Search icon

PARK EAST VENTURES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-004679-NC

Parties

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

Documents

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