Search icon

SWS VENTURES, LLC

Company Details

Entity Name: SWS VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Nov 2007 (17 years ago)
Document Number: L07000119304
FEI/EIN Number 26-1516671
Address: 2761 DUNSINANE ROAD, PENSACOLA, FL 32503-5814
Mail Address: 2761 DUNSINANE ROAD, PENSACOLA, FL 32503-5814
Place of Formation: FLORIDA

Agent

Name Role Address
HINES, JAMES P Agent 315 S. HYDE PARK AVENUE, TAMPA, FL 33606

Manager

Name Role Address
SPEER, CARL G Manager 2761 DUNSINANE RD, PENSACOLA, FL 32503
SPEER, PAM G Manager 2761 DUNSINANS RD, PENSACOLA, FL 32503

Court Cases

Title Case Number Docket Date Status
ENVIROPOWER RENEWABLE INC., VS WILLIAM RITGER, et al., 3D2021-0162 2021-01-12 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
18-28238

Parties

Name ENVIROPOWER RENEWABLE INC.
Role Appellant
Status Active
Representations Jonathan S. Glickman, Jeremy E. Slusher, MAHRA SAROFSKY
Name SWS VENTURES, LLC
Role Appellee
Status Active
Name JEFFREY STINGEL
Role Appellee
Status Active
Name WILROSE CAPITAL LLC
Role Appellee
Status Active
Name MARTIN ORING
Role Appellee
Status Active
Name JWS VENTURES LLC
Role Appellee
Status Active
Name WILLIAM RITGER
Role Appellee
Status Active
Representations MANDELL SUNDARSINGH
Name ROBERT FITZPATRICK
Role Appellee
Status Active
Name MICHAEL FITZPATRICK
Role Appellee
Status Active
Name LAURA BUDD
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' UNOPPOSED MOTION TO RESET AND/OR RESCHEDULE ORAL ARGUMENT
On Behalf Of WILLIAM RITGER
Docket Date 2021-10-19
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, DECEMBER 7, 2021, at 9:30 A.M., in person and via zoom, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of WILLIAM RITGER
Docket Date 2021-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/21/21
Docket Date 2021-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for Review of Denial of Stay Pending Appeal is hereby denied. HENDON, LOBREE and BOKOR, JJ., concur.
Docket Date 2021-01-12
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 22, 2021.
Docket Date 2021-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ENVIROPOWER RENEWABLE INC.
Docket Date 2022-01-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded with instructions to hold an evidentiary hearing.
Docket Date 2021-11-30
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellees’ Unopposed Motion to Reset and/or Reschedule Oral Argument is hereby granted. This cause is removed from the oral argument calendar of December 7, 2021, at 9:30 a.m. The Court may, or may not, reset this matter for argument at a later date.LOGUE, LINDSEY and HENDON, JJ., concur.
Docket Date 2021-11-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' UNOPPOSED MOTION TORESET AND/OR RESCHEDULE ORAL ARGUMENT
On Behalf Of WILLIAM RITGER
Docket Date 2021-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ENVIROPOWER RENEWABLE INC.
Docket Date 2021-10-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ENVIROPOWER RENEWABLE INC.
Docket Date 2021-10-14
Type Notice
Subtype Notice
Description Notice ~ notice of acknowledgment
On Behalf Of WILLIAM RITGER
Docket Date 2021-10-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of DECEMBER 6, 2021, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-07-16
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S, ENVIROPOWER RENEWABLE INC.,APPENDIX TO REPLY
On Behalf Of ENVIROPOWER RENEWABLE INC.
Docket Date 2021-06-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILLIAM RITGER
Docket Date 2021-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM RITGER
Docket Date 2021-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/21/2021
Docket Date 2021-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ENVIROPOWER RENEWABLE INC.
Docket Date 2021-03-19
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 ENVIROPOWER RENEWABLE INC.
Docket Date 2021-03-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT ENVIROPOWER RENEWABLE INC.'SMOTION FOR REVIEW OF DENIAL OF STAY PENDING APPEAL
On Behalf Of ENVIROPOWER RENEWABLE INC.
Docket Date 2021-02-23
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT ENVIROPOWER RENEWABLE INC.'S MOTION FOR REVIEW OF DENIAL OF STAY PENDING APPEAL
On Behalf Of ENVIROPOWER RENEWABLE INC.
Docket Date 2021-01-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ENVIROPOWER RENEWABLE INC.
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WILLIAM RITGER
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 fee an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-07

Date of last update: 26 Jan 2025

Sources: Florida Department of State