Entity Name: | PARK EAST VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARK EAST VENTURES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Aug 2012 (13 years ago) |
Date of dissolution: | 12 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2016 (9 years ago) |
Document Number: | L12000110335 |
FEI/EIN Number |
37-1700917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2014 4TH STREET, SARASOTA, FL, 34237, US |
Mail Address: | 2014 4TH STREET, SARASOTA, FL, 34237, US |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WITTMER STEVEN T | Managing Member | 2014 4TH STREET, SARASOTA, FL, 34237 |
WITTMER MEG A | Managing Member | 2014 4TH STREET, SARASOTA, FL, 34237 |
WITTMER STEVEN C | Managing Member | 2014 4TH STREET, SARASOTA, FL, 34237 |
WITTMER JOAN G | Managing Member | 2014 4TH STREET, SARASOTA, FL, 34237 |
WITTMER STEVEN T | Agent | 2014 4TH STREET, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-04-01 | 2014 4TH STREET, SARASOTA, FL 34237 | - |
CHANGE OF MAILING ADDRESS | 2025-04-01 | 2014 4TH STREET, SARASOTA, FL 34237 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 2014 4TH STREET, SARASOTA, FL 34237 | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 2014 4TH STREET, SARASOTA, FL 34237 | - |
VOLUNTARY DISSOLUTION | 2016-04-12 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERICAP DIRECT, JOHN D. COHEN & CLARISSA M. LEWIS - COHEN VS PARK EAST VENTURES, LLC | 2D2017-3743 | 2017-09-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN D. COHEN |
Role | Appellant |
Status | Active |
Name | AMERICAP DIRECT |
Role | Appellant |
Status | Active |
Representations | VALERIE L. LEATHERWOOD, ESQ. |
Name | CLARISSA M. COHEN |
Role | Appellant |
Status | Active |
Name | PARK EAST VENTURES, LLC |
Role | Appellee |
Status | Active |
Representations | STEVEN T. WITTMER, ESQ. |
Name | HON. FREDERICK P. MERCURIO |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-09-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-09-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | AMERICAP DIRECT |
Docket Date | 2017-09-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2017-12-05 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-11-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellants' failure to satisfy this court's September 26, 2017, fee order. |
Docket Date | 2017-11-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ VILLANTI, SLEET, AND LUCAS |
Docket Date | 2017-11-21 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
Docket Date | 2017-11-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of Non-Payment for Appellate Record |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-04-12 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-24 |
Florida Limited Liability | 2012-08-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State