Search icon

LASER PEGS VENTURES, LLC

Company Details

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

Agent

Name Role
WALK LAW FIRM, PA Agent

Manager

Name Role
LP II LLC Manager

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2016 CA 001073 NC

Parties

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

Documents

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