Search icon

MEP CLEMATIS VENTURES, LLC

Company Details

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

Agent

Name Role Address
D'LOUGHY JAMES E Agent 2855 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Managing Member

Name Role Address
KROST STUART Managing Member 215 CLEMATIS STREET, WEST PALM BEACH, FL, 33401

Fictitious Names

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

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
PAUL ARDAJI VS MEP CLEMATIS VENTURES, LLC, etc. 4D2012-4186 2012-11-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA018617

Parties

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

Documents

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