Search icon

PIPER VENTURES LLC

Company Details

Entity Name: PIPER VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jul 2017 (8 years ago)
Document Number: L17000159824
FEI/EIN Number 82-2718400
Address: 1449 37TH STREET, SUITE 400, BROOKLYN, NY, 11218
Mail Address: 1449 37TH STREET, SUITE 400, BROOKLYN, NY, 11218
Place of Formation: FLORIDA

Agent

Name Role Address
KASKEL DAN Agent SACHS SAX CAPLAN, BOCA RATON, FL, 33487

Manager

Name Role Address
QE 101 LLC Manager 1449 37TH STREET, BROOKLYN, NY, 11218

Court Cases

Title Case Number Docket Date Status
PIPER VILLAGE WEST, INC., Appellant(s) v. BEATRICE SUTHERLAND, et al, Appellee(s). 4D2023-2328 2023-09-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA004827

Parties

Name PIPER VILLAGE WEST, INC.
Role Appellant
Status Active
Representations Brian John Moran, Christopher Ryan Parkinson
Name Beatrice Sutherland
Role Appellee
Status Active
Representations Matthew Z. Zimmerman, Jeffrey Michael Schacknow, Alex Michael Englander
Name Richard Baker
Role Appellee
Status Active
Representations Steven H Mezer, Joseph Aaron Grant, Denita Jones
Name Charlene Moxey
Role Appellee
Status Active
Name Sherlie Joseph
Role Appellee
Status Active
Name H.T.M. Leasing, LLC
Role Appellee
Status Active
Name PIPER VENTURES LLC
Role Appellee
Status Active
Name Yoel Jacobs
Role Appellee
Status Active
Name Ezra Azizi
Role Appellee
Status Active
Name Robert Rosenberg
Role Appellee
Status Active
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Denzil Sutherland
Role Appellee
Status Active
Representations Jack Roy Reiter, Ronald Peter Ponzoli, Jr., Cooper Cooper Jarnagin, Michael Emanuel Boutzoukas

Docket Entries

Docket Date 2024-03-05
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2024-03-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that, upon consideration of Appellees' June 28, 2024 notice, and Appellant Piper Venture, LLC's May 17, 2024 response, Appellees' May 6, 2024 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellees are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that Appellants Piper West Village, Inc. and Piper Ventures, LLC's March 5, 2024 motions for attorney's fees are denied.
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice
Description NOTICE OF STILL-PENDING APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
Docket Date 2024-06-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-18
Type Response
Subtype Response
Description JOINT RESPONSE TO MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
Docket Date 2024-05-17
Type Response
Subtype Response
Description Appellant Piper Ventures LLC's Response to Appellees' Motion for Appellate Attorney's Fees
On Behalf Of Piper Ventures, LLC
Docket Date 2024-05-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-02
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
View View File
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Piper Ventures, LLC
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Piper Village West, Inc.
Docket Date 2023-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Beatrice Sutherland
Docket Date 2023-10-12
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2023-09-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Piper Village West, Inc.
View View File
Docket Date 2023-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-05
Type Brief
Subtype Initial Brief
Description Initial Brief (PIPER VENTURES LLC )
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
PIPER VENTURES, LLC, Appellant(s) v. BEATRICE SUTHERLAND, et al., Appellee(s). 4D2023-2276 2023-09-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA004827

Parties

Name PIPER VENTURES LLC
Role Appellant
Status Active
Representations Jack Roy Reiter, Ronald Peter Ponzoli, Jr., Cooper Cooper Jarnagin, Robert C. Weill
Name Beatrice Sutherland
Role Appellee
Status Active
Representations Matthew Z Zimmerman, Jeffrey Michael Schacknow, Alex Michael Englander, Joseph Aaron Grant, Katherine Miller Joffe, Christopher Noel Bellows
Name Denzil Sutherland
Role Appellee
Status Active
Name Richard Baker
Role Appellee
Status Active
Name PIPER VILLAGE WEST, INC.
Role Appellee
Status Active
Representations Brian John Moran
Name Yoel Jacobs
Role Appellee
Status Active
Representations Steven H Mezer
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Notice
Subtype Notice
Description NOTICE OF STILL-PENDING APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
Docket Date 2024-06-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-18
Type Response
Subtype Response
Description JOINT RESPONSE TO MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
Docket Date 2024-05-17
Type Response
Subtype Response
Description Appellant Piper Ventures LLC's Response to Appellees' Motion for Appellate Attorney's Fees
On Behalf Of Piper Ventures, LLC
Docket Date 2024-05-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-02
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
View View File
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-03-05
Type Brief
Subtype Initial Brief
Description Initial Brief (PIPER VENTURES LLC )
View View File
Docket Date 2024-03-05
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2024-03-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Piper Ventures, LLC
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Piper Village West, Inc.
Docket Date 2023-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Beatrice Sutherland
Docket Date 2023-10-12
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2023-10-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate and to Establish a Uniform Briefing Schedule for the Submission of Initial Briefs
On Behalf Of Piper Ventures, LLC
Docket Date 2023-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that, upon consideration of Appellees' June 28, 2024 notice, and Appellant Piper Venture, LLC's May 17, 2024 response, Appellees' May 6, 2024 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellees are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that Appellants Piper West Village, Inc. and Piper Ventures, LLC's March 5, 2024 motions for attorney's fees are denied.
View View File
Docket Date 2023-09-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Piper Ventures, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-17
Florida Limited Liability 2017-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State