Search icon

VENIO LLC

Company Details

Entity Name: VENIO LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 04 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M09000004756
FEI/EIN Number NOT APPLICABLE
Address: 450 7th Ave., Suite 905, New York, NY, 10123, US
Mail Address: 450 7th Ave., Suite 905, New York, NY, 10123, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Member

Name Role Address
Venio Holding Corp. Member 450 7th Ave., New York, NY, 10123

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000098328 KEANE EXPIRED 2013-10-04 2018-12-31 No data CORPORATE OFFICES, 1001 AVENUE OF THE AMERICAS 14TH FLOOR, NEW YORK, NY, 10018
G13000098332 LEGAL CLAIMANT SERVICES EXPIRED 2013-10-04 2018-12-31 No data CORPORATE OFFICES, 1001 AVENUE OF THE AMERICAS 14TH FLOOR, NEW YORK, NY, 10018
G10000119532 KEANE EXPIRED 2010-12-30 2015-12-31 No data 1001 AVENUE OF THE AMERICAS, 14TH FLOOR, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 450 7th Ave., Suite 905, New York, NY 10123 No data
CHANGE OF MAILING ADDRESS 2020-05-28 450 7th Ave., Suite 905, New York, NY 10123 No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-29 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2016-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-29 CT CORPORATION SYSTEM No data
REINSTATEMENT 2012-03-21 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
CESAR LEON III AND LEON TRADE INVESTMENTS, INC. VS MARIA S. FERNANDEZ 4D2014-4374 2014-11-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA017443

Parties

Name VENIO LLC
Role Appellant
Status Dismissed
Representations Rory Eric Jurman, June Galkoski Hoffman, DONNA R. SLEBODNIK, Avery A. Dial
Name LEGAL CLAIMANT SERVICES
Role Appellant
Status Dismissed
Name LEON TRADE INVESTMENTS, INC.
Role Petitioner
Status Active
Name CESAR LEON, I I I
Role Petitioner
Status Active
Name MARIA S. FERNANDEZ
Role Respondent
Status Active
Representations Michael J. Pike, Daniel Lustig, Deirdre E. Marroney
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-01-13
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this proceeding is dismissed for failure to comply with this Court's December 5, 2014 order. GROSS, LEVINE and KLINGENSMITH, JJ., Concur.
Docket Date 2014-12-05
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within fifteen (15) days of this order, petitioner Cesar Leon III and Leon Trade Investments, Inc., shall file a petition and appendix. See Fla.R.App.P. 9.100. Failure to timely comply with this order will result in dismissal of this proceeding.
Docket Date 2014-12-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ (GRANTED AS TO PETITIONERS VENIO LLC d/b/a LEGAL CLAIMANT SERVICES ONLY).Pursuant to the notice of voluntary dismissal filed herein the petition is dismissed as to petitioner's Venio LLC d/b/a Legal Claimant Services only. The petition shall remain pending as to petitioners Cesar Leon III and Leon Trade Investments, Inc.
Docket Date 2014-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIA S. FERNANDEZ
Docket Date 2014-11-25
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ (AMENDED) IN PETITION (BY CESAR LEON III AND LEON TRADE INVESTMENTS, INC.)
On Behalf Of VENIO LLC
Docket Date 2014-11-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of VENIO LLC
Docket Date 2014-11-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-11-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2014-11-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of VENIO LLC
Docket Date 2014-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-11-17
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ (RECEIVED 11/14/14) IN PETITION (BY CESAR LEON III AND LEON TRADE INVESTMENTS, INC.) (waiting for fee)

Documents

Name Date
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-14
CORLCRACHG 2016-09-29
ANNUAL REPORT 2016-03-23
AMENDED ANNUAL REPORT 2015-11-18
AMENDED ANNUAL REPORT 2015-09-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State