Search icon

SPRINGHOUSE VENTURES LLC

Company Details

Entity Name: SPRINGHOUSE VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Nov 2015 (9 years ago)
Document Number: L15000186514
FEI/EIN Number 81-0723082
Address: 14221 SW 120TH STREET, MIAMI, FL, 33186, US
Mail Address: 14221 SW 120TH STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GURIAN JORGE L Agent 14221 SW 120TH STREET, MIAMI, FL, 33186

Manager

Name Role Address
FIVE CAPITAL PARTERS LLC Manager 14221 SW 120TH STREET, MIAMI, FL, 33186
SEVEN CAPITAL PARTNERS LLC Manager 14221 SW 120TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 14221 SW 120TH STREET, Suite 208, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2025-01-07 14221 SW 120TH STREET, Suite 208, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 14221 SW 120TH STREET, Suite 208, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 2600 Douglas Rd, Suite 607, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2021-02-16 2600 Douglas Rd, Suite 607, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 2600 Douglas Rd, Suite 607, CORAL GABLES, FL 33134 No data

Court Cases

Title Case Number Docket Date Status
HELEN ENIGBONJAYE VS SPRINGHOUSE VENTURES, LLC 6D2023-1361 2022-06-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-001247-OC

Parties

Name SPRINGHOUSE VENTURES LLC
Role Appellee
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL, Ronald M. Hand, DOUGLAS T. SQUIRE, A.A.G.
Name HON. ROBERT J. EGAN
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active
Name Helen Enigbonjaye
Role Appellant
Status Active
Representations LORI D. LOFTIS, ESQ., OFFICE OF THE PUBLIC DEFENDER, ORANGE/OSCEOLA PUBLIC DEFENDER, ROBERT THOMPSON ADAMS IV, ESQ.

Docket Entries

Docket Date 2022-10-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description OR01A ~ APPT CONFLICT FREE COUNSEL
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ This court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 744, 87 S. Ct. 1396, 18 L.Ed. 2d 493, having deferred ruling on a motion of the public defender to withdraw as counsel for the indigent defendant-appellant, and having allowed the appellant a reasonable specified time within which to raise any points that he chose in support of this appeal, and the appellant having filed a response and/or failed to respond on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the public defender's said motion to withdraw is granted.
Docket Date 2023-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT REPLY TO THE APPELLEE NOTICE
On Behalf Of Helen Enigbonjaye
Docket Date 2023-01-31
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of Springhouse Ventures, LLC
Docket Date 2023-01-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Helen Enigbonjaye
Docket Date 2023-01-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Helen Enigbonjaye
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-16
Type Order
Subtype Anders Order
Description ORD-ANDER'S ORDER
Docket Date 2022-12-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Helen Enigbonjaye
Docket Date 2022-12-14
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Helen Enigbonjaye
Docket Date 2022-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 1/9
On Behalf Of Helen Enigbonjaye
Docket Date 2022-11-16
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Helen Enigbonjaye
Docket Date 2022-10-25
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXTINGUISHED; IB BY 12/7
Docket Date 2022-10-18
Type Order
Subtype Order Relinquishing Jurisdiction
Description OR27B ~ UNTIL 11/7 TO APPOINT CONFLICT-FREE COUNSEL; INITIAL BRF BY 12/7; OTSC IS DISCHARGED
Docket Date 2022-10-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Helen Enigbonjaye
Docket Date 2022-10-10
Type Response
Subtype Response
Description RESPONSE ~ PER 10/7 ORDER
On Behalf Of Helen Enigbonjaye
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ GRANTED PER 10/18
On Behalf Of Helen Enigbonjaye
Docket Date 2022-10-07
Type Order
Subtype Show Cause
Description SHOW CAUSE-LACK OF PROSECUTION, INITIAL BRIEF ~ W/I 10 DAYS; DISCHARGED PER 10/18 ORDER
Docket Date 2022-08-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2022-08-24
Type Response
Subtype Response
Description RESPONSE ~ PER 8/24 ORDER
On Behalf Of Helen Enigbonjaye
Docket Date 2022-08-24
Type Order
Subtype Show Cause
Description SHOW CAUSE-LACK OF PROSECUTION, INITIAL BRIEF ~ AA W/IN 10 DYS
Docket Date 2022-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 9/28
On Behalf Of Helen Enigbonjaye
Docket Date 2022-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-08-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2022-08-16
Type Order
Subtype Show Cause
Description SHOW CAUSE-LACK OF PROSECUTION, RECORD-ON-APPEAL ~ AA W/IN 10 DYS
Docket Date 2022-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 582 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Helen Enigbonjaye
Docket Date 2022-06-24
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/14/22
On Behalf Of Helen Enigbonjaye
HELEN ENIGBONJAYE VS SPRINGHOUSE VENTURES, LLC 5D2022-1510 2022-06-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-001247-OC

Parties

Name Helen Enigbonjaye
Role Appellant
Status Active
Representations Orange/ Osceola Public Defender, Darnelle Paige Lawshe, Robert Thompson Adams IV, Lori D. Loftis, Office of the Public Defender
Name SPRINGHOUSE VENTURES LLC
Role Appellee
Status Active
Representations Ronald M. Hand, Criminal Appeals DAB Attorney General
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-16
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2022-12-14
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Helen Enigbonjaye
Docket Date 2022-12-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Helen Enigbonjaye
Docket Date 2022-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/9
On Behalf Of Helen Enigbonjaye
Docket Date 2022-11-16
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Helen Enigbonjaye
Docket Date 2022-10-25
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXTINGUISHED; IB BY 12/7
Docket Date 2022-10-24
Type Petition
Subtype Petition Belated Appeal
Description ORD-Appt Circuit Judge/Special Master as Commissioner ~ APPT CONFLICT FREE COUNSEL
Docket Date 2022-10-18
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 11/7 TO APPOINT CONFLICT-FREE COUNSEL; INITIAL BRF BY 12/7; OTSC IS DISCHARGED
Docket Date 2022-10-10
Type Response
Subtype Response
Description RESPONSE ~ PER 10/7 ORDER
On Behalf Of Helen Enigbonjaye
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ GRANTED PER 10/18
On Behalf Of Helen Enigbonjaye
Docket Date 2022-10-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Helen Enigbonjaye
Docket Date 2022-10-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS; DISCHARGED PER 10/18 ORDER
Docket Date 2022-08-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-08-24
Type Response
Subtype Response
Description RESPONSE ~ PER 8/24 ORDER
On Behalf Of Helen Enigbonjaye
Docket Date 2022-08-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/28
On Behalf Of Helen Enigbonjaye
Docket Date 2022-08-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-08-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 582 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Helen Enigbonjaye
Docket Date 2022-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-24
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/14/22
On Behalf Of Helen Enigbonjaye
Docket Date 2022-06-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State