Entity Name: | MEP CLEMATIS VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L11000043462 |
FEI/EIN Number | 352407360 |
Address: | 215 CLEMATIS STREET, WEST PALM BEACH, FL, 33401 |
Mail Address: | 215 CLEMATIS STREET, WEST PALM BEACH, FL, 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'LOUGHY JAMES E | Agent | 2855 PGA BLVD, PALM BEACH GARDENS, FL, 33410 |
Name | Role | Address |
---|---|---|
KROST STUART | Managing Member | 215 CLEMATIS STREET, WEST PALM BEACH, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000109559 | FUKU | EXPIRED | 2012-01-05 | 2017-12-31 | No data | 2855 PGA BLVD, PALM BEACH GARDENS, FL, 33410, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
LC AMENDMENT | 2013-01-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-17 | 215 CLEMATIS STREET, WEST PALM BEACH, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-17 | 215 CLEMATIS STREET, WEST PALM BEACH, FL 33401 | No data |
LC AMENDMENT | 2012-10-03 | No data | No data |
REINSTATEMENT | 2012-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-27 | 2855 PGA BLVD, PALM BEACH GARDENS, FL 33410 | No data |
REGISTERED AGENT NAME CHANGED | 2012-09-27 | D'LOUGHY, JAMES ESQ. | No data |
LC AMENDMENT | 2012-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001059956 | TERMINATED | 1000000487515 | PALM BEACH | 2013-04-17 | 2023-06-07 | $ 352.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAUL ARDAJI VS MEP CLEMATIS VENTURES, LLC, etc. | 4D2012-4186 | 2012-11-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PAUL ARDAJI |
Role | Appellant |
Status | Active |
Name | FUKU RESTAURANT |
Role | Appellee |
Status | Active |
Name | MEP CLEMATIS VENTURES, LLC |
Role | Appellee |
Status | Active |
Representations | Patrick E. Quinlan, Jack Scarola |
Name | (DO NOT USE) LUCY CHERNOW BROWN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-06-19 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-05-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-05-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution. |
Docket Date | 2013-04-10 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ (aplnt's envelope returned-remailed 4/16/13)(aplnt's envelope returned-unable to locate)ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before April 22, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2013-01-15 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Withdraw as Counsel ~ 20 DAYS |
Docket Date | 2013-01-10 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | PAUL ARDAJI |
Docket Date | 2012-12-12 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Lynn G. Waxman 0795010 |
Docket Date | 2012-12-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 30 DAYS |
Docket Date | 2012-12-04 |
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 | PAUL ARDAJI |
Docket Date | 2012-11-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-11-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PAUL ARDAJI |
Docket Date | 2012-11-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
LC Amendment | 2013-01-17 |
LC Amendment | 2012-10-03 |
REINSTATEMENT | 2012-10-01 |
LC Amendment | 2012-09-27 |
Reg. Agent Change | 2012-09-27 |
CORLCMMRES | 2011-09-02 |
Florida Limited Liability | 2011-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State