Search icon

FIRST CALL VENTURES LLC

Headquarter

Company Details

Entity Name: FIRST CALL VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Dec 2011 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L11000142709
FEI/EIN Number 45-4168466
Address: 2700 W. CYPRESS CREEK RD., SUITE A110, FT. LAUDERDALE, FL, 33309
Mail Address: 2700 W. CYPRESS CREEK RD., SUITE A110, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIRST CALL VENTURES LLC, NEW YORK 4257703 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1548533 2700 W. CYPRESS CREEK ROAD, SUITE A110, FORT LAUDERDALE, FL, 33309 2700 W. CYPRESS CREEK ROAD, SUITE A110, FORT LAUDERDALE, FL, 33309 9546069444

Filings since 2012-05-11

Form type D
File number 021-178064
Filing date 2012-05-11
File View File

Filings since 2012-05-07

Form type D
File number 021-177796
Filing date 2012-05-07
File View File

Agent

Name Role Address
WHITE THOMAS M Agent 10340 MAJESTIC COURT, PARKLAND, FL, 33076

Managing Member

Name Role Address
WHITE THOMAS M Managing Member 10340 MAJESTIC COURT, PARKLAND, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095914 HOME STREET MOVERS EXPIRED 2013-09-27 2018-12-31 No data 2700 W. CYPRESS CREEK RD. SUITE A110, FT. LAUDERDALE, FL, 33309
G13000078233 HOME TEAM MOVERS EXPIRED 2013-08-06 2018-12-31 No data 2700 W. CYPRESS CREEK RD. SUITE A110, FT. LAUDERDALE, FL, 33309
G12000066558 FIRST CALL AUTO TRANSPORT EXPIRED 2012-07-03 2017-12-31 No data 2700 W. CYPRESS CREEK RD. SUITE A110, FT. LAUDERDALE, FL, 33309
G12000008651 FIRST CALL MOVERS EXPIRED 2012-01-25 2017-12-31 No data 2700 W. CYPRESS CREEK RD., UNIT A110, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
LC AMENDMENT 2013-07-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 2700 W. CYPRESS CREEK RD., SUITE A110, FT. LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2012-02-22 2700 W. CYPRESS CREEK RD., SUITE A110, FT. LAUDERDALE, FL 33309 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000812046 LAPSED COWE-15-62/80 BROWARD COUNTY COURT 2015-07-21 2020-07-31 $14,776.75 AETNA HEALTH, INC., C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J15000207999 LAPSED 2014 CA 3558 SEVENTEENTH JUDICIAL CIRCUIT 2015-01-28 2020-02-09 $250,000.00 RONALD H. JARVIS, AS TRUSTEE, 18 APPALOOSA CIRCLE, TYNGSBORO, MA 01879

Court Cases

Title Case Number Docket Date Status
FIRST CALL VENTURES, etc., et al. VS NATIONWIDE RELOCATION SERVICES, INC. 4D2013-1628 2013-05-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12-22125 21

Parties

Name FIRST CALL VENTURES LLC
Role Petitioner
Status Active
Representations Howard N. Kahn
Name FIRST CALL MOVERS
Role Petitioner
Status Active
Name NATIONWIDE RELOCATION, LLC
Role Respondent
Status Active
Representations Elias Ronnie Hilal, Jason H. Haber
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-26
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-20
Type Disposition
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Authored Opinion
Docket Date 2013-09-03
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of FIRST CALL VENTURES
Docket Date 2013-08-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's motion for extension of time filed August 14, 2013, is granted and the time for filing a reply to the response is hereby extended twenty (20) days from the date of this order.
Docket Date 2013-08-14
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of FIRST CALL VENTURES
Docket Date 2013-08-12
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO S/C ORDER
On Behalf Of NATIONWIDE RELOCATION
Docket Date 2013-08-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of NATIONWIDE RELOCATION
Docket Date 2013-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONWIDE RELOCATION
Docket Date 2013-07-23
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ Show cause 20/10
Docket Date 2013-05-24
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that petitioner's motion to stay filed May 8, 2013, is hereby granted pending further order of the Court.
Docket Date 2013-05-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-05-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of FIRST CALL VENTURES
Docket Date 2013-05-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of FIRST CALL VENTURES
Docket Date 2013-05-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ (IDCA)
On Behalf Of FIRST CALL VENTURES
Docket Date 2013-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-02-25
Florida Limited Liability 2011-12-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State