Entity Name: | VEN TRANSPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Jan 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jun 2023 (2 years ago) |
Document Number: | L20000020645 |
FEI/EIN Number | 84-4576332 |
Address: | 4703 WILD SENNA BLVD, TAMPA, FL, 33619, US |
Mail Address: | 4703 WILD SENNA BLVD, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
vargas myriam | Agent | 4703 WILD SENNA BLVD, TAMPA, FL, 33619 |
Name | Role | Address |
---|---|---|
RUIZ MOLINA RAFAEL A | Manager | 4703 WILD SENNA BLD, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 4703 WILD SENNA BLVD, TAMPA, FL 33619 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 4703 WILD SENNA BLVD, TAMPA, FL 33619 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 4703 WILD SENNA BLVD, TAMPA, FL 33619 | No data |
REINSTATEMENT | 2023-06-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | vargas, myriam | No data |
REINSTATEMENT | 2021-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rafael Angel Ruiz Andrade and Ven Transport, LLC, Petitioner(s) v. Claudia M. Smith, Respondent(s). | 2D2024-2279 | 2024-09-30 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Rafael Angel Ruiz Andrade |
Role | Petitioner |
Status | Active |
Representations | Michael Andrew Sastre, Rangel Cruz |
Name | VEN TRANSPORT LLC |
Role | Petitioner |
Status | Active |
Representations | Michael Andrew Sastre, Rangel Cruz |
Name | Hon. Helene L. Daniel |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Claudia M. Smith |
Role | Respondent |
Status | Active |
Representations | Maryann Masella Furman, Kristin Elyse Karbowski, Jeffrey Gordon Rothwell, Kathryn Lee |
Docket Entries
Docket Date | 2024-10-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Respondent's motion for extension of time to serve the response is granted. The response shall be served by December 16, 2024. |
View | View File |
Docket Date | 2024-10-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Claudia M. Smith |
Docket Date | 2024-10-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Claudia M. Smith |
Docket Date | 2024-10-01 |
Type | Order |
Subtype | Order to File Response |
Description | Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
View | View File |
Docket Date | 2024-09-30 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Rafael Angel Ruiz Andrade |
Docket Date | 2024-09-30 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Rafael Angel Ruiz Andrade |
View | View File |
Docket Date | 2024-09-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-09-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-30 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
On Behalf Of | Rafael Angel Ruiz Andrade |
Docket Date | 2024-12-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO PETITION FOR CERTIORARI |
On Behalf Of | Claudia M. Smith |
Docket Date | 2024-12-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Claudia M. Smith |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-06-30 |
REINSTATEMENT | 2021-09-28 |
Florida Limited Liability | 2020-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State