Search icon

VB PROJECT, LLC

Company Details

Entity Name: VB PROJECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L13000044354
FEI/EIN Number NOT APPLICABLE
Address: Four Seasons Tower, 1441 Brickell Ave., MIAMI, FL, 33131, US
Mail Address: Four Seasons Tower, 1441 Brickell Ave., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TRENCH SUSAN ESQ. Agent 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131

Managing Member

Name Role Address
BULAVCHIK VADIM Managing Member Four Seasons Tower, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102006 COWBOYS SALOON EXPIRED 2013-10-16 2018-12-31 No data 1805 SOUTH UNIVERSITY DR., DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-03-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 Four Seasons Tower, 1441 Brickell Ave., Suite 1500, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2016-03-16 Four Seasons Tower, 1441 Brickell Ave., Suite 1500, MIAMI, FL 33131 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-10 200 SOUTH BISCAYNE BOULEVARD, SUITE 3600, C/O ARNSTEIN & LEHR LLP, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2014-02-10 TRENCH, SUSAN, ESQ. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000509604 LAPSED CACE 16 019807 BROWARD CIR CT 2018-07-05 2023-07-20 $1,617,223.54 IRELAND DAVIE, LTD, 12000 BISCAYNE BLVD., SUITE 810, MIAMI, FLORIDA 33181

Court Cases

Title Case Number Docket Date Status
DOUGLAS A. PERERA, JR. VS IRELAND DAVIE, LTD., et al. 4D2019-1167 2019-04-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-019807

Parties

Name DOUGLAS A. PERERA, JR.
Role Appellant
Status Active
Representations Clarence Edward McGee
Name LOUIS ATTALAH
Role Appellee
Status Active
Name COWBOYS SALOON DAVIE, LLC
Role Appellee
Status Active
Name IRELAND DAVIE, INC.
Role Appellee
Status Active
Name VB PROJECT, LLC
Role Appellee
Status Active
Name GWG INVESTMENTS, LLC
Role Appellee
Status Active
Name IRELAND DAVIE, LTD.
Role Appellee
Status Active
Representations David Wolfe Black, David W. Langley, Marc A. Silverman
Name VADIM BULAVICK
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR VB PROJECT
Docket Date 2019-07-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Upon consideration of appellee’s June 28, 2019 response, it is ORDERED that appellant’s June 4, 2019 “motion for rehearing of order dismissal appeal for lack of jurisdiction” is denied.
Docket Date 2019-06-28
Type Response
Subtype Response
Description Response
On Behalf Of IRELAND DAVIE, LTD.
Docket Date 2019-06-25
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to the June 4, 2019 motion for rehearing.
Docket Date 2019-06-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DOUGLAS A. PERERA, JR.
Docket Date 2019-06-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DOUGLAS A. PERERA, JR.
Docket Date 2019-05-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant’s May 10, 2019 response, it is ORDERED that appellees’ May 2, 2019 motion to dismiss appeal is granted, and the above-styled appeal is dismissed for lack of jurisdiction. Fascetti v. Fascetti, 795 So. 2d 1094, 1095 (Fla. 4th DCA 2001); Int'l House of Pancakes (IHOP) v. Robinson, 124 So. 3d 1004, 1006 (Fla. 4th DCA 2013) ("[T]he order denying the motion to vacate the simple default—where no final judgment has been entered—is not appealable, nor subject to certiorari review."). Further,ORDERED that appellees’ request for attorney’s fees in the motion to dismiss is denied. See McCreary v. Fla. Res. Prop. And Cas. Joint Underwriting Ass’n, 758 So. 2d 692 (Fla. 4th DCA 1999) (“[A]ttorney’s fees must be requested by filing a separate motion.”).GROSS, TAYLOR and CIKLIN, JJ., concur.
Docket Date 2019-05-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-17
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's May 16, 2019 motion to serve an amended initial brief is granted. Said brief is deemed filed as of the date of this order.
Docket Date 2019-05-17
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***MOTION GRANTED 5/17/19***
On Behalf Of DOUGLAS A. PERERA, JR.
Docket Date 2019-05-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of DOUGLAS A. PERERA, JR.
Docket Date 2019-05-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of DOUGLAS A. PERERA, JR.
Docket Date 2019-05-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of DOUGLAS A. PERERA, JR.
Docket Date 2019-05-13
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief 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 properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-05-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of DOUGLAS A. PERERA, JR.
Docket Date 2019-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DOUGLAS A. PERERA, JR.
Docket Date 2019-05-10
Type Response
Subtype Response
Description Response ~ TO APPELLEE'SMOTION TO DISMISS APPEAL
On Behalf Of DOUGLAS A. PERERA, JR.
Docket Date 2019-05-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF DESIGNATION TO REPORTER AND REPORTER'S ACK.
On Behalf Of DOUGLAS A. PERERA, JR.
Docket Date 2019-05-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of IRELAND DAVIE, LTD.
Docket Date 2019-04-25
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOUGLAS A. PERERA, JR.

Documents

Name Date
REINSTATEMENT 2016-03-16
ANNUAL REPORT 2014-02-10
Reg. Agent Resignation 2013-12-03
Florida Limited Liability 2013-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State