Search icon

VR STUDENT HOUSING, LLC - Florida Company Profile

Company Details

Entity Name: VR STUDENT HOUSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VR STUDENT HOUSING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Dec 2016 (8 years ago)
Date of dissolution: 15 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: L16000221343
FEI/EIN Number 81-4781442

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

Address: 100 N TAMPA ST,, TAMPA, FL, 33602, US
Mail Address: 4602 W San Miguel Street, TAMPA, FL, 33629, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASILAKIS CHRISTOPHER S Manager 4602 W San Miguel Street, TAMPA, FL, 33629
SWARTZ BRYAN M Manager 4602 W San Miguel Street, TAMPA, FL, 33629
SWARTZ BRYAN M Agent 4602 W San Miguel Street, TAMPA, FL, 33629
THE VR MARKETING GROUP, LLC Authorized Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 4602 W San Miguel Street, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2021-05-04 100 N TAMPA ST,, SUITE 2460, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-08 100 N TAMPA ST,, SUITE 2460, TAMPA, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000215541 ACTIVE 2022-CA-000944 HILLSBOROUGH CIRCUIT COURT 2023-03-14 2028-05-15 $83,675.86 CLIFF DAVIS, 288 BEACH DRIVE NE, APT 12B, ST PETERSBURG, FL 33701
J23000215582 ACTIVE 2022-CA-000944 HILLSBOROUGH CIRCUIT COURT 2023-03-14 2028-05-15 $47,705.97 CLIFF DAVIS, 288 BEACH DRIVE NE, APT 12B, ST. PETERSBURG, FL 33701

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER VASILAKIS, VR STUDENT HOUSING, LLC AND BRYAN M. SWARTZ VS CLIFF DAVIS 2D2023-1198 2023-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-944

Parties

Name CHRISTOPHER VASILAKIS
Role Appellant
Status Active
Representations THOMAS A. BURNS, ESQ.
Name BRYAN M. SWARTZ
Role Appellant
Status Active
Name VR STUDENT HOUSING, LLC
Role Appellant
Status Active
Name CLIFF DAVIS
Role Appellee
Status Active
Representations MATTHEW BAYLOR, ESQ., JASON M. ELLISON, ESQ.
Name HON. CHRISTOPHER C. NASH
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed September 26, 2023, is treated asa notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-09-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHRISTOPHER VASILAKIS
Docket Date 2023-08-17
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellant's motion to withdraw motion for extension of time is granted. Appellant's motion for an extension of time is withdrawn.
Docket Date 2023-08-14
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ MOTION TO WITHDRAW MOTION FOR EXTENSION OF TIME
On Behalf Of CHRISTOPHER VASILAKIS
Docket Date 2023-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 DAYS - IB DUE ON 10/11/23
On Behalf Of CHRISTOPHER VASILAKIS
Docket Date 2023-07-26
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The record transmitted on July 7, 2023, is stricken.
Docket Date 2023-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ NASH - 517 PAGES - REDACTED ***CORRECTED RECORD***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-07-07
Type Record
Subtype Record on Appeal
Description Received Records ~ NASH - 508 PAGES - REDACTED
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CHRISTOPHER VASILAKIS
Docket Date 2023-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHRISTOPHER VASILAKIS
Docket Date 2023-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***WITHDRAWN PER 8/17/23 ORDER***
On Behalf Of CHRISTOPHER VASILAKIS
Docket Date 2023-06-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-15
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-28
Florida Limited Liability 2016-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7655078406 2021-02-12 0455 PPS 4602W W San Miguel St, Tampa, FL, 33629-5548
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128502
Loan Approval Amount (current) 128502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-5548
Project Congressional District FL-14
Number of Employees 8
NAICS code 541613
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 129268.09
Forgiveness Paid Date 2021-09-24
1402717700 2020-05-01 0455 PPP 100 North Tampa Street 2460, TAMPA, FL, 33602
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95863.76
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State