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 |
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 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
NOVATION VENTURES, LLC 401(K) PLAN | 2018 | 460663244 | 2019-10-09 | NOVATION VENTURES, LLC | 83 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-10-09 |
Name of individual signing | CHARLES LOWE |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
Name | Role |
---|---|
CSC CORPORATION | Agent |
Name | Role | Address |
---|---|---|
Pasko Steven W | Manager | 600 Brickell Ave #19, Miami, FL, 33131 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES VIERA VS NOVATION VENTURES, LLC, et al. | 4D2020-1943 | 2020-09-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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