Search icon

VENTI HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: VENTI HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENTI HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Oct 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2013 (11 years ago)
Document Number: L12000136397
FEI/EIN Number 46-2869802

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1858 Ringling Blvd, Sarasota, FL, 34236, US
Mail Address: 1858 Ringling Blvd, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conway Clinton P Managing Member 1858 Ringling Blvd, Sarasota, FL, 34236
ROSENBERG DAVID ESQ Agent 2639 Fruitville Road, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 1858 Ringling Blvd, Suite 200, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2023-04-18 1858 Ringling Blvd, Suite 200, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 2639 Fruitville Road, 203, SARASOTA, FL 34237 -
LC AMENDMENT 2013-10-24 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH T. DEGREGORIO, JR. VS BILL FURST, PROPERTY APPRAISER, ET AL 2D2021-1184 2021-04-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018 CA 003504 NC

Parties

Name JOSEPH T. DEGREGORIO, JR.
Role Appellant
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name BARBARA FORD - COATES
Role Appellee
Status Active
Name BILL FURST, PROPERTY APPRAISER
Role Appellee
Status Active
Representations MELISSA A. GIASI, ESQ., BORA S. KAYAN, ESQ., ERIN M. BERGER, ESQ., J. GEOFFREY PFLUGNER, ESQ., JOHN W. CHAPMAN, JR., ESQ., JOSH R. DELL, ESQ., Kristopher E. Fernandez, Esq.
Name VENTI HOLDINGS, LLC
Role Appellee
Status Active
Name KAREN E. RUSHING
Role Appellee
Status Active
Name HON. CHARLES E. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's "Motion to Recall Mandate," filed January 25, 2023, is denied. Future filings in this case will not receive judicial consideration.
Docket Date 2023-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECALL THE MANDATE
On Behalf Of JOSEPH T. DEGREGORIO, JR.
Docket Date 2022-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and issuance of a written opinion is denied.
Docket Date 2022-08-31
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of JOSEPH T. DEGREGORIO, JR.
Docket Date 2022-08-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of JOSEPH T. DEGREGORIO, JR.
Docket Date 2022-08-25
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information ~ ***located in idca confidential***
On Behalf Of JOSEPH T. DEGREGORIO, JR.
Docket Date 2022-08-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ VERIFIED MOTION TO RELINQUISH JURISDICTION
On Behalf Of JOSEPH T. DEGREGORIO, JR.
Docket Date 2022-08-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, VENTI HOLDINGS, LLC.'S, RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING OR REQUEST FOR WRITTEN OPINION
On Behalf Of BILL FURST, PROPERTY APPRAISER
Docket Date 2022-08-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of JOSEPH T. DEGREGORIO, JR.
Docket Date 2022-08-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR REQUEST FOR WRITTEN OPINION
On Behalf Of JOSEPH T. DEGREGORIO, JR.
Docket Date 2022-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to enlarge the time in which to file his motion for rehearing and request for written opinion is granted for thirty days.
Docket Date 2022-06-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **DUPLICATE** motion for rehearing and requestfor written opinion(SEE 6-27-22 ORDER GRANTING ORIGINAL MOTION)
On Behalf Of JOSEPH T. DEGREGORIO, JR.
Docket Date 2022-06-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ enlarge the time in which to file his motion for rehearing and request for written opinion
On Behalf Of JOSEPH T. DEGREGORIO, JR.
Docket Date 2022-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BILL FURST, PROPERTY APPRAISER
Docket Date 2022-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 14, 2022.
Docket Date 2021-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BILL FURST, PROPERTY APPRAISER
Docket Date 2021-11-29
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellant's motion for extension of time to serve the initial brief is treated as a motion to accept the initial brief as timely served and is granted.
Docket Date 2021-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSEPH T. DEGREGORIO, JR.
Docket Date 2021-11-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSEPH T. DEGREGORIO, JR.
Docket Date 2021-11-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE VENTI HOLDINGS, LLC'S MOTION TO DISMISS FOR LACK OF PROSECUTION AND VIOLATION OF OCTOBER 20, 2021 COURT ORDER
On Behalf Of BILL FURST, PROPERTY APPRAISER
Docket Date 2021-10-20
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellant's motion to review the denial of his motion to stay is granted to the extent that the court has reviewed the motion and order and approves the trial court's ruling. Appellant's motion for extension of time to serve the initial brief is granted and the initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-10-14
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - REDACTED - 1586 PAGES
Docket Date 2021-10-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE VENTI HOLDINGS, LLC'S MEMORANDUM IN OPPOSITION TO APPELLANT'S MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of BILL FURST, PROPERTY APPRAISER
Docket Date 2021-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE, VENTIHOLDINGS, LLC, AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of BILL FURST, PROPERTY APPRAISER
Docket Date 2021-09-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CORRESPONDENCE
On Behalf Of JOSEPH T. DEGREGORIO, JR.
Docket Date 2021-09-24
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPNEDIX TO MOTION FOR REVIEW OF ORDER
On Behalf Of JOSEPH T. DEGREGORIO, JR.
Docket Date 2021-09-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to Appellant's motion for review of order denying stay.
Docket Date 2021-09-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of JOSEPH T. DEGREGORIO, JR.
Docket Date 2021-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSEPH T. DEGREGORIO, JR.
Docket Date 2021-08-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's motion to review the trial court's denial of a stay pending resolution of his appeal and it appearing that appellant intended to include an appendix with the order denying the stay, within 10 days, appellant shall file the order denying the stay.
Docket Date 2021-08-17
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF ORDER DENYING STAY
On Behalf Of JOSEPH T. DEGREGORIO, JR.
Docket Date 2021-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **Noted- Superseded by motion filed on 9/17/2021.
On Behalf Of JOSEPH T. DEGREGORIO, JR.
Docket Date 2021-07-29
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-06-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CORRESPONDENCE
On Behalf Of JOSEPH T. DEGREGORIO, JR.
Docket Date 2021-06-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CORRESPONDENCE
On Behalf Of JOSEPH T. DEGREGORIO, JR.
Docket Date 2021-05-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2021-05-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's April 22, 2021, order to show cause is hereby discharged.
Docket Date 2021-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH T. DEGREGORIO, JR.
Docket Date 2021-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER DENYING MOTION FOR REHEARING OR ALTERNATIVELY MOTION FOR RELIEF FROM JUDGMENT; ORDER APPEALED; INSOLVENCY; LT MOTION FOR STAY PENDING APPEAL
On Behalf Of JOSEPH T. DEGREGORIO, JR.
Docket Date 2021-04-23
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal is signed by John T. Smith for Joseph T. DeGregorio, but a nonlawyer cannot represent another. Within fifteen days from the date of this order, Appellant shall file in this court a notice of appeal signed by him or by an attorney on his behalf, failing which this appeal will be dismissed.
Docket Date 2021-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH INSOLVENCY ORDER
On Behalf Of JOSEPH T. DEGREGORIO, JR.
Docket Date 2021-04-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-04-22
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ *DISCHARGED-SEE 5/3/21 ORDER.*
Docket Date 2021-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-08-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State