Search icon

VACATIONS BECAUSE LLC

Company Details

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

Agent

Name Role Address
STEVEN CARUSO Agent 486 N HARBOR CITY BLVD, MELBOURNE, FL, 32935

Manager

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

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-13251

Parties

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

Documents

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