Search icon

VENETIAN MULTI FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: VENETIAN MULTI FAMILY, 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: 19 Jul 2021 (4 years ago)
Document Number: M21000009198
FEI/EIN Number 475014215

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

Address: 1815 Griffin Road, SUITE 301, Dania Beach, FL, 33004, US
Mail Address: 1815 Griffin Road, SUITE 301, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BAUMANN GREG Authorized Person 1815 Griffin Road, Dania Beach, FL, 33004
BAUMANN MICHAEL Authorized Person 1815 Griffin Road, Dania Beach, FL, 33004
BAUMANN GREG Agent 1815 Griffin Road, Dania Beach, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 1815 Griffin Road, SUITE 301, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2023-01-24 1815 Griffin Road, SUITE 301, Dania Beach, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1815 Griffin Road, SUITE 301, Dania Beach, FL 33004 -

Court Cases

Title Case Number Docket Date Status
VENETIAN MULTI-FAMILY, LLC VS WEILAND CORPORATION, ET AL 2D2022-2418 2022-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-004395

Parties

Name VENETIAN MULTI FAMILY, LLC
Role Appellant
Status Active
Representations JOHN I. CRISTE, JR., ESQ., SCOTT D. KRAVETZ, ESQ., MORGAN L. SWING, ESQ.
Name CRAWFORD LANDSCAPING GROUP, LLC
Role Appellee
Status Active
Name WEILAND CORPORATION
Role Appellee
Status Active
Representations Adam Keith Butman Brandon, Esq., ALANA ZORRILLA-GASTON, ESQ., BRADLEY RYAN WEISS, ESQ., ANGIE VANDENBERG, ESQ., ALEXANDER R. ALLRED, ESQ., HUGH D. HIGGINS, ESQ., ANDREW P. THOMPSON, ESQ., ANTHONY JAGLAL, ESQ., JENNIFER MARINO, ESQ., THOMAS MUNRO, I I, ESQ., DENISE M. ANDERSON, ESQ., MATTHEW B. GREETHAM, ESQ., MATTHEW M. TONUZI, ESQ., CHAABAN, ESQ., ASHLEY M. MATTINGLY, ESQ., JOHN A. CHIOCCA, ESQ., GUY W. HARRISON, ESQ., EDWARD ETCHEVERRY, ESQ., SCOTT PADGETT, ESQ.
Name LATITE ROOFING AND SHEET METAL, LLC
Role Appellee
Status Active
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of VENETIAN MULTI-FAMILY, LLC
Docket Date 2022-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-10-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VENETIAN MULTI-FAMILY, LLC
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 70 - IB DUE 12/8/22
On Behalf Of VENETIAN MULTI-FAMILY, LLC
Docket Date 2022-09-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of LEE CLERK
Docket Date 2022-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ amended
Docket Date 2022-08-01
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ NOTICEOF SUPPLEMENTAL CERTIFICATE OF SERVICE
On Behalf Of VENETIAN MULTI-FAMILY, LLC
Docket Date 2022-07-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-07-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VENETIAN MULTI-FAMILY, LLC
Docket Date 2022-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WIELAND CORPORATION VS VENETIAN MULTI FAMILY, LLC, ET AL., 2D2022-1325 2022-04-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-4395

Parties

Name WIELAND CORPORATION
Role Petitioner
Status Active
Representations MATTHEW B. GREETHAM, ESQ., HUGH D. HIGGINS, ESQ., ALEXANDER R. ALLRED, ESQ., RANDELL H. ROWE, IV, ESQ.
Name VENETIAN MULTI FAMILY, LLC
Role Respondent
Status Active
Representations ANTHONY JAGLAL, ESQ., GUY W. HARRISON, ESQ., JOHN A. CHIOCCA, ESQ., ASHLEY M. MATTINGLY, ESQ., ANDREW P. THOMPSON, ESQ., SCOTT A. RICHARDS, ESQ., ALANA ZORRILLA-GASTON, ESQ., JENNIFER MARINO, ESQ., MICHAEL J. SHUMAN, ESQ., BRIAN G. KELLEY, ESQ., BRADLEY RYAN WEISS, ESQ., CHERYL L. WORMAN, ESQ., RICHARD SHANE, ESQ., MATTHEW M. TONUZI, ESQ., DENISE M. ANDERSON, ESQ., SCOTT D. KRAVETZ, ESQ., MORGAN L. SWING, ESQ.
Name LATITE ROOFING AND SHEET METAL, LLC
Role Respondent
Status Active
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Respondent
Status Active
Name CRAWFORD LANDSCAPING GOUP, LLC
Role Respondent
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WIELAND CORPORATION
Docket Date 2022-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-26
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2022-10-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-07-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT VENETIAN MULTI FAMILY, LLC'S RESPONSE TO COURT ORDER REGARDING MANNER OF ORAL ARGUMENT
On Behalf Of VENETIAN MULTI FAMILY, LLC
Docket Date 2022-06-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S STATUS REPORT AS TO TRIAL DATE
On Behalf Of WIELAND CORPORATION
Docket Date 2022-06-29
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO VENETIAN MULTI FAMILY, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WIELAND CORPORATION
Docket Date 2022-05-31
Type Response
Subtype Response
Description RESPONSE ~ VENETIAN MULTI FAMILY, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of VENETIAN MULTI FAMILY, LLC
Docket Date 2022-05-31
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of VENETIAN MULTI FAMILY, LLC
Docket Date 2022-04-28
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WIELAND CORPORATION
Docket Date 2022-04-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WIELAND CORPORATION
Docket Date 2022-04-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 18, 2022, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Craig C. Villanti, Judge J. Andrew Atkinson. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
WIELAND CORPORATION VS VENETIAN MULTI FAMILY, LLC, ET AL. 2D2022-0755 2022-03-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2019-CA-004395

Parties

Name WIELAND CORPORATION
Role Petitioner
Status Active
Representations MATTHEW B. GREETHAM, ESQ., HUGH D. HIGGINS, ESQ., RANDELL H. ROWE, IV, ESQ., ALEXANDER R. ALLRED, ESQ.
Name VENETIAN MULTI FAMILY, LLC
Role Respondent
Status Active
Representations ANTHONY JAGLAL, ESQ., ASHLEY M. MATTINGLY, ESQ., BRADLEY RYAN WEISS, ESQ., ANDREW P. THOMPSON, ESQ., MORGAN L. SWING, ESQ., BRIAN G. KELLEY, ESQ., RICHARD SHANE, ESQ., CHERYL L. WORMAN, ESQ., SCOTT D. KRAVETZ, ESQ., SCOTT A. RICHARDS, ESQ., MICHAEL J. SHUMAN, ESQ., DENISE M. ANDERSON, ESQ., ALANA ZORRILLA-GASTON, ESQ., MATTHEW M. TONUZI, ESQ., JOHN A. CHIOCCA, ESQ., GUY W. HARRISON, ESQ., JENNIFER MARINO, ESQ.
Name CRAWFORD LANDSCAPING GOUP, LLC
Role Respondent
Status Active
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Respondent
Status Active
Name LATITE ROOFING AND SHEET METAL, LLC
Role Respondent
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-26
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2022-10-14
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court previously canceled the September 28, 2022, oral argument in this case due to court closure caused by Hurricane Ian. This case will now be considered on the parties' briefs and decided without oral argument.
Docket Date 2022-07-06
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 28, 2022, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Edward C. LaRose, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-06-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S STATUS REPORT AS TO TRIAL DATE
On Behalf Of WIELAND CORPORATION
Docket Date 2022-06-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT VENETIAN MULTI FAMILY, LLC'S RESPONSE TO COURT ORDER REGARDING MANNER OF ORAL ARGUMENT
On Behalf Of VENETIAN MULTI FAMILY, LLC
Docket Date 2022-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WIELAND CORPORATION
Docket Date 2022-05-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-05-25
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO VENETIAN MULTI FAMILY, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WIELAND CORPORATION
Docket Date 2022-04-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of VENETIAN MULTI FAMILY, LLC
Docket Date 2022-04-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of VENETIAN MULTI FAMILY, LLC
Docket Date 2022-03-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S STATUS REPORT PURSUANT TO COURT ORDER
On Behalf Of WIELAND CORPORATION
Docket Date 2022-03-24
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WIELAND CORPORATION
Docket Date 2022-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of WIELAND CORPORATION

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
Foreign Limited 2021-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1966437204 2020-04-15 0455 PPP 1500 Cordova Road Suite 300, FORT LAUDERDALE, FL, 33316
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99700
Loan Approval Amount (current) 99700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-0001
Project Congressional District FL-23
Number of Employees 8
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100650.56
Forgiveness Paid Date 2021-04-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State