Search icon

VEN TRANSPORT LLC

Company Details

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

Agent

Name Role Address
vargas myriam Agent 4703 WILD SENNA BLVD, TAMPA, FL, 33619

Manager

Name Role Address
RUIZ MOLINA RAFAEL A Manager 4703 WILD SENNA BLD, TAMPA, FL, 33619

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-006847

Parties

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

Documents

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