Search icon

VENTURE CENTER FL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: VENTURE CENTER FL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 03 May 2018 (7 years ago)
Document Number: M18000004297
FEI/EIN Number NOT APPLICABLE

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

Address: 233 S. WACKER DRIVE, CHICAGO, IL, 60606, US
Mail Address: 233 S. WACKER DRIVE, CHICAGO, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
VENTURE CENTER FL REIT, LLC Member 233 S. WACKER DRIVE, CHICAGO, IL, 60606
AGARWAL A.J SENI 345 PARK AVENUE, NEW YORK, NY, 10154
BERNSTEIN RON SENI 345 PARK AVENUE, NEW YORK, NY, 10154
COHEN FRANK SENI 345 PARK AVENUE, NEW YORK, NY, 10154
CUTAIA GIOVANNI SENI 345 PARK AVENUE, NEW YORK, NY, 10154
HAMID ASIM SENI 345 PARK AVENUE, NEW YORK, NY, 10154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000069449 CORTLAND WEST BOYNTON ACTIVE 2018-06-19 2028-12-31 - 3424 PEACHTREE RD NE, STE.300, ATLANTA, GA, 30326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2022-04-24 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -

Court Cases

Title Case Number Docket Date Status
CARLTON PIERCE, Appellant(s) v. VENTURE CENTER FL PARTNERS, LLC d/b/a CORTLAND WEST BOYNTON, Appellee(s). 4D2024-1062 2024-04-25 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021SC003808

Parties

Name Carlton Pierce
Role Appellant
Status Active
Name VENTURE CENTER FL PARTNERS, LLC
Role Appellee
Status Active
Representations Katina M Hardee, Jonathan G Kepko
Name Cortland West Boynton
Role Appellee
Status Active
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-02
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-09-17
Type Order
Subtype Order on Motion To Strike
Description ORDERED that Appellant's September 11, 2024 motion to strike is denied.
View View File
Docket Date 2024-09-13
Type Response
Subtype Response
Description RESPONSE TO APPELLANT'S MOTION TO STRIKE ANSWER BRIEF
Docket Date 2024-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-09-11
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2024-09-11
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike
Docket Date 2024-08-28
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-08-28
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
Docket Date 2024-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-08-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 1, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before August 1, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-07-01
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 2024-06-24
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-4993
On Behalf Of Palm Beach Clerk
Docket Date 2024-04-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
View View File
Docket Date 2024-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-23
Foreign Limited 2018-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State