Search icon

VENTURA SERVICES LLC

Company Details

Entity Name: VENTURA SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Feb 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Dec 2015 (9 years ago)
Document Number: L09000012444
FEI/EIN Number 264232793
Address: 402 N. BABCOCK STREET, MELBOURNE, FL, 32935, US
Mail Address: 402 N. Babcock Street, Suite 102, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PINTO SIMMY J Agent 402 N. BABCOCK STREET, MELBOURNE, FL, 32935

Manager

Name Role Address
PINTO SIMMY JERRY Manager 402 N BABCOCK ST, MELBOURNE, FL, 32935
PINTO SIMMY J Manager 402 N BABCOCK ST, MELBOURNE, FL, 32935

Secretary

Name Role Address
PINTO SIMMY JERRY Secretary 402 N. Babcock Street, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-11 402 N. BABCOCK STREET, SUITE 102, MELBOURNE, FL 32935 No data
LC STMNT OF RA/RO CHG 2015-12-17 No data No data
REGISTERED AGENT NAME CHANGED 2015-12-17 PINTO, SIMMY JERRY No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-17 402 N. BABCOCK STREET, SUITE 102, MELBOURNE, FL 32935 No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-15 402 N. BABCOCK STREET, SUITE 102, MELBOURNE, FL 32935 No data

Court Cases

Title Case Number Docket Date Status
Dorothy and Merlande Altesse Guardians of Employee Yolande Altesse, Appellant(s) v. Ventura Services/Golden Glades Opco LLC and American Liberty Insurance Company, Appellee(s). 1D2023-2848 2023-11-08 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-014026JAW

Parties

Name Dorothy Altesse
Role Appellant
Status Active
Representations Michael Jason Winer
Name Merlande Altesse
Role Appellant
Status Active
Representations Michael Jason Winer
Name Yolande Altesse
Role Appellant
Status Active
Representations Michael Jason Winer
Name GOLDEN GLADES OPCO, LLC
Role Appellee
Status Active
Representations Judith Morel Blinderman, Rayford Huxford Taylor
Name American Liberty Insurance Company
Role Appellee
Status Active
Representations Judith Morel Blinderman
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jack Weiss
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active
Name VENTURA SERVICES LLC
Role Appellee
Status Active
Representations Judith Morel Blinderman, Rayford Huxford Taylor

Docket Entries

Docket Date 2024-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Yolande Altesse
Docket Date 2024-11-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-06-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Dorothy Altesse
Docket Date 2024-06-06
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-06-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Golden Glades Opco LLC
Docket Date 2024-06-03
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of Ventura Services
Docket Date 2024-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Ventura Services
Docket Date 2024-05-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate and Amended Docketing Statement
On Behalf Of Thomas Torok
Docket Date 2024-05-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate and to amend Docketing Statements
On Behalf Of Dorothy Altesse
Docket Date 2024-04-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Dorothy Altesse
Docket Date 2024-04-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Dorothy Altesse
Docket Date 2024-04-12
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 926 pages
Docket Date 2024-04-10
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order on Motion to Amend/Correct Record
View View File
Docket Date 2024-03-28
Type Response
Subtype Response
Description Response to 03/27 order
On Behalf Of David W. Langham
Docket Date 2024-03-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-03-15
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of Dorothy Altesse
Docket Date 2024-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Ventura Services
Docket Date 2023-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Yolande Altesse
Docket Date 2023-11-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Yolande Altesse
Docket Date 2023-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ventura Services
Docket Date 2023-11-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2023-11-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
Docket Date 2025-01-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2025-01-02
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 926 pages
Docket Date 2023-12-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency fee waived for prep. of record
On Behalf Of Jack Weiss

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-22
CORLCRACHG 2015-12-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State