Search icon

GREAT WHITE SHARK OPPORTUNITY FUND MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: GREAT WHITE SHARK OPPORTUNITY FUND MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT WHITE SHARK OPPORTUNITY FUND MANAGEMENT, 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: 07 Nov 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Dec 2014 (10 years ago)
Document Number: L13000157044
FEI/EIN Number 46-4058182

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

Address: 1777 MAIN STREET, FL 9, SARASOTA, FL, 34236, US
Mail Address: 1777 MAIN STREET, FL 9, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDYN HOLDINGS III, LLC Manager -
CHESSLER DAVID Manager 1777 MAIN STREET, SARASOTA, FL, 34236
Saslow DAVID Agent 1777 MAIN STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 1777 MAIN STREET, FL 9, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2023-02-24 1777 MAIN STREET, FL 9, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 1777 MAIN STREET, FL 9, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2020-01-27 Saslow, DAVID -
LC NAME CHANGE 2014-12-24 GREAT WHITE SHARK OPPORTUNITY FUND MANAGEMENT, LLC -

Court Cases

Title Case Number Docket Date Status
JONATHAN CAPRIOLA AND TANYA CAPRIOLA VS GREAT WHITE SHARK OPPORTUNITY FUND MANAGEMENT, LLC, LASER PEGS VENTURES, LLC, ET AL 2D2018-4653 2018-11-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2016 CA 001073 NC

Parties

Name JONATHAN CAPRIOLA
Role Appellant
Status Active
Representations DAMIAN M. OZARK, ESQ.
Name TANYA CAPRIOLA
Role Appellant
Status Active
Name JORDYN HOLDINGS III, LLC
Role Appellee
Status Active
Name GREAT WHITE SHARK OPPORTUNITY FUND MANAGEMENT, LLC
Role Appellee
Status Active
Representations MARY THANASIDES, ESQ., PAUL B. THANASIDES, ESQ.
Name LASER PEGS VENTURES, LLC
Role Appellee
Status Active
Name DAVID L. CHESSLER
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-12-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JONATHAN CAPRIOLA
Docket Date 2018-12-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within ten (10) days from the date of this order to Appellees’ motion to dismiss.
Docket Date 2018-12-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GREAT WHITE SHARK OPPORTUNITY FUND MANAGEMENT, LLC
Docket Date 2018-11-26
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment
Docket Date 2018-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JONATHAN CAPRIOLA
Docket Date 2018-11-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State