Search icon

VERANDA APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: VERANDA APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERANDA APARTMENTS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L03000055900
FEI/EIN Number 470936695

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

Address: 5405 CYPRESS CENTER DR., SUITE 320, TAMPA, FL, 33609
Mail Address: 5405 CYPRESS CENTER DR., SUITE 320, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RATH FRED H President 5405 CYPRESS CENTER DR, STE 320, TAMPA, FL, 33609
HARPER WILLIAM H Vice President 5405 CYPRESS CENTER DR, STE 320, TAMPA, FL, 33609
BLUNN TIFFANY J Secretary 5405 CYPRESS CENTER DRIVE, SUITE 320, TAMPA, FL, 33609
BLUNN TIFFANY J Treasurer 5405 CYPRESS CENTER DRIVE, SUITE 320, TAMPA, FL, 33609
MARTLING ROBERT A Vice President 5405 CYPRESS CENTER DRIVE, SUITE 320, TAMPA, FL, 33609
HOLCOMB VICTOR W Agent 3203 W CYPRESS STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 3203 W CYPRESS STREET, TAMPA, FL 33607 -

Court Cases

Title Case Number Docket Date Status
JAMES KEEFER VS BREIT MF VERA, LLC D/B/A VERA APARTMENTS 5D2023-1273 2023-03-28 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2023-CC-002378

Parties

Name James Keefer
Role Appellant
Status Active
Name VERANDA APARTMENTS, LLC
Role Appellee
Status Active
Name BREIT MF VERA LLC
Role Appellee
Status Active
Representations Matthew M. Tonuzi, Adam Keith Butman Brandon
Name Hon. Gary Flower
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-14
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2023-05-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 7/14. AE SHALL FILE STATUS REPORT BEFORE THE EXPIRATION OF THE RELINQUISHMENT PERIOD
Docket Date 2023-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-08-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-08-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-07-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS
Docket Date 2023-07-14
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-06-20
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXTINGUISHED; ROA BY 7/14; IB BY 7/24
Docket Date 2023-06-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF FILING AMENDED FINAL JUDGMENT PER 5/31 ORDER
On Behalf Of BREIT MF Vera, LLC
Docket Date 2023-05-30
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-05-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of BREIT MF Vera, LLC
Docket Date 2023-03-29
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2023-03-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of James Keefer
Docket Date 2023-03-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-03-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 3/27/2023
On Behalf Of James Keefer
Docket Date 2023-03-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State