Search icon

VVG REAL ESTATE INVESTMENTS LLC

Company Details

Entity Name: VVG REAL ESTATE INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jun 2011 (14 years ago)
Document Number: L11000067593
FEI/EIN Number 452497379
Mail Address: 134 S DIXIE HWY, Hallandale Beach, FL, 33009, US
Address: 2000 South Ocean drive, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Finkelshteyn group Agent 134 S DIXIE HWY, HALLANDALE BEACH, FL, 33009

Manager

Name Role Address
GATAULLIN VALERIY Manager 134 S DIXIE HWY, Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000101634 NEPTUNE HOLLYWOOD BEACH EXPIRED 2013-10-14 2018-12-31 No data 2711 S OCEAN DR, #3605, HOLLYWOOD, FL, 33019
G13000002150 BEACHSIDE APARTMENTS MOTEL EXPIRED 2013-01-07 2018-12-31 No data 310 SCOTT STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 2000 South Ocean drive, 34B, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2023-03-22 2000 South Ocean drive, 34B, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2018-01-09 Finkelshteyn group No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 134 S DIXIE HWY, 201, HALLANDALE BEACH, FL 33009 No data

Court Cases

Title Case Number Docket Date Status
PORFIRIO LOPEZ VS VVG REAL ESTATE INVESTMENTS, LLC 4D2021-0199 2021-01-11 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 17-022222

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-003460

Parties

Name Porfirio Lopez
Role Appellant
Status Active
Representations Hegel Laurent
Name VVG REAL ESTATE INVESTMENTS LLC
Role Appellee
Status Active
Representations Sammy Epelbaum, Leonid Nerdinsky
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ Upon consideration of appellee's April 23, 2021 response, it is ORDERED that appellant's April 8, 2021 motion for attorney's fees is denied.
Docket Date 2021-04-23
Type Response
Subtype Response
Description Response
On Behalf Of VVG Real Estate Investments, LLC
Docket Date 2021-04-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of VVG Real Estate Investments, LLC
Docket Date 2021-04-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellant's April 8, 2021 notice of filing, it is ORDERED that the above-styled appeal is dismissed as moot. Further,ORDERED appellant’s April 7, 2021 motion for extension of time is determined to bemoot.FORST, KUNTZ and ARTAU, JJ., concur.
Docket Date 2021-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VVG Real Estate Investments, LLC
Docket Date 2021-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Porfirio Lopez
Docket Date 2021-04-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Porfirio Lopez
Docket Date 2021-04-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Porfirio Lopez
Docket Date 2021-04-05
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's April 5, 2021 motion for extension 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.
Docket Date 2021-04-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ***STRICKEN 4/5/21***
On Behalf Of Porfirio Lopez
Docket Date 2021-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's motion to extend relinquishment within the March 4, 2021 Status Report is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days.Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-03-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Porfirio Lopez
Docket Date 2021-02-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding relinquishment of jurisdiction.
Docket Date 2021-01-14
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-11
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Broward
Docket Date 2021-01-11
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Broward
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
VVG REAL ESTATE INVESTMENTS, LLC VS HOLLYWOOD TOWERS CONDOMINIUM ASSOCIATION INC. 4D2019-2338 2019-07-24 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-026378

Parties

Name VVG REAL ESTATE INVESTMENTS LLC
Role Appellant
Status Active
Representations Elliot H. Scherker
Name HOLLYWOOD TOWERS CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Elizabeth Coppolecchia, Debbie M. Orshefsky, Douglas R. Gonzales, Daniel L. Abbott, Ronald P. Gossett, Laura K. Wendell
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-07-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-08-20
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner’s July 24, 2019 petition for writ of mandamus is dismissed without prejudice.CONNER, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2019-08-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-25
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2019-07-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
Docket Date 2019-07-24
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of VVG Real Estate Investments, LLC
Docket Date 2019-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State