Search icon

VENTURE CAPITAL GROUP LLC

Company Details

Entity Name: VENTURE CAPITAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Oct 2019 (5 years ago)
Date of dissolution: 12 Aug 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2021 (3 years ago)
Document Number: L19000250786
Address: 1001 PEARCE DR, 103, CLEARWATER, FL, 33764
Mail Address: 1001 PEARCE DR, 103, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HOXHULKA JULIAN Agent 1001 PEARCE DR, CLEARWATER, FL, 33764

Manager

Name Role Address
HOXHULKA JULIAN Manager 1001 PEARCE DR APT 103, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-12 No data No data

Court Cases

Title Case Number Docket Date Status
RAFAEL DAVILA VS U.S. BANK NATIONAL ASSOCIATION, ETC., et al. 4D2021-3425 2021-12-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA009364XXXXMB

Parties

Name Rafael Davila
Role Appellant
Status Active
Representations Ronald Andersen Hurst
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name GE Money Bank
Role Appellee
Status Active
Name VENTURE CAPITAL GROUP LLC
Role Appellee
Status Active
Name Mortgage Electronic Registration Systems, Inc., etc.
Role Appellee
Status Active
Name Pine Ridge at Haverhill Condo Assoc.
Role Appellee
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Tara Lauren Rosenfeld, Brennan Grogan, Robertson, Anschutz & Schneid, P.L., Jennifer M. Scott

Docket Entries

Docket Date 2022-02-10
Type Letter
Subtype Fee Letter
Description Fee Letter
Docket Date 2021-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-12-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2021-12-03
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rafael Davila
Docket Date 9999-01-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR LEVINE LAW GROUP. ATTEMPTED NOT KNOWN.

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-12
Florida Limited Liability 2019-10-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State