Search icon

E.D VIA VENTURA LLC

Company Details

Entity Name: E.D VIA VENTURA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jan 2020 (5 years ago)
Document Number: L20000034530
FEI/EIN Number 85-0508217
Address: 16051 COLLINS AVE, SUITE 1604, SUNNY ISLES BEACH, FL, 33160
Mail Address: 16051 COLLINS AVE, SUITE 1604, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
IUNISOVA SVETLANA R Agent 16051 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Manager

Name Role Address
Iunisova Svetlana R Manager 16051 Collins Avenue, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-10 IUNISOVA, SVETLANA R No data
CHANGE OF MAILING ADDRESS 2021-05-01 16051 COLLINS AVE, SUITE 1604, SUNNY ISLES BEACH, FL 33160 No data

Court Cases

Title Case Number Docket Date Status
SVETLANA TESLER, as Trustee, etc., et al., Appellant(s) v. EQUITY LAND TITLE, LLC, et al., Appellee(s). 4D2024-0100 2024-01-11 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 23-13431

Parties

Name SVETLANA TESLER
Role Appellant
Status Active
Representations Jeffrey Paul Shapiro
Name El Dolgonos Family Irrevocable Trust
Role Appellant
Status Active
Name El Dolgonos Family Irrevocable Closely Held Business Trust
Role Appellant
Status Active
Name EQUITY LAND TITLE, INC.
Role Appellee
Status Active
Name BCD DANIA OAKS, LLC
Role Appellee
Status Active
Representations Dariel Jonathan Abrahamy
Name EDPMAS LLC
Role Appellee
Status Active
Name E.D VIA VENTURA LLC
Role Appellee
Status Active
Name EQUITY LENDING SOLUTIONS LLC
Role Appellee
Status Active
Representations Casey Ryan Cummings
Name Svetlana Ravisovna Iunisova
Role Appellee
Status Active
Representations Victor David Orihuela
Name Juan Jose Ferreira
Role Appellee
Status Active
Name El Dolgonos
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-04
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. Further, ORDERED that Appellants' January 30, 2024 motion is denied as moot.
View View File
Docket Date 2024-03-08
Type Order
Subtype Order to Show Cause
Description ORDERED that the appellants shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why this appeal should not be dismissed as moot in light of the February 21, 2024 notice of voluntary dismissal of all claims in the trial court. See Paul Jacquin & Sons, Inc. v. City of Port St. Lucie, 69 So. 3d 306, 308 (Fla. 4th DCA 2011) ("An issue is moot when the controversy has been so fully resolved that a judicial determination can have no actual effect."). Failure to respond to this order will result in a sua sponte dismissal of the above-styled case as being moot.
View View File
Docket Date 2024-01-26
Type Response
Subtype Response
Description Response to Appellants' Statement of Court's Subject Matter Jurisdiction
On Behalf Of BCD Dania Oaks, LLC
Docket Date 2024-01-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of SVETLANA TESLER
View View File
Docket Date 2024-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BCD Dania Oaks, LLC
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BCD Dania Oaks, LLC
Docket Date 2024-01-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-01-30
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 2024-01-25
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of SVETLANA TESLER
View View File
Docket Date 2024-01-17
Type Order
Subtype Order Striking Filing
Description ORDERED that Dariel Abrahamy's January 16, 2024 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-01-16
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address whether the December 14, 2023 "Order on BCD Dania Oaks, LLC's Verified Motion to Discharge Lis Pendens or, in the Alternative, Require a Bond" is a final or nonfinal appealable order, or whether certiorari is the appropriate procedure for the review of such an order. See Fla. R. App. P. 9.110, 9.130; see also Bankers Lending Servs., Inc. v. Regents Park Invs., LLC, 225 So. 3d 884, 885 (Fla. 3d DCA 2017) ("Although we have also reviewed orders granting or discharging a lis pendens, and orders relating to lis pendens bonds, as appealable non-final orders under Florida Rule of Appellate Procedure 9.130(a)(3)(B), we have more recently agreed with the other Florida district courts of appeal 'that certiorari is the appropriate procedure for the review of such an order.'") (quoting 100 Lincoln Rd SB, LLC v. Daxan 26 (FL), LLC, 180 So. 3d 134, 136 (Fla. 3d DCA 2015)). Further, Appellees may file a response within ten (10) days of service of that statement.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-05-01
Florida Limited Liability 2020-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State