Entity Name: | VACATIONS BECAUSE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VACATIONS BECAUSE 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: | 31 Jan 2019 (6 years ago) |
Date of dissolution: | 13 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Sep 2022 (3 years ago) |
Document Number: | L19000032665 |
FEI/EIN Number |
83-3477484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2772 TOLMAN AVE SE, PALM BAY, FL, 32909, US |
Mail Address: | 2772 TOLMAN AVE SE, PALM BAY, FL, 32909, US |
ZIP code: | 32909 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alphonso SAMANTHA A | Manager | 2772 TOLMAN AVE, PALM BAY, FL, 32909 |
Khalil Jawad | Manager | 2772 TOLMAN AVE SE, PALM BAY, FL, 32909 |
Khalil Salahudean | Manager | 2772 TOLMAN AVE SE, PALM BAY, FL, 32909 |
Khalil Jibril | Manager | 2772 TOLMAN AVE SE, PALM BAY, FL, 32909 |
STEVEN CARUSO | Agent | 486 N HARBOR CITY BLVD, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-02 | 2772 TOLMAN AVE SE, PALM BAY, FL 32909 | - |
CHANGE OF MAILING ADDRESS | 2020-03-02 | 2772 TOLMAN AVE SE, PALM BAY, FL 32909 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-02 | STEVEN, CARUSO | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-02 | 486 N HARBOR CITY BLVD, MELBOURNE, FL 32935 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELENA A. SCHETTINI VS AMERICAN FUNDRAISING FOUNDATION, INC., VACATIONS BECAUSE, LLC AND SAMANTHA A. KHALIL | 5D2020-1036 | 2020-04-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Elena A. Schettini |
Role | Petitioner |
Status | Active |
Representations | Travis R. Hollifield, Margaret E. Kozan |
Name | VACATIONS BECAUSE LLC |
Role | Respondent |
Status | Active |
Name | AMERICAN FUNDRAISING FOUNDATION, INC. |
Role | Respondent |
Status | Active |
Representations | Robert J. Stovash, Raymond John Rotella |
Name | Samantha A. Khalil |
Role | Respondent |
Status | Active |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-07-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-07-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-06-18 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-06-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-06-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP AND NOTICE OF SETTLEMENT |
On Behalf Of | Elena A. Schettini |
Docket Date | 2020-05-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ AE AMERICAN FUNDRAISING RESPONSE BY 6/17; MOT FOR EOT GRANTED |
Docket Date | 2020-05-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | American Fundraising Foundation, Inc. |
Docket Date | 2020-04-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS OF RESPONSE |
Docket Date | 2020-04-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Elena A. Schettini |
Docket Date | 2020-04-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-04-24 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Elena A. Schettini |
Docket Date | 2020-04-24 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Elena A. Schettini |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-13 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2020-03-02 |
Florida Limited Liability | 2019-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State