Entity Name: | VACATIONS BECAUSE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Jan 2019 (6 years ago) |
Date of dissolution: | 13 Sep 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Sep 2022 (2 years ago) |
Document Number: | L19000032665 |
FEI/EIN Number | 83-3477484 |
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 |
---|---|---|
STEVEN CARUSO | Agent | 486 N HARBOR CITY BLVD, MELBOURNE, FL, 32935 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-02 | 2772 TOLMAN AVE SE, PALM BAY, FL 32909 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-02 | 2772 TOLMAN AVE SE, PALM BAY, FL 32909 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-02 | STEVEN, CARUSO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-02 | 486 N HARBOR CITY BLVD, MELBOURNE, FL 32935 | No data |
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 Feb 2025
Sources: Florida Department of State