Search icon

VENTURE CONSTRUCTION GROUP OF FLORIDA, INC.

Company Details

Entity Name: VENTURE CONSTRUCTION GROUP OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2011 (13 years ago)
Document Number: P10000023670
FEI/EIN Number 272184310
Address: 520 SW Federal Hwy, STUART, FL, 34994, US
Mail Address: 520 SW Federal Hwy, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

President

Name Role Address
SHANTON STEPHEN S President 520 SW FEDERAL HWY, STUART, FL, 34494

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000058473 VENTURE CONSTRUCTION GROUP OF FLORIDA EXPIRED 2013-06-12 2018-12-31 No data 301 YAMATTO RD. SUITE 1240, BOCA RATON, FL, 33431
G10000025300 VENTURE CONSTRUCTION GROUP EXPIRED 2010-03-18 2015-12-31 No data 4010 UNIVERSITY DRIVE SUITE 200, FAIRFAX, VA, 22030

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 520 SW Federal Hwy, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2023-03-07 520 SW Federal Hwy, STUART, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2021-05-11 NORTHWEST REGISTERED AGENT LLC No data
REINSTATEMENT 2011-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
VENTURE CONSTRUCTION GROUP OF FLORIDA, INC. a/a/o HOWARD FEARN and FELICE SAMUEL VS FEDERATED NATIONAL INSURANCE COMPANY 4D2020-0256 2020-01-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432018CA000325

Parties

Name Felice Samuel
Role Appellant
Status Active
Name Howard Fearn
Role Appellant
Status Active
Name VENTURE CONSTRUCTION GROUP OF FLORIDA, INC.
Role Appellant
Status Active
Representations Daniel A. Amat, Nicholas A. Shannin, Carol B. Shannin
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Lauren J. Smith
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee’s December 30, 2020 motion to tax appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2019) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-04-26
Type Notice
Subtype Notice
Description Notice ~ RE: OA
On Behalf Of Federated National Insurance Company
Docket Date 2021-04-19
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the May 18, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, April 26, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, April 26, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2021-03-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 18, 2021, at 11:00 A.M. for 15 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2021-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Federated National Insurance Company
Docket Date 2021-02-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Federated National Insurance Company
Docket Date 2021-02-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2021-02-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 2/24/21**
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2021-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ February 4, 2021 motion for extension of time is granted, and appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2021-01-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2021-01-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 2/4/21
Docket Date 2021-01-15
Type Response
Subtype Response
Description Response ~ ***AMENDED*** TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2021-01-15
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ January 14, 2021 response in opposition to appellee’s motion to tax appellate attorney’s fees is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-14
Type Response
Subtype Response
Description Response ~ ***STRICKEN 1/15/21***
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2020-12-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 1/15/21)
On Behalf Of Federated National Insurance Company
Docket Date 2020-12-30
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTY. FEES
On Behalf Of Federated National Insurance Company
Docket Date 2020-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2020-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 14, 2020 unopposed motion for extension of time to serve answer brief is granted, and appellee shall serve the answer brief on or before December 21, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2020-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 12, 2020 unopposed motion for extension of time to serve answer brief is granted, and appellee shall serve the answer brief on or before December 12, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2020-10-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/11/20.
Docket Date 2020-10-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2020-08-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2020-08-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/12/20.
Docket Date 2020-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2020-07-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellee's July 8, 2020 notice is stricken as unauthorized.
Docket Date 2020-07-08
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of Federated National Insurance Company
Docket Date 2020-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ July 1, 2020 motion for extension of time is granted in part, and appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2020-06-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2020-06-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/1/20.
Docket Date 2020-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2020-05-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (521 PAGES)
On Behalf Of Clerk - Martin
Docket Date 2020-05-20
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice filed by the clerk of the lower tribunal on May 12, 2020, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2020-05-12
Type Notice
Subtype Notice
Description Notice ~ AS TO NON-REMITTANCE OF THE APPEAL RECORD
On Behalf Of Clerk - Martin
Docket Date 2020-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2020-03-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 6/1/20.
Docket Date 2020-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federated National Insurance Company
Docket Date 2020-01-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2020-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-29
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 2020-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Venture Construction Group of Florida, Inc.
Docket Date 2020-01-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-18
Reg. Agent Change 2021-05-11
ANNUAL REPORT 2021-04-23
Reg. Agent Change 2020-02-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State