Search icon

VERO BEACH REAL ESTATE, LLC

Company Details

Entity Name: VERO BEACH REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Nov 2018 (6 years ago)
Document Number: L18000275591
FEI/EIN Number 47-1798465
Address: 9055 AMERICANA RD. #23, VERO BEACH, FL, 32966
Mail Address: 9055 AMERICANA RD. #23, VERO BEACH, FL, 32966
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
SUDNYKOVYCH MARGARITA S Agent 9055 AMERICANA RD. #23, VERO BEACH, FL, 32966

Manager

Name Role Address
SUDNYKOVYCH MARGARITA S Manager 9055 AMERICANA RD. #23, VERO BEACH, FL, 32966
Rios Milena M Manager 9055 AMERICANA RD. #23, VERO BEACH, FL, 32966

Court Cases

Title Case Number Docket Date Status
VERO BEACH REAL ESTATE INVESTORS, etc. VS JERICHO STATE CAPITAL CORP., etc., et al. 4D2011-0710 2011-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA000761XXXXMB

Parties

Name ERIC LEVINE (DNU)
Role Appellant
Status Dismissed
Name VERO BEACH REAL ESTATE, LLC
Role Appellant
Status Active
Representations Robert Rivas, Karl M. Scheuerman
Name STUART KRAMER
Role Appellee
Status Active
Name JERICHO STATE CAPITAL CORP.
Role Appellee
Status Active
Representations LEE MILICH
Name ANDREA LEVINE
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-11
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2012-02-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2011-11-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ T-
On Behalf Of VERO BEACH REAL ESTATE
Docket Date 2011-10-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of VERO BEACH REAL ESTATE
Docket Date 2011-09-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of JERICHO STATE CAPITAL CORP.
Docket Date 2011-09-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Lee Milich 0287581
Docket Date 2011-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 9/20/11
Docket Date 2011-08-12
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 JERICHO STATE CAPITAL CORP.
Docket Date 2011-08-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ AS TO ERIC LEVINE ONLY.
Docket Date 2011-08-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ AS TO ERIC LEVINE ONLY
On Behalf Of VERO BEACH REAL ESTATE
Docket Date 2011-07-28
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of VERO BEACH REAL ESTATE
Docket Date 2011-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 15 DAYS
Docket Date 2011-07-06
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 VERO BEACH REAL ESTATE
Docket Date 2011-06-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THREE (3) VOLUMES (NO CD REQUIRED)
Docket Date 2011-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2011-05-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ 30 DAYS THEREAFTER FOR INITIAL BRIEF
Docket Date 2011-05-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of VERO BEACH REAL ESTATE
Docket Date 2011-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-05-03
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 VERO BEACH REAL ESTATE
Docket Date 2011-03-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Robert Rivas 0896969
Docket Date 2011-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VERO BEACH REAL ESTATE
Docket Date 2011-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-21
Florida Limited Liability 2018-11-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State