Entity Name: | LASER PEGS VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Aug 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L10000087797 |
FEI/EIN Number | 273356323 |
Address: | 1991 MAIN STREET, SARASOTA, FL, 34236, US |
Mail Address: | 1991 MAIN STREET, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WALK LAW FIRM, PA | Agent |
Name | Role |
---|---|
LP II LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-08 | 1991 MAIN STREET, SUITE 227, SARASOTA, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2016-12-08 | 1991 MAIN STREET, SUITE 227, SARASOTA, FL 34236 | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-08 | Walk Law Firm, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-08 | 102 W. Whiting Street, Suite 502, Tampa, FL 33602 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JONATHAN CAPRIOLA AND TANYA CAPRIOLA VS GREAT WHITE SHARK OPPORTUNITY FUND MANAGEMENT, LLC, LASER PEGS VENTURES, LLC, ET AL | 2D2018-4653 | 2018-11-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JONATHAN CAPRIOLA |
Role | Appellant |
Status | Active |
Representations | DAMIAN M. OZARK, ESQ. |
Name | TANYA CAPRIOLA |
Role | Appellant |
Status | Active |
Name | JORDYN HOLDINGS III, LLC |
Role | Appellee |
Status | Active |
Name | GREAT WHITE SHARK OPPORTUNITY FUND MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Representations | MARY THANASIDES, ESQ., PAUL B. THANASIDES, ESQ. |
Name | LASER PEGS VENTURES, LLC |
Role | Appellee |
Status | Active |
Name | DAVID L. CHESSLER |
Role | Appellee |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-12-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-12-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JONATHAN CAPRIOLA |
Docket Date | 2018-12-07 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellants are directed to respond within ten (10) days from the date of this order to Appellees’ motion to dismiss. |
Docket Date | 2018-12-03 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | GREAT WHITE SHARK OPPORTUNITY FUND MANAGEMENT, LLC |
Docket Date | 2018-11-26 |
Type | Order |
Subtype | Invite Dismissal of Partial Judgment |
Description | invite dismissal of partial judgment |
Docket Date | 2018-11-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-11-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JONATHAN CAPRIOLA |
Docket Date | 2018-11-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-08-10 |
ANNUAL REPORT | 2016-04-27 |
AMENDED ANNUAL REPORT | 2015-10-08 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-19 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State