Search icon

VIA ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: VIA ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIA ENTERTAINMENT 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: 22 Jun 2015 (10 years ago)
Document Number: L15000108233
FEI/EIN Number 47-5109056

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

Address: 10401 US HWY 441, SUITE 2004, LEESBURG, FL, 34788, US
Mail Address: 10401 US HWY 441, SUITE 2004, LEESBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYRAKTAR COSKUN Manager 10401 US HWY 441, LEESBURG, FL, 34788
AGSAK FUAT Authorized Representative 10401 US HWY 441, LEESBURG, FL, 34788
TURUNC BAHAR Authorized Representative 10401 US HWY 441, LEESBURG, FL, 34788
AGSAK FUAT Agent 10401 US HWY 441, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 10401 US HWY 441, SUITE 2004, LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2018-04-03 10401 US HWY 441, SUITE 2004, LEESBURG, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 10401 US HWY 441, SUITE 2004, LEESBURG, FL 34788 -

Court Cases

Title Case Number Docket Date Status
Jarvis Coleman, Appellant(s), v. Via Entertainment, LLC, Via Food and Beverage, LLC, Lake Square Mall Realty Management, LLC, Village Lake Promenade, LLC, and David Ward, Appellee(s). 5D2023-2885 2023-09-20 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-000440-A

Parties

Name Jarvis Coleman
Role Appellant
Status Active
Representations Brian J. Lee
Name VIA ENTERTAINMENT LLC
Role Appellee
Status Active
Representations Jessica C. Conner, Jenna M. Winchester, David S. Henry, Marina Gonzalez
Name VILLAGE LAKE PROMENADE, LLC
Role Appellee
Status Active
Name LAKE SQUARE MALL REALTY MANAGEMENT, LLC
Role Appellee
Status Active
Name Via Food and Beverage, LLC
Role Appellee
Status Active
Representations David S. Henry
Name DAVID WARD INC.
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; REQ OA DENIED
View View File
Docket Date 2024-09-30
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request (FOR AE, VIA FOOD AND BEVERAGE, LLC)
On Behalf Of Via Entertainment, LLC
Docket Date 2024-09-27
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Via Entertainment, LLC
Docket Date 2024-09-23
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of Jarvis Coleman
Docket Date 2024-09-23
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-09-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Jarvis Coleman
Docket Date 2024-09-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jarvis Coleman
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; RB BY 9/25
View View File
Docket Date 2024-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Jarvis Coleman
Docket Date 2024-08-07
Type Brief
Subtype Answer Brief
Description Answer Brief FOR AE, VIA FOOD & BEVERAGE, LLC
On Behalf Of Via Entertainment, LLC
View View File
Docket Date 2024-08-01
Type Brief
Subtype Answer Brief
Description Answer Brief FOR AE, VIA ENTERTAINMENT, LLC
On Behalf Of Via Entertainment, LLC
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 8/6; NO FURTHER EXTENSION WILL BE GRANTED
View View File
Docket Date 2024-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- AMENDED MOTION FOR AE, VIA FOOD AND BEVERAGE, LLC
On Behalf Of Via Entertainment, LLC
Docket Date 2024-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AE VIA FOOD AND BEVERAGE MOT DENIED; AE W/IN 5 DYS FILE AMENDED MOT EOT
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 8/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Via Entertainment, LLC
Docket Date 2024-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief FOR AE, VIA ENTERTAINMENT, LLC
On Behalf Of Via Entertainment, LLC
Docket Date 2024-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 7/22 FOR AE, VIA FOOD & BEVERAGE, LLC
On Behalf Of Via Entertainment, LLC
Docket Date 2024-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 7/22 FOR AE, VIA ENTERTAINMENT, LLC
On Behalf Of Via Entertainment, LLC
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/21 FOR AE, VIA FOOD & BEVERAGE, LLC
On Behalf Of Via Entertainment, LLC
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Via Entertainment, LLC
Docket Date 2024-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/21 FOR AE, VIA ENTERTAINMENT, LLC
On Behalf Of Via Entertainment, LLC
Docket Date 2024-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jarvis Coleman
View View File
Docket Date 2024-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief by 4/22; Absent extenuating circumstances, additional extensions of time will be denied.
View View File
Docket Date 2024-04-10
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 Jarvis Coleman
Docket Date 2024-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/10/24
Docket Date 2024-03-22
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 Jarvis Coleman
Docket Date 2024-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 3/26
Docket Date 2024-03-01
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 Jarvis Coleman
Docket Date 2024-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 3/6/24
Docket Date 2024-02-03
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 Jarvis Coleman
Docket Date 2024-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 2581 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-12-18
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA DUE 2/16; IB W/I 10 DAYS OF ROA
Docket Date 2023-12-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Jarvis Coleman
Docket Date 2023-12-05
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2023-12-04
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Via Entertainment, LLC
Docket Date 2023-10-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jenna M. Winchester 0114280
On Behalf Of Via Entertainment, LLC
Docket Date 2023-10-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-10-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jenna M. Winchester 0114280
On Behalf Of Via Entertainment, LLC
Docket Date 2023-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-09-20
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/20/23
On Behalf Of Jarvis Coleman
Docket Date 2024-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief FOR AE, VIA FOOD AND BEVERAGE, LLC
On Behalf Of Via Entertainment, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-05-10
Florida Limited Liability 2015-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6704747805 2020-06-02 0491 PPP 10401 US Highway 441 Ste 2004, LEESBURG, FL, 34788
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44700
Loan Approval Amount (current) 44700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41195
Servicing Lender Name Midwest Regional Bank
Servicing Lender Address 363 Festus Centre Dr, FESTUS, MO, 63028-2400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34788-0001
Project Congressional District FL-11
Number of Employees 15
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 41195
Originating Lender Name Midwest Regional Bank
Originating Lender Address FESTUS, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45247.58
Forgiveness Paid Date 2021-08-26

Date of last update: 02 May 2025

Sources: Florida Department of State