Search icon

VECTORWORKS HOLDINGS LLC.

Company Details

Entity Name: VECTORWORKS HOLDINGS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jan 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: L22000015170
FEI/EIN Number NOT APPLICABLE
Address: 3150 SW 38th Ave, Miami, FL, 33146, US
Mail Address: 3150 SW 38th Ave, Miami, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MSP RECOVERY LAW FIRM Agent 3150 SW 38th Ave, Miami, FL, 33146

Manager

Name Role Address
RUIZ JOHN H Manager 3150 SW 38th Ave, Miami, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 3150 SW 38th Ave, Suite 1100, Miami, FL 33146 No data
CHANGE OF MAILING ADDRESS 2024-07-11 3150 SW 38th Ave, Suite 1100, Miami, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-11 3150 SW 38th Ave, Suite 1100, Miami, FL 33146 No data
LC AMENDMENT 2022-02-01 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-01 MSP RECOVERY LAW FIRM No data

Court Cases

Title Case Number Docket Date Status
Jeffrey W. Gray, Appellant(s), v. Vectorworks Holdings, LLC, et al., Appellee(s). 3D2024-2023 2024-11-12 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-16040-CA-01

Parties

Name VECTORWORKS HOLDINGS LLC.
Role Appellee
Status Active
Representations Christine Lugo, John Hasan Ruiz
Name John Ruiz
Role Appellee
Status Active
Representations Christine Lugo, John Hasan Ruiz
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Jeffrey W. Gray
Role Appellant
Status Active
Representations Robert Clayton Roesch, Megan Nowicki, Eric W. Ostroff

Docket Entries

Docket Date 2024-11-18
Type Event
Subtype Fee Satisfied
Description Fee paid.
On Behalf Of Jeffrey W. Gray
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vectorworks Holdings, LLC
View View File
Docket Date 2024-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jeffrey W. Gray
View View File
Docket Date 2024-11-13
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 23, 2024.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-07-11
LC Amendment 2022-02-01
Florida Limited Liability 2022-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State