Search icon

VERANDA CONDOMINIUM I, LLC

Company Details

Entity Name: VERANDA CONDOMINIUM I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L05000064884
FEI/EIN Number 203648634
Address: ONE FINANCIAL PLAZA STE 102, FORT LAUDERDALE, FL, 33394
Mail Address: ONE FINANCIAL PLAZA STE 102, FORT LAUDERDALE, FL, 33394
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DOUGLAS STEPHEN M Agent ONE FINANCIAL PLAZA STE 102, FORT LAUDERDALE, FL, 33394

Manager

Name Role Address
SIMIGRAN KENNETH H Manager ONE FINANCIAL PLAZA STE 102, FORT LAUDERDALE, FL, 33394
DOUGLAS STEPHEN M Manager ONE FINANCIAL PLAZA STE 102, FORT LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2011-06-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-06-27 ONE FINANCIAL PLAZA STE 102, FORT LAUDERDALE, FL 33394 No data
CHANGE OF MAILING ADDRESS 2011-06-27 ONE FINANCIAL PLAZA STE 102, FORT LAUDERDALE, FL 33394 No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-27 ONE FINANCIAL PLAZA STE 102, FORT LAUDERDALE, FL 33394 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
WACHOVIA MORTGAGE CORPORATION VS VERANDA CONDOMINIUM I, LLC, et al 4D2017-2249 2017-07-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10 38942 (02)

Parties

Name WACHOVIA MORTGAGE CORPORATION
Role Appellant
Status Active
Representations Christine Riley Davis, Michael K. Winston, Jeffrey Alan Cohen
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name WEST CITY REALTY ADVISORS, LLC
Role Appellee
Status Active
Name VERANDA CONDOMINIUM I, LLC
Role Appellee
Status Active
Representations Bruce S. Rogow, Joshua Alper, Tara Ann Campion, Jessica L. Kopas, William Robert Scherer
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 30, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2018-11-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the parties’ November 5, 2018 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for forty-five (45) days.The parties shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the parties shall monitor this proceeding in the trial court. The parties shall file a status report on or before that time. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2018-11-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (JOINT)
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2018-10-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's October 29, 2018 Joint Motion to Cancel Oral Argument is hereby granted. The parties shall file a status report within thirty (30) days of this order.
Docket Date 2018-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO CANCEL ORAL ARGUMENT
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2018-09-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 30, 2018, at 11:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-07-23
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellee Veranda Condominium I, LLC's July 18, 2018 motion for continuance of oral argument is granted. Oral argument scheduled for October 2, 2018 is cancelled and will be rescheduled for a later date.
Docket Date 2018-07-18
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of VERANDA CONDOMINIUM I, LLC
Docket Date 2018-07-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 2, 2018, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VERANDA CONDOMINIUM I, LLC
Docket Date 2018-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2018-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2018-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 6/06/18
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2018-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VERANDA CONDOMINIUM I, LLC
Docket Date 2018-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/12/18
On Behalf Of VERANDA CONDOMINIUM I, LLC
Docket Date 2017-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 3/13/18
On Behalf Of VERANDA CONDOMINIUM I, LLC
Docket Date 2017-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2017-11-03
Type Record
Subtype Exhibits
Description Received Exhibits ~ **CONFIDENTIAL**
Docket Date 2017-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 12/18/17
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2017-10-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (5702 PAGES)
Docket Date 2017-09-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's September 22, 2017 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within twenty (20) days from receipt of the supplemental record.
Docket Date 2017-09-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2017-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2017-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2017-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-09
REINSTATEMENT 2011-06-27
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-04
Florida Limited Liabilites 2005-06-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State