Search icon

VIP CONSTRUCTION SERVICES LLC

Company Details

Entity Name: VIP CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: L10000027930
FEI/EIN Number 300611497
Address: 3405 S 74th St, Tampa, FL, 33619, US
Mail Address: 3405 S 74th St, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ROMANO ANTONIO Agent 3405 South 74th St, Tampa, FL, 33619

President

Name Role Address
ROMANO ANTONIO President 3405 S 74th St, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-29 ROMANO, ANTONIO No data
REINSTATEMENT 2017-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-12 3405 South 74th St, Tampa, FL 33619 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-12 3405 S 74th St, Tampa, FL 33619 No data
CHANGE OF MAILING ADDRESS 2016-02-12 3405 S 74th St, Tampa, FL 33619 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000207219 ACTIVE CACE20008873 17TH JUDICIAL CIRCUIT BROWARD 2022-04-12 2027-04-28 $232,920.69 FRANK AND CHRISTINE MALVASIO, C/O SHUTTS & BOWEN 200 E. BROWARD BLVD., SUITE 2100, FORT LAUDERDALE, FL 33301
J23000477588 ACTIVE 16-278-D3 LEON COUNTY 2022-03-01 2028-10-11 $22,094.30 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J21000529663 ACTIVE CONO21023611 17TH JUDICIAL CIRCUIT COUNTY 2021-09-27 2026-10-21 $6,223.94 BLUE STREAM COMMUNICATIONS, LLC, 12409 NW 35TH ST., SUITE 900, CORAL SPRINGS, FL 33065
J17000096877 LAPSED 15-CC-036732 COUNTY CIVIL, HILLSBOROUGH 2016-11-07 2022-02-17 $10,765.26 RON-L-ALUMINUM INC., 3122 MCINTOSH ROAD, DOVER, FLORIDA 33527

Court Cases

Title Case Number Docket Date Status
VIP CONSTRUCTION SERVICES, LLC VS FRANK MALVASIO and CHRISTINE MALAVASIO 4D2022-1317 2022-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-008873

Parties

Name VIP CONSTRUCTION SERVICES LLC
Role Appellant
Status Active
Name Frank Malvasio
Role Appellee
Status Active
Representations Joseph M. Goldstein, Amy Wessel Jones, Raymond Lee Cordova, Joshua D. Miron
Name Christine Malvasio
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed. Further,ORDERED that appellees’ November 23, 2022 motion to dismiss is denied as moot.
Docket Date 2023-01-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-20
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the November 28, 2022 motion of Bushell Law, P.A. for leave to withdraw as counsel for VIP Construction Services, LLC is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it isORDERED that the appeal on behalf of VIP Construction Services, LLC shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further,ORDERED that this case is stayed pending the above.
Docket Date 2022-11-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of VIP Construction Services, LLC
Docket Date 2022-11-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR FAILURE TO TIMELY PROSECUTE APPEAL
On Behalf Of Frank Malvasio
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 20, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-10-21
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of Frank Malvasio
Docket Date 2022-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VIP Construction Services, LLC
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellant’s September 19, 2022 response, this court’s September 8, 2022 order to show cause is discharged. Further,ORDERED that appellant's motion for extension of time, contained within the response, is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-09-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of VIP Construction Services, LLC
Docket Date 2022-09-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 09/20/2022**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,109 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Frank Malvasio
Docket Date 2022-07-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of VIP Construction Services, LLC
Docket Date 2022-07-07
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 29, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-06-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-05-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of VIP Construction Services, LLC
Docket Date 2022-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VIP Construction Services, LLC
Docket Date 2022-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-09-29
AMENDED ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2016-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State