Search icon

VCC RIVIERA BEACH LLC

Company Details

Entity Name: VCC RIVIERA BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jul 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Mar 2018 (7 years ago)
Document Number: L17000153495
FEI/EIN Number 30-1006869
Address: 228 W LANDIS AVE., SUITE 300, VINELAND, NJ, 08360, US
Mail Address: P.O. BOX 1517, VINELAND, NJ, 08362, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
KRAUSER JOHN Manager 71 W. PARK AVENUE, VINELAND, NJ, 08360
RASCHILLA FRANK Manager 71 W. PARK AVENUE, VINELAND, NJ, 08360
KOONS ANNE Manager 71 W. PARK AVENUE, VINELAND, NJ, 08360

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 228 W LANDIS AVE., SUITE 300, VINELAND, NJ 08360 No data
REGISTERED AGENT NAME CHANGED 2018-03-14 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 1201 HAYS ST., TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2018-03-14 No data No data
CHANGE OF MAILING ADDRESS 2018-03-14 228 W LANDIS AVE., SUITE 300, VINELAND, NJ 08360 No data
LC AMENDMENT 2017-10-02 No data No data
LC AMENDMENT 2017-08-29 No data No data

Court Cases

Title Case Number Docket Date Status
KINGFISH INVESTMENT, LLC VS WAWA FLORIDA, LLC 4D2022-1406 2022-05-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA014072

Parties

Name KINGFISH INVESTMENT, LLC
Role Appellant
Status Active
Representations S. Brian Bull
Name WAWA FLORIDA, LLC
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name VCC RIVIERA BEACH LLC
Role Appellee
Status Dismissed
Representations Joel D. Kenwood, Noah B. Tennyson, Robert Rivas, Terry E. Resk, Victor Robert Berwin, Jeremy Scott Dicker

Docket Entries

Docket Date 2023-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant’s October 20, 2022 notice of dropping appellee VCC Riviera Beach, LLC as a party is treated as a notice of voluntary dismissal, and this case is dismissed as to appellee VCC Riviera Beach, LLC only. All future filings shall reflect the above-styled case caption.
Docket Date 2022-10-20
Type Notice
Subtype Notice
Description Notice ~ OF DROPPING APPELLEE VCC RIVIERA BEACH, LLC AS A PARTY
On Behalf Of Kingfish Investment, Llc
Docket Date 2022-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kingfish Investment, Llc
Docket Date 2022-09-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TO APPELLEE VCC RIVIERA BEACH, LLC'S ANSWER BRIEF
On Behalf Of Kingfish Investment, Llc
Docket Date 2022-09-06
Type Response
Subtype Response
Description Response ~ TO APPELLEE WAWA FLORIDA, LLC'S MOTION FOR CONTINGENT AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of Kingfish Investment, Llc
Docket Date 2022-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 09/06/2022**
On Behalf Of VCC Riviera Beach, Llc
Docket Date 2022-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ WAWA FLORIDA, LLC
On Behalf Of VCC Riviera Beach, Llc
Docket Date 2022-08-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee Wawa Florida, LLC's appendix to the answer 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 text searchable. 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 2022-08-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of VCC Riviera Beach, Llc
Docket Date 2022-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of VCC Riviera Beach, Llc
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ July 12, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before August 22, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VCC Riviera Beach, Llc
Docket Date 2022-06-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Kingfish Investment, Llc
Docket Date 2022-06-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that 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 completely text searchable, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). 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 2022-06-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Kingfish Investment, Llc
Docket Date 2022-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kingfish Investment, Llc
Docket Date 2022-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VCC Riviera Beach, Llc
Docket Date 2022-05-25
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 May 25, 2022 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before June 23, 2022. In addition, if the initial brief and appendix are 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 2022-05-25
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 Kingfish Investment, Llc
Docket Date 2022-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2022-05-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kingfish Investment, Llc
Docket Date 2022-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kingfish Investment, Llc
Docket Date 2022-12-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellee Wawa Florida, LLC’s August 29, 2022 motion for attorney’s fees is granted, conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes, and if so, setting the amount of fees to be awarded for this case. In determining whether appellee is entitled to fees under section 768.79, the court should consider whether appellee’s proposal for settlement was directed specifically to appellant’s claims for damages or was also directed to its claim for equitable relief. See Diamond Aircraft Indus., Inc. v. Horowitch, 107 So. 3d 362, 372-74 (Fla. 2013); MYD Marine Distrib., Inc. v. Int’l Paint Ltd., 187 So. 3d 1285, 1286-87 (Fla. 4th DCA 2016). If the court determines that appellee is entitled to fees, and a motion for rehearing is filed in this court, then services rendered in connection with the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that appellant’s September 20, 2022 request for oral argument is denied.
Docket Date 2022-06-29
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Terry E. Resk's June 29, 2022 notice of appearance 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 2022-05-24
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 2025-01-07
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-11
CORLCRACHG 2018-03-14
ANNUAL REPORT 2018-02-06
LC Amendment 2017-10-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State