Search icon

NOVATION VENTURES, LLC

Company Details

Entity Name: NOVATION VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 31 Jul 2012 (13 years ago)
Document Number: M12000004310
FEI/EIN Number 460663244
Address: 600 Brickell Ave #19, Miami, FL, 33131, US
Mail Address: 600 Brickell Ave #19, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOVATION VENTURES, LLC 401(K) PLAN 2019 460663244 2020-07-28 NOVATION VENTURES, LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 522298
Sponsor’s telephone number 8007476472
Plan sponsor’s address 1641 WORTHINGTON ROAD, SUITE 410, WEST PALM BEACH, FL, 33409
NOVATION VENTURES, LLC 401(K) PLAN 2018 460663244 2019-10-09 NOVATION VENTURES, LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 522298
Sponsor’s telephone number 8007476472
Plan sponsor’s address 1641 WORTHINGTON ROAD, SUITE 410, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing CHARLES LOWE
Valid signature Filed with authorized/valid electronic signature
NOVATION VENTURES, LLC 401(K) PLAN 2017 460663244 2018-10-15 NOVATION VENTURES, LLC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 522298
Sponsor’s telephone number 8007476472
Plan sponsor’s address 1641 WORTHINGTON RD STE 410, WEST PALM BEACH, FL, 334096707

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing CHARLES LOWE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing CHARLES LOWE
Valid signature Filed with authorized/valid electronic signature
NOVATION VENTURES, LLC 401(K) PLAN 2016 460663244 2017-09-15 NOVATION VENTURES, LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 522298
Sponsor’s telephone number 8007476472
Plan sponsor’s address 1641 WORTHINGTON RD STE 410, WEST PALM BEACH, FL, 334096707

Signature of

Role Plan administrator
Date 2017-09-15
Name of individual signing CHARLES LOWE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-15
Name of individual signing CHARLES LOWE
Valid signature Filed with authorized/valid electronic signature
NOVATION VENTURES, LLC 401(K) PLAN 2015 460663244 2016-10-17 NOVATION VENTURES, LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 522298
Sponsor’s telephone number 8007476472
Plan sponsor’s address 1641 WORTHINGTON RD STE 410, WEST PALM BEACH, FL, 334096707

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing CHARLES LOWE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing CHARLES LOWE
Valid signature Filed with authorized/valid electronic signature
NOVATION VENTURES, LLC 401(K) PLAN 2014 460663244 2015-10-14 NOVATION VENTURES, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 522298
Sponsor’s telephone number 8007476472
Plan sponsor’s address 1641 WORTHINGTON RD STE 410, WEST PALM BEACH, FL, 334096707

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing CHARLES LOWE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing CHARLES LOWE
Valid signature Filed with authorized/valid electronic signature
NOVATION VENTURES, LLC 401(K) PLAN 2013 460663244 2014-07-31 NOVATION VENTURES, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 522298
Sponsor’s telephone number 8007476472
Plan sponsor’s address 1641 WORTHINGTON RD STE 410, WEST PALM BEACH, FL, 334096707

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing CHARLES LOWE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-31
Name of individual signing CHARLES LOWE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CSC CORPORATION Agent

Manager

Name Role Address
Pasko Steven W Manager 600 Brickell Ave #19, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059495 EVARIGA EXPIRED 2018-05-16 2023-12-31 No data 1641 WORTHINGTON RD, SUIT 410, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 600 Brickell Ave #19, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2024-04-30 600 Brickell Ave #19, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2020-03-20 CSC Corporation No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 1201 Hays Street, Tallahassee, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
JAMES VIERA VS NOVATION VENTURES, LLC, et al. 4D2020-1943 2020-09-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA006191

Parties

Name James Viera
Role Appellant
Status Active
Representations Griffin C. Klema, Elliot B. Kula, W. Aaron Daniel, William D. Mueller
Name Bryann Cabral
Role Appellee
Status Active
Name NOVATION VENTURES, LLC
Role Appellee
Status Active
Representations Berkley S. Vitale, Robert A. Sweetapple
Name John Marsano
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-14
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's August 30, 2021 motion for rehearing, rehearing en banc, written opinion, and certification is denied. Further,ORDERED that appellant’s August 30, 2021 motion for rehearing is denied.
Docket Date 2021-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of James Viera
Docket Date 2021-08-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-08-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s January 25, 2021 motion for order determining entitlement to appellate attorneys’ fees is denied.
Docket Date 2021-05-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James Viera
Docket Date 2021-04-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Novation Ventures, LLC
Docket Date 2021-04-19
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellees’ April 15, 2021 motion to grant an extension of time for filing the answer brief in this case is granted. The answer brief is deemed timely filed as of the date of this order. Counsel is cautioned and placed on notice that motions for extension of time and notices of agreed extension of time are to be timely filed with the court; opposing counsel does not have the authority to grant extensions with respect to the court’s filing deadlines standing alone.
Docket Date 2021-04-15
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Novation Ventures, LLC
Docket Date 2021-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of James Viera
Docket Date 2021-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Viera
Docket Date 2020-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 393 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of James Viera
Docket Date 2020-12-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 01/25/2021
Docket Date 2020-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of James Viera
Docket Date 2020-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/11/2020
Docket Date 2020-09-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of James Viera
Docket Date 2020-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Viera
Docket Date 2020-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-09-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-09-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2020-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James Viera
Docket Date 2020-09-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State