Search icon

VANTIFF LLC - Florida Company Profile

Company Details

Entity Name: VANTIFF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VANTIFF 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jun 2022 (3 years ago)
Document Number: L22000284441
FEI/EIN Number 88-2955464

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17555 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17555 COLLINS AVE, APT 905, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELLUS WARREN Chief Executive Officer 17555 COLLINS AVE APT 905, NORTH MIAMI BEACH, FL, 33160
FELLUS WARREN Agent 17555 COLLINS AVE APT 905, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 17555 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2025-01-09 17555 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-02-02 17555 COLLINS AVE APT 905, NORTH MIAMI BEACH, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000054598 ACTIVE CACE22005125 BROWARD COUNTY CIRCUIT COURT 2024-07-26 2030-01-27 $200,000.00 FVP OPPORTUNITY FUND III, LP, 1201 BROADWAY, 7TH FLOOR, NEW YORK, NEW YORK 10001

Court Cases

Title Case Number Docket Date Status
VANTIFF, LLC, Appellant(s) v. FVP OPPORTUNITY FUND III, LP, et al., Appellee(s). 4D2024-2209 2024-08-29 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-005125

Parties

Name VANTIFF LLC
Role Appellant
Status Active
Representations Scott C. Gherman
Name FVP Opportunity Fund III, LP
Role Appellee
Status Active
Representations Amanda Leigh Klopp, Bradford M Cohen, Jerrell A Breslin, Jonathan Noah Schwartz, Michael James McMullen
Name FVP INVESTMENTS, LLC
Role Appellee
Status Active
Name FVP SERVICING, LLC
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-22
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential Pages 33,171-33,172
On Behalf Of Broward Clerk
Docket Date 2024-11-18
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Vantiff, LLC
Docket Date 2024-11-15
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's November 14, 2024 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-11-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Vantiff, LLC
Docket Date 2024-11-07
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-09-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Vantiff, LLC
View View File
Docket Date 2024-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of Appellant's December 12, 2024 response, this court's December 5, 2024 order to show cause is discharged. Further, ORDERED that Appellant's motion for extension of time, contained in the response, is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-12-13
Type Response
Subtype Response
Description Appellant's Response to Court's Order to Show Cause Dated December 5, 2024 and Motion for Extension of Time to File Initial Brief
On Behalf Of Vantiff, LLC
Docket Date 2024-12-05
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2023-01-12
Florida Limited Liability 2022-06-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State