Search icon

VIP TOUR PACKAGE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VIP TOUR PACKAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIP TOUR PACKAGE 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: 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: 15 Dec 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jul 2011 (14 years ago)
Document Number: L09000119000
FEI/EIN Number 900531268

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

Address: 2235 BRADFORD CT, ORLANDO, FL, 32806
Mail Address: 2235 BRADFORD CT, ORLANDO, FL, 32806
ZIP code: 32806
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSAKOS ANA M President 2235 BRADFORD CT, ORLANDO, FL, 32806
JUSAKOS ANA MARIA Agent 2235 BRADFORD CT, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
LC AMENDMENT 2011-07-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000605115 LAPSED 2016-CA-000681-O NINTH JUDICIAL CIRCUIT 2017-10-26 2022-10-31 $2,144,538.19 MICHAEL KERREY, 9541 WILDFIRE CIRCLE, LINCOLN NE 68512

Court Cases

Title Case Number Docket Date Status
VIP TOUR PACKAGE, LLC AND ANA M. JUSAKOS VS NATIONAL SPECIALTY INSURANCE COMPANY AND MICHAEL KERREY 5D2017-3683 2017-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-000681

Parties

Name VIP TOUR PACKAGE LLC
Role Appellant
Status Active
Representations Paul M. Eza
Name ANA M. JUSAKOS
Role Appellant
Status Active
Name NATIONAL SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations J. Scott Murphy, Hinda Klein, John V. Colvin
Name MICHAEL KERREY
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-03-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VIP TOUR PACKAGE, LLC
Docket Date 2018-02-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AA FILE SECOND STATUS REPORT W/IN 30 DAYS
Docket Date 2018-02-13
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER & STATUS REPORT PER 2/2 ORDER
On Behalf Of VIP TOUR PACKAGE, LLC
Docket Date 2018-02-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/IN 10 DAYS
Docket Date 2018-02-02
Type Order
Subtype Order
Description Miscellaneous Order ~ AAS W/IN 10 DAYS FILE STATUS REPORT
Docket Date 2018-01-02
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ 30 DYS.
Docket Date 2017-12-28
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of VIP TOUR PACKAGE, LLC
Docket Date 2017-12-11
Type Response
Subtype Response
Description RESPONSE ~ PER 12/7 ORDER
On Behalf Of National Specialty Insurance Company
Docket Date 2017-12-07
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES ADVISE W/IN 10 DAYS WHY NOT CONSOL WITH 17-3659
Docket Date 2017-12-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA PAUL M EZA 0068708
On Behalf Of VIP TOUR PACKAGE, LLC
Docket Date 2017-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/20/17
On Behalf Of VIP TOUR PACKAGE, LLC
Docket Date 2017-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
NATIONAL SPECIALTY INSURANCE COMPANY VS MICHAEL KERREY, VIP TOUR PACKAGE AND ANA M. JUSAKOS 5D2017-3659 2017-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-681

Parties

Name NATIONAL SPECIALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Hinda Klein
Name VIP TOUR PACKAGE LLC
Role Appellee
Status Active
Name MICHAEL KERREY
Role Appellee
Status Active
Representations J. Scott Murphy, Michael L. Glass, John V. Colvin
Name ANA M. JUSAKOS
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-02-23
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER TO THE 12/7 ORDER
On Behalf Of National Specialty Insurance Company
Docket Date 2018-02-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 2/12 STATUS REPORT IS STRICKEN; AA W/IN 10 DAYS FILE RESPONSE TO 12/7/17 ORDER
Docket Date 2018-02-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: ABATEMENT; STRICKEN PER 2/13 ORDER
On Behalf Of National Specialty Insurance Company
Docket Date 2018-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ ABATEMENT TO 2/12
Docket Date 2018-01-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR ABATEMENT OF APPEAL
On Behalf Of National Specialty Insurance Company
Docket Date 2018-01-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description ORD-Grant Voluntary Dismissal (Cross) ~ APPEAL SHALL PROCEED
Docket Date 2018-01-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF CROSS APPEAL
On Behalf Of MICHAEL KERREY
Docket Date 2017-12-28
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ 30 DYS.
Docket Date 2017-12-18
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of National Specialty Insurance Company
Docket Date 2017-12-05
Type Notice
Subtype Notice
Description Notice ~ CROSS APPEAL
On Behalf Of MICHAEL KERREY
Docket Date 2017-12-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2017-12-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA HINDA KLEIN 510815
On Behalf Of National Specialty Insurance Company
Docket Date 2017-11-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JOHN V COLVIN 963828
On Behalf Of MICHAEL KERREY
Docket Date 2017-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/17/17
On Behalf Of National Specialty Insurance Company
Docket Date 2017-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of National Specialty Insurance Company
Docket Date 2018-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ ABATEMENT PERIOD EXTENDED TO 4/12.
Docket Date 2017-12-11
Type Response
Subtype Response
Description RESPONSE ~ PER 12/7 ORDER
On Behalf Of MICHAEL KERREY
Docket Date 2017-12-07
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES ADVISE W/IN 10 DAYS WHY NOT CONSOL WITH 17-3683

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
46300.00
Total Face Value Of Loan:
46300.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5520.00
Total Face Value Of Loan:
5520.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,520
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,580.26
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $5,520

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(844) 966-2431
Add Date:
2013-11-30
Operation Classification:
Auth. For Hire, Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State