Search icon

THE VICTIMS RELIEF FUND NO. 1, LLC

Company Details

Entity Name: THE VICTIMS RELIEF FUND NO. 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (a year ago)
Document Number: L20000387816
FEI/EIN Number 88-0699813
Address: 2655 S LE JEUNE RD 5TH FLOOR, CORAL GABLES, FL, 33134
Mail Address: 2655 S LE JEUNE RD 5TH FLOOR, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALFANO ALEXANDER ESQ Agent 2655 LE JEUNE RD. 5TH FLOOR, CORAL GABLES, FL, 33134

Manager

Name Role Address
LUCIANO RAFAEL FMR Manager 2655 LE JEUNE RD. 5TH FLOOR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-02-15 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-15 ALFANO, ALEXANDER, ESQ No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
THE VICTIMS RELIEF FUND NO. 1, LLC VS RANDY BROWN, MILLENIUM JOHN YOUNG PARKWAY LAND TRUST NO. 1., ARIANNA JOHNSON, AS TRUSTEE OF MILLENIUM JOHN YOUNH PARKWAY LAND TRUST NO. 1., KEITH JOHNSON, AND AARON CHRIS MILLER 5D2022-0380 2022-02-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-005028-O

Parties

Name THE VICTIMS RELIEF FUND NO. 1, LLC
Role Appellant
Status Active
Representations Steven Main
Name Millenium John Young Parkways Land Trust No. 1
Role Appellee
Status Active
Name RANDY BROWN, INC.
Role Appellee
Status Active
Representations Shyam N. Dixit, Michael Singh
Name Arianna Johnson
Role Appellee
Status Active
Name KEITH JOHNSON LLC
Role Appellee
Status Active
Name Aaron Chris Miller
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-03-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Victims Relief Fund No. 1, LLC
Docket Date 2022-02-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-02-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 2/28 ORDER
On Behalf Of Victims Relief Fund No. 1, LLC
Docket Date 2022-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-02-15
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/9/22
On Behalf Of Victims Relief Fund No. 1, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-10
REINSTATEMENT 2023-10-05
REINSTATEMENT 2022-02-15
Florida Limited Liability 2020-12-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State