.
Role Appellee
Status Active
Name Estate of Anthony Verderme
Role Appellee
Status Active
Name Hon. Cynthia L Cox
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active
Name iDVO, LLC
Role Appellee
Status Active
Representations Susan Jayne Prado

Docket Entries

Docket Date 2024-10-28
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-10-23
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 6, 2024, 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 the date of this order. 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.
View View File
Docket Date 2024-09-25
Type Order
Subtype Order
Description ORDERED that, upon consideration of appellant's September 20, 2024 response, this appeal shall proceed as to the August 29, 2024 Order Denying Motion to Set Aside and the September 6, 2024 Final Judgment of Foreclosure. See Fascetti v. Fascetti, 795 So. 2d 1094, 1095 (Fla. 4th DCA 2001).
View View File
Docket Date 2024-09-20
Type Response
Subtype Response
Description Response to Court Order
On Behalf Of Actlien Holding, Inc.
Docket Date 2024-09-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Actlien Holding, Inc.
Docket Date 2024-09-07
Type Notice
Subtype Notice
Description AMENDED CERTIFICATE OF SERVICE
Docket Date 2024-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-10
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the August 29, 2024 "Order Denying Defendant's Motion to Set Aside or Vacate Default" is an appealable nonfinal order, as clerk's defaults are not independently appealable, and orders denying motions to vacate such defaults are not independently appealable. See Fla. R. App. P. 9.130; Fascetti v. Fascetti, 795 So. 2d 1094, 1095 (Fla. 4th DCA 2001). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
Docket Date 2024-09-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-09-06
Type Order
Subtype Order
Description The certificate of service attached to the notice of appeal or petition does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and Florida Rule of Appellate Procedure 9.420(d). Therefore, it is ORDERED that appellant/petitioner shall file in this court, within five (5) days from the date of this order, an amended certificate of service which shall specify the party each attorney represents and include the names, current mailing addresses, and email service addresses for all served with the notice of appeal or petition.
View View File
LAW OFFICES OF JEFFREY BEGENS, P.A. VS CYNTHIA ROMEO, et al. 4D2017-1012 2017-04-04 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
502006DR003295XXXXSB

Parties

Name LAW OFFICES OF JEFFREY BEGENS, P.A.
Role Appellant
Status Active
Representations Jeffrey Joseph Begens
Name CYNTHIA ROMEO
Role Appellee
Status Active
Representations KENNETH RAY NOBLE, Lawrence Jeff Shapiro
Name JAMES G. PAPAGNO
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 16, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LAW OFFICES OF JEFFREY BEGENS, P.A.
Docket Date 2017-05-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s May 2, 2017 jurisdictional brief and appellee’s May 3, 2017 response, it is ORDERED that the above-styled appeal shall proceed as a final appeal pursuant to Florida Rule of Appellate Procedure 9.110.
Docket Date 2017-05-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (MOOT- SEE ORDER ISSUED IN 17-871)
On Behalf Of LAW OFFICES OF JEFFREY BEGENS, P.A.
Docket Date 2017-05-03
Type Response
Subtype Response
Description Response ~ CYNTHIA ROMEO'S RESPONSE TO JEFFREY BEGENS' STATEMENT REGARDING SUBJECT MATTER JURISDICTION
On Behalf Of CYNTHIA ROMEO
Docket Date 2017-05-02
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ (RESPONSE TO 4/15/17 ORDER AFTER RELINQUISHMENT)
On Behalf Of LAW OFFICES OF JEFFREY BEGENS, P.A.
Docket Date 2017-04-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF L.T.'S FINAL JUDGMENT IN COMPLIANCE WITH THIS COURT'S 4/13/17 ORDER
On Behalf Of LAW OFFICES OF JEFFREY BEGENS, P.A.
Docket Date 2017-04-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's April 6, 2017 motion for extension of time and motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of entering an agreed final judgment on garnishment. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. The appellant shall file a response to this court's April 5, 2017 order within five (5) days after the relinquishment period ends.
Docket Date 2017-04-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RESPOND TO THIS COURT'S 4/6/17 ORDER *AND* MOTION TO RELINQUISH JURISDICITON
On Behalf Of LAW OFFICES OF JEFFREY BEGENS, P.A.
Docket Date 2017-04-05
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order is final and appealable, as the order indicates that a final judgment in accordance with the Law Offices' charging lien has not yet been entered; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAW OFFICES OF JEFFREY BEGENS, P.A.

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-10-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State