Search icon

VENTRY ENGINEERING, LLC - Florida Company Profile

Company Details

Entity Name: VENTRY ENGINEERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENTRY ENGINEERING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2010 (15 years ago)
Document Number: L98000003515
FEI/EIN Number 593550271

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1450 Luten Road, Quincy, FL, 32352, US
Mail Address: 1450 Luten Road, Quincy, FL, 32352, US
ZIP code: 32352
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTRY LINDA C Managing Member 1450 Luten Road, Quincy, FL, 32352
Ventry Frank Manager 300 Camellia Drive, Quincy, FL, 32351
GEEKER VAN P Agent C/O IGLER & DOUGHERTY, P.A., TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 1450 Luten Road, Quincy, FL 32352 -
CHANGE OF MAILING ADDRESS 2020-06-22 1450 Luten Road, Quincy, FL 32352 -
REINSTATEMENT 2010-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-24 C/O IGLER & DOUGHERTY, P.A., 1501 PARK AVE. EAST, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
ATKINS NORTH AMERICA, INC., VS PRAME DAYE L. MASSEY, etc., et al., 3D2015-1769 2015-07-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-49728

Parties

Name ATKINS NORTH AMERICA, INC.
Role Appellant
Status Active
Representations KARL E. PEARSON
Name PRAME DAYE L. MASSEY
Role Appellee
Status Active
Name VENTRY ENGINEERING, LLC
Role Appellee
Status Active
Representations POORAD RAZAVI, G. KENNETH NORRIE, GARY F. BAUMANN, Julie H. Littky-Rubin
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-01-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-11-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-11-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and the petitions for writ of certiorari are hereby dismissed.
Docket Date 2015-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ATKINS NORTH AMERICA, INC.
Docket Date 2015-10-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The notice of settlement filed October 20, 2015 is recognized by the Court.
Docket Date 2015-10-20
Type Notice
Subtype Notice
Description Notice ~ of settlement
On Behalf Of VENTRY ENGINEERING, LLC
Docket Date 2015-10-19
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA KARL E. PEARSON 438669
On Behalf Of ATKINS NORTH AMERICA, INC.
Docket Date 2015-10-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court¿s own motion, the above styled appeals are hereby consolidated for the purpose of oral argument. The consolidated appeals are hereby set for oral argument on Tuesday, January 12, 2016 at 10:30 o¿clock A.M. The parties will be allowed ten (10) minutes per side to present their arguments.Upon consideration, petitioner¿s motion for rehearing of order on RS&H Inc¿s motion for leave to intervene is hereby denied.LAGOA, SALTER and EMAS, JJ., concur.
Docket Date 2015-10-08
Type Response
Subtype Response
Description RESPONSE ~ to pet. request for o/a
On Behalf Of VENTRY ENGINEERING, LLC
Docket Date 2015-09-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ATKINS NORTH AMERICA, INC.
Docket Date 2015-09-28
Type Response
Subtype Response
Description RESPONSE ~ Reply to respondents' response to petition for writ of certiorari.
On Behalf Of ATKINS NORTH AMERICA, INC.
Docket Date 2015-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioner¿s motion for rehearing of order on RS&H, Inc.¿s motion for leave to intervene and objection to RS&H, Inc.¿s motion for leave to intervene is denied.
Docket Date 2015-09-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended certificate of service
On Behalf Of ATKINS NORTH AMERICA, INC.
Docket Date 2015-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for rehearing on motion for intervene
On Behalf Of ATKINS NORTH AMERICA, INC.
Docket Date 2015-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, RS&H, Inc.'s motion for leave to intervene is granted, and intervenor RS&H, Inc.'s response to the petition for writ of certiorari shall stand as filed.
Docket Date 2015-09-16
Type Notice
Subtype Notice
Description Notice ~ of adoption of rs response and appendix
On Behalf Of VENTRY ENGINEERING, LLC
Docket Date 2015-09-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VENTRY ENGINEERING, LLC
Docket Date 2015-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to intervene with attached response of RS&H to the petition for writ of certiorari
On Behalf Of VENTRY ENGINEERING, LLC
Docket Date 2015-08-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including September 21, 2015.
Docket Date 2015-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of VENTRY ENGINEERING, LLC
Docket Date 2015-08-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 13, 2015.
Docket Date 2015-08-03
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of ATKINS NORTH AMERICA, INC.
Docket Date 2015-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ATKINS NORTH AMERICA, INC.
Docket Date 2015-07-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ATKINS NORTH AMERICA, INC.
ATKINS NORTH AMERICA, INC., VS MARK RHYMAUN, etc., et al., 3D2015-1768 2015-07-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-4674

Parties

Name ATKINS NORTH AMERICA, INC.
Role Appellant
Status Active
Representations KARL E. PEARSON
Name MARK RHYMAUN
Role Appellee
Status Active
Name VENTRY ENGINEERING, LLC
Role Appellee
Status Active
Representations GARY F. BAUMANN, Julie H. Littky-Rubin, POORAD RAZAVI, G. KENNETH NORRIE
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-01-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-11-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-11-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and the petitions for writ of certiorari are hereby dismissed.
Docket Date 2015-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ATKINS NORTH AMERICA, INC.
Docket Date 2015-10-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The notice of settlement filed October 20, 2015 is recognized by the Court.
Docket Date 2015-10-20
Type Notice
Subtype Notice
Description Notice ~ of Settlement
On Behalf Of VENTRY ENGINEERING, LLC
Docket Date 2015-10-19
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA KARL E. PEARSON 438669
On Behalf Of ATKINS NORTH AMERICA, INC.
Docket Date 2015-10-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court¿s own motion, the above styled appeals are hereby consolidated for the purpose of oral argument. The consolidated appeals are hereby set for oral argument on Tuesday, January 12, 2016 at 10:30 o¿clock A.M. The parties will be allowed ten (10) minutes per side to present their arguments.Upon consideration, petitioner¿s motion for rehearing of order on RS&H Inc¿s motion for leave to intervene is hereby denied.LAGOA, SALTER and EMAS, JJ., concur.
Docket Date 2015-10-08
Type Response
Subtype Response
Description RESPONSE ~ to pet. request for o/a
On Behalf Of VENTRY ENGINEERING, LLC
Docket Date 2015-09-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ATKINS NORTH AMERICA, INC.
Docket Date 2015-09-28
Type Response
Subtype Reply
Description Reply ~ to respondent s' response to petition for writ of certiorari.
On Behalf Of ATKINS NORTH AMERICA, INC.
Docket Date 2015-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioner¿s motion for rehearing of order on RS&H, Inc¿s motion for leave to intervene and objection to RS&H, Inc.¿s moiton for leave to intervene is denied.
Docket Date 2015-09-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended certificate of service
On Behalf Of ATKINS NORTH AMERICA, INC.
Docket Date 2015-09-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ of order on motion for leave to intervene and objection to motion for leave
On Behalf Of ATKINS NORTH AMERICA, INC.
Docket Date 2015-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, RS&H, Inc.'s motion for leave to intervene is granted, and intervenor RS&H, Inc.'s response to the petition for writ of certiorari shall stand as filed.
Docket Date 2015-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to Intervene with attached response of RS&H's to the petition for writ of certiorari
On Behalf Of VENTRY ENGINEERING, LLC
Docket Date 2015-09-16
Type Notice
Subtype Notice
Description Notice ~ of adoption of rs response and appendix
On Behalf Of VENTRY ENGINEERING, LLC
Docket Date 2015-09-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VENTRY ENGINEERING, LLC
Docket Date 2015-08-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondents' motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including September 24, 2015. No further extensions will be allowed.
Docket Date 2015-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of VENTRY ENGINEERING, LLC
Docket Date 2015-08-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2015-08-03
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of ATKINS NORTH AMERICA, INC.
Docket Date 2015-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-07-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ATKINS NORTH AMERICA, INC.
Docket Date 2015-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ATKINS NORTH AMERICA, INC.
ATKINS NORTH AMERICA, INC., VS ALDO BERETTA, etc., et al., 3D2015-1710 2015-07-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-5478

Parties

Name ATKINS NORTH AMERICA, INC.
Role Appellant
Status Active
Representations BRIAN D. SHANK, KARL E. PEARSON
Name ALDO BERETTA
Role Appellee
Status Active
Name VENTRY ENGINEERING, LLC
Role Appellee
Status Active
Representations G. KENNETH NORRIE, GARY F. BAUMANN, Julie H. Littky-Rubin, DONALD R. FOUNTAIN, JR., POORAD RAZAVI
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-01-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-11-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-11-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and the petitions for writ of certiorari are hereby dismissed.
Docket Date 2015-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ATKINS NORTH AMERICA, INC.
Docket Date 2015-10-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The notice of settlement filed October 20, 2015 is recognized by the Court.
Docket Date 2015-10-20
Type Notice
Subtype Notice
Description Notice ~ of Settlement
On Behalf Of VENTRY ENGINEERING, LLC
Docket Date 2015-10-19
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA KARL E. PEARSON 438669
On Behalf Of ATKINS NORTH AMERICA, INC.
Docket Date 2015-10-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court¿s own motion, the above styled appeals are hereby consolidated for the purpose of oral argument. The consolidated appeals are hereby set for oral argument on Tuesday, January 12, 2016 at 10:30 o¿clock A.M. The parties will be allowed ten (10) minutes per side to present their arguments.Upon consideration, petitioner¿s motion for rehearing of order on RS&H Inc¿s motion for leave to intervene is hereby denied.LAGOA, SALTER and EMAS, JJ., concur.
Docket Date 2015-10-08
Type Response
Subtype Response
Description RESPONSE ~ to pet. request for o/a
On Behalf Of VENTRY ENGINEERING, LLC
Docket Date 2015-10-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of VENTRY ENGINEERING, LLC
Docket Date 2015-09-28
Type Response
Subtype Reply
Description REPLY ~ to repondents' response to petition for writ of certiorari.
On Behalf Of ATKINS NORTH AMERICA, INC.
Docket Date 2015-09-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ATKINS NORTH AMERICA, INC.
Docket Date 2015-09-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ of order on RS&H, inc. motion for leave to intervene
On Behalf Of ATKINS NORTH AMERICA, INC.
Docket Date 2015-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, RS&H, Inc.'s motion for leave to intervene is granted, and intervenor RS&H, Inc.'s response to the petition for writ of certiorari shall stand as filed.
Docket Date 2015-09-16
Type Notice
Subtype Notice
Description Notice ~ of adoption of response and appendix
On Behalf Of VENTRY ENGINEERING, LLC
Docket Date 2015-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to intervene with attached response of RS&H to the petition for writ of certiorari.
On Behalf Of VENTRY ENGINEERING, LLC
Docket Date 2015-09-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VENTRY ENGINEERING, LLC
Docket Date 2015-08-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including September 25, 2015.
Docket Date 2015-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of VENTRY ENGINEERING, LLC
Docket Date 2015-08-06
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2015-08-03
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of ATKINS NORTH AMERICA, INC.
Docket Date 2015-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for a petition is due.
Docket Date 2015-07-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ATKINS NORTH AMERICA, INC.
Docket Date 2015-07-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ATKINS NORTH AMERICA, INC.
Docket Date 2015-07-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State