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. |
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 |
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 | - |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1402717700 | 2020-05-01 | 0455 | PPP | 100 North Tampa Street 2460, TAMPA, FL, 33602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State