Search icon

VITALIA AT TRADITION, LLC

Headquarter

Company Details

Entity Name: VITALIA AT TRADITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Sep 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: L09000090904
FEI/EIN Number 27-0960347
Address: 4900 N SCOTTSDALE RD STE 2000, SCOTTSDALE, AZ 85251
Mail Address: 4900 N SCOTTSDALE RD STE 2000, SCOTTSDALE, AZ 85251
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VITALIA AT TRADITION, LLC, NEW YORK 4492985 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1636452 8601 NORTH SCOTTSDALE ROAD, SUITE 225, SCOTTSDALE, AZ, 85253 8601 NORTH SCOTTSDALE ROAD, SUITE 225, SCOTTSDALE, AZ, 85253 480-214-7388

Filings since 2017-07-05

Form type 424B3
File number 333-218953-03
Filing date 2017-07-05
File View File

Filings since 2017-07-03

Form type EFFECT
File number 333-218953-03
Filing date 2017-07-03
File View File

Filings since 2017-06-28

Form type UPLOAD
Filing date 2017-06-28
File View File

Filings since 2017-06-23

Form type S-4
File number 333-218953-03
Filing date 2017-06-23
File View File

Filings since 2016-06-28

Form type EFFECT
File number 333-212071-06
Filing date 2016-06-28
File View File

Filings since 2016-06-22

Form type UPLOAD
Filing date 2016-06-22
File View File

Filings since 2016-06-16

Form type S-3
File number 333-212071-06
Filing date 2016-06-16
File View File

Filings since 2015-04-24

Form type 424B3
File number 333-202826-02
Filing date 2015-04-24
File View File

Filings since 2015-04-23

Form type EFFECT
File number 333-202826-02
Filing date 2015-04-23
File View File

Filings since 2015-04-20

Form type S-4/A
File number 333-202826-02
Filing date 2015-04-20
File View File

Filings since 2015-03-17

Form type S-4
File number 333-202826-02
Filing date 2015-03-17
File View File

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

MEMBER

Name Role
AVATAR PROPERTIES INC. MEMBER

Vice President

Name Role Address
FELLOWS, JEFFREY ("JEFF") Vice President 2600 LAKE LUCIEN DRIVE, SUITE 350 MAITLAND, FL 32751

Authorized Agent

Name Role Address
SORENSEN, ANDREW ("ANDY") Authorized Agent 551 N. CATTLEMEN RD., SUITE 200 SARASOTA, FL 34232
WOLLARD, JOHN Authorized Agent 551 N. CATTLEMEN RD., SUITE 200 SARASOTA, FL 34232

Sarasota)

Name Role Address
SORENSEN, ANDREW ("ANDY") Sarasota) 551 N. CATTLEMEN RD., SUITE 200 SARASOTA, FL 34232
WOLLARD, JOHN Sarasota) 551 N. CATTLEMEN RD., SUITE 200 SARASOTA, FL 34232

Sales

Name Role Address
SORENSEN, ANDREW ("ANDY") Sales 551 N. CATTLEMEN RD., SUITE 200 SARASOTA, FL 34232

Land Development

Name Role Address
WOLLARD, JOHN Land Development 551 N. CATTLEMEN RD., SUITE 200 SARASOTA, FL 34232

Land Permits

Name Role Address
WOLLARD, JOHN Land Permits 551 N. CATTLEMEN RD., SUITE 200 SARASOTA, FL 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-03 4900 N SCOTTSDALE RD STE 2000, SCOTTSDALE, AZ 85251 No data
CHANGE OF MAILING ADDRESS 2022-07-03 4900 N SCOTTSDALE RD STE 2000, SCOTTSDALE, AZ 85251 No data
LC STMNT OF RA/RO CHG 2022-01-18 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-18 REGISTERED AGENT SOLUTIONS, INC. No data
LC AMENDMENT 2017-01-04 No data No data
LC NAME CHANGE 2012-10-22 VITALIA AT TRADITIONS, LLC No data
LC AMENDMENT 2009-12-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000270926 ACTIVE 562021CA000491AXXXXHC 19TH JUDICIAL CIRCUIT COURT 2023-05-10 2028-06-12 $490,151.57 VITALIA AT TRADITION RESIDENTS' ASSOCIATION, INC., 401 MAPLEWOOD DRIVE, SUITE 23, JUPITER, FL 33458

Court Cases

Title Case Number Docket Date Status
VITALIA AT TRADITION RESIDENTS' ASSOCIATION, INC., Appellant(s) v. VITALIA AT TRADITION, LLC., Appellee(s). 4D2023-1203 2023-05-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562021CA000491AXXXHC

Parties

Name VITALIA AT TRADITION RESIDENTS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations Daniel S. Rosenbaum, Steven Robert Braten, Dina Lynn Rosenbaum
Name VITALIA AT TRADITION, LLC
Role Appellee
Status Active
Representations Lannie D. Hough, Joseph Hagedorn Lang, Jr., Dane R. Blunt
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Cross-Appeal and Main Appeal
View View File
Docket Date 2024-09-05
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's June 20, 2024 order is amended as to the time of oral argument only: This case is set for Oral Argument on Tuesday, September 17, 2024 at 11:30 a.m. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal's Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at 4dca.flcourts.gov. 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.
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description **AMENDED ORDER ISSUED 9-5-24**Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-04-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-04-12
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of Vitalia at Tradition, LLC
View View File
Docket Date 2024-03-20
Type Recognizing Agreed Extension
Subtype Cross-Reply Brief
Description 15 Days to 04/12/2024
Docket Date 2024-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension of Time - Cross-Reply Brief
On Behalf Of Vitalia at Tradition, LLC
Docket Date 2024-03-14
Type Response
Subtype Response
Description Response to Association's Motion for Attorneys' Fees
On Behalf Of Vitalia at Tradition, LLC
Docket Date 2024-02-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-02-29
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply Brief and Answer Brief on Cross-Appeal
On Behalf Of Vitalia at Tradition Residents' Association, Inc.
Docket Date 2024-02-29
Type Brief
Subtype Reply Brief
Description Reply Brief and Answer Brief on Cross-Appeal
On Behalf Of Vitalia at Tradition Residents' Association, Inc.
View View File
Docket Date 2024-02-02
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to March 6, 2024
Docket Date 2024-02-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Agreed Notice of Extension of Time for Filing Reply Brief and Answer Brief on Cross-Appeal
On Behalf Of Vitalia at Tradition Residents' Association, Inc.
Docket Date 2024-01-02
Type Order
Subtype Order on Agreed Extension of Time
Description To February 3, 2024
Docket Date 2024-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief and Answer Brief on Cross-Appeal
Docket Date 2023-12-07
Type Record
Subtype Appendix to Initial Brief
Description Amended Appendix to Answer Brief/ Initial Brief on Cross-Appeal
On Behalf Of Vitalia at Tradition, LLC
Docket Date 2023-12-06
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's December 5, 2023 appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2023-12-05
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Vitalia at Tradition, LLC
Docket Date 2023-12-05
Type Brief
Subtype Answer Brief
Description Answer Brief and Initial Brief on Cross Appeal
On Behalf Of Vitalia at Tradition, LLC
View View File
Docket Date 2023-11-07
Type Order
Subtype Order on Agreed Extension of Time
Description 15 Days to 12/05/2023
Docket Date 2023-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Vitalia at Tradition, LLC
Docket Date 2023-09-08
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Vitalia at Tradition Residents' Association, Inc.
Docket Date 2023-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Vitalia at Tradition Residents' Association, Inc.
View View File
Docket Date 2023-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Vitalia at Tradition Residents' Association, Inc.
Docket Date 2023-08-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/08/2023
Docket Date 2023-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Vitalia at Tradition Residents' Association, Inc.
Docket Date 2023-07-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 4,310 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2023-06-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Vitalia at Tradition Residents' Association, Inc.
Docket Date 2023-06-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN**
On Behalf Of Vitalia at Tradition Residents' Association, Inc.
Docket Date 2023-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vitalia at Tradition, LLC
Docket Date 2023-05-30
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Vitalia at Tradition, LLC
Docket Date 2023-05-30
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - St. Lucie
Docket Date 2023-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Vitalia at Tradition Residents' Association, Inc.
Docket Date 2024-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's February 29, 2024 motion for attorney's fees is denied as to the main appeal and granted as to the cross-appeal conditioned on the trial court determining that Cross-Appellee is the prevailing party 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 filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that Appellee's February 29, 2024 motion for appellate attorney's fees is granted as to the main appeal and and denied as to the cross appeal conditioned on the trial court determining that Appellee is the prevailing party 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 filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2023-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description 45 Days to 11/20/2023
Docket Date 2023-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-06-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's June 13, 2023 notice of change of mailing address 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.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-07-03
AMENDED ANNUAL REPORT 2022-04-08
CORLCRACHG 2022-01-18
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-11-06
AMENDED ANNUAL REPORT 2019-09-12

Date of last update: 25 Jan 2025

Sources: Florida Department of State