Entity Name: | CURRI PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CURRI PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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 Jan 2003 (22 years ago) |
Document Number: | L03000000273 |
FEI/EIN Number |
651166519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1097 South Patrick Drive, Satellite Beach, FL, 32937, US |
Mail Address: | 1097 South Patrick Drive, Satellite Beach, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CURRI PROPERTIES LLC 401 K PROFIT SHARING PLAN TRUST | 2018 | 651166519 | 2019-07-30 | CURRI PROPERTIES LLC | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-07-30 |
Name of individual signing | JOHN CURRI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CURRI JOHN D | Manager | 1097, Satellite Beach, FL, 32937 |
Buckholder Walter ECPA,CGM | Agent | 222 Shore Lane, Indian Harbor Beach, FL, 32937 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000092743 | ONE SOURCE ACCESSORIES | EXPIRED | 2011-09-20 | 2016-12-31 | - | 2893 N. HARBOR CITY BLVD, MELBOURNE, FL, 32935 |
G08057900290 | ICE PRINTS | EXPIRED | 2008-02-26 | 2013-12-31 | - | 2893 N. HARBOR CITY BLVD, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 1097 South Patrick Drive, Satellite Beach, FL 32937 | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 1097 South Patrick Drive, Satellite Beach, FL 32937 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | Buckholder, Walter E., CPA,CGMA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 222 Shore Lane, Indian Harbor Beach, FL 32937 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000041039 | TERMINATED | 1000000428684 | BREVARD | 2012-12-06 | 2033-01-02 | $ 665.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VASTU, LLC, A WYOMING LIMITED LIABILITY COMPANY VS JOSEPH REESE, REESE ENTERPRISES, INC., A FLORIDA CORPORATION, AND C&S VENTURES OF BREVARD, INC. D/B/A CURRI PROPERTIES, A FLORIDA CORPORATION | 5D2022-0621 | 2022-03-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Vastu, LLC |
Role | Appellant |
Status | Active |
Representations | Jeffrey L. Derosier, Michael R. Riemenschneider |
Name | CURRI PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Name | Joseph Reese |
Role | Appellee |
Status | Active |
Representations | Joseph Colombo, Stewart Capps |
Name | C&S Ventures of Brevard, Inc. |
Role | Appellee |
Status | Active |
Name | REESE ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Bruce W. Jacobus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-03-11 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2022-07-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | Vastu, LLC |
Docket Date | 2022-07-05 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DAYS |
Docket Date | 2022-06-23 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 23 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2022-06-20 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 7/7; CONCURRENT MOT EOT DENIED; AB HAS BEEN FILED |
Docket Date | 2022-06-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Joseph Reese |
Docket Date | 2022-06-06 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | Joseph Reese |
Docket Date | 2022-05-23 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-Grant Motion for Review ~ LT ORDER AFFIRMED |
Docket Date | 2022-05-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/13 ORDER |
On Behalf Of | Joseph Reese |
Docket Date | 2022-05-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Vastu, LLC |
Docket Date | 2022-05-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Emergency Motion ~ FOR REVIEW OF THELOWER COURT'S ORDER DENYING A STAY |
On Behalf Of | Vastu, LLC |
Docket Date | 2022-05-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/IN 5 DAYS, AEs TO FILE RESPONSE TO 5/13 EMERGENCY MOTION |
Docket Date | 2022-04-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1966 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2022-03-30 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Michael R. Riemenschneider 613762 |
On Behalf Of | Vastu, LLC |
Docket Date | 2022-03-30 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2022-03-18 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Michael R. Riemenschneider 613762 |
On Behalf Of | Vastu, LLC |
Docket Date | 2022-03-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Vastu, LLC |
Docket Date | 2022-03-14 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 3/14/22 ORDER |
On Behalf Of | Vastu, LLC |
Docket Date | 2022-03-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2022-03-14 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2022-03-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/11/22 |
On Behalf Of | Vastu, LLC |
Docket Date | 2023-02-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-02-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2023-02-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2022-08-19 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2022-07-21 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Vastu, LLC |
Docket Date | 2022-07-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 7/22 - AMENDED |
On Behalf Of | Vastu, LLC |
Docket Date | 2022-03-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State