Search icon

SQUARE VENTURE GROUP LLC

Company Details

Entity Name: SQUARE VENTURE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jul 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: L14000112822
FEI/EIN Number 47-1830056
Address: 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837, US
Mail Address: 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SAID JOSE Agent 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837

Manager

Name Role Address
SAID JOSE E Manager 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837
SAID JOSE R Manager 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 3956 TOWN CENTER BLVD, SUITE 108, ORLANDO, FL 32837 No data
LC STMNT OF RA/RO CHG 2021-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 3956 TOWN CENTER BLVD, SUITE 108, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2021-09-13 3956 TOWN CENTER BLVD, SUITE 108, ORLANDO, FL 32837 No data
REINSTATEMENT 2018-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-26 SAID, JOSE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2016-07-01 No data No data

Court Cases

Title Case Number Docket Date Status
PETER MURRAY ADKINS VS SQUARE VENTURE GROUP, LLC 2D2021-3161 2021-10-12 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2021CC-004388

Parties

Name PETER MURRAY ADKINS
Role Appellant
Status Active
Name SQUARE VENTURE GROUP LLC
Role Appellee
Status Active
Name HON. HOPE M. PATTEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-28
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of March 18, 2022, requiring the filing of an initial brief.
Docket Date 2022-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Villanti, and Black
Docket Date 2022-03-18
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2022-01-11
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 PETER MURRAY ADKINS
Docket Date 2021-12-22
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 2021-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ PATTEY - REDACTED - 155 PAGES
Docket Date 2021-10-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PETER MURRAY ADKINS
Docket Date 2021-10-14
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of POLK CLERK
Docket Date 2021-10-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PETER MURRAY ADKINS
Docket Date 2021-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for an extension of time is granted to the extent that Appellantshall serve the initial brief within thirty days of the date of this order. To the extent thatAppellant alleges the record is incomplete, Appellant must file a motion to supplementthe record identifying the items to be supplemented by title and date of filing.
Docket Date 2021-10-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Appellant has provided a copy of the Final Judgment for Possession on Initial Complaint for Eviction, signed September 24, 2021. The October 12, 2021, order to show cause is discharged. Argument in the notice of appeal and amended notice of appeal and the attachments to the notices will not receive judicial consideration. The record must be prepared by the clerk of the lower tribunal, and Appellant's arguments must be presented in the initial brief.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-10
CORLCRACHG 2021-09-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-09-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State