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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIRST CALL VENTURES LLC, NEW YORK | 4257703 | NEW YORK |
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 | |
Name | Role | Address |
---|---|---|
WHITE THOMAS M | Agent | 10340 MAJESTIC COURT, PARKLAND, FL, 33076 |
Name | Role | Address |
---|---|---|
WHITE THOMAS M | Managing Member | 10340 MAJESTIC COURT, PARKLAND, FL, 33076 |
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 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIRST CALL VENTURES, etc., et al. VS NATIONWIDE RELOCATION SERVICES, INC. | 4D2013-1628 | 2013-05-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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