PARK EAST VENTURES, LLC - Florida Company Profile

Entity Name: | PARK EAST VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
Address: | 2014 4TH STREET, SARASOTA, FL, 34237, US |
Mail Address: | 2014 4TH STREET, SARASOTA, FL, 34237, US |
ZIP code: | 34237 |
City: | Sarasota |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State