Search icon

BREIT MF VERA LLC - Florida Company Profile

Company Details

Entity Name: BREIT MF VERA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 11 Mar 2019 (6 years ago)
Document Number: M19000002346
FEI/EIN Number NOT APPLICABLE

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

Address: 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US
Mail Address: 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LENIHAN MARC Vice President 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606
AGARWAL A.J. SENI 345 PARK AVENUE, NEW YORK, NY, 10154
BREIT MF DD INVESTOR LLC Member 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606
COHEN FRANK SENI 345 PARK AVENUE, NEW YORK, NY, 10154
CUTAIA GIOVANNI SENI 345 PARK AVENUE, NEW YORK, NY, 10154
HARPER ROBERT SENI 345 PARK AVENUE, NEW YORK, NY, 10154
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006132 VERA LUXURY LIVING ACTIVE 2019-01-11 2029-12-31 - 13051 GRAN BAY PKWY, JACKSONVILLE, IL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-17 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -

Court Cases

Title Case Number Docket Date Status
JAMES KEEFER VS BREIT MF VERA, LLC D/B/A VERA APARTMENTS 5D2023-1273 2023-03-28 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2023-CC-002378

Parties

Name James Keefer
Role Appellant
Status Active
Name VERANDA APARTMENTS, LLC
Role Appellee
Status Active
Name BREIT MF VERA LLC
Role Appellee
Status Active
Representations Matthew M. Tonuzi, Adam Keith Butman Brandon
Name Hon. Gary Flower
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-14
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2023-05-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 7/14. AE SHALL FILE STATUS REPORT BEFORE THE EXPIRATION OF THE RELINQUISHMENT PERIOD
Docket Date 2023-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-08-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-08-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-07-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS
Docket Date 2023-07-14
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-06-20
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXTINGUISHED; ROA BY 7/14; IB BY 7/24
Docket Date 2023-06-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF FILING AMENDED FINAL JUDGMENT PER 5/31 ORDER
On Behalf Of BREIT MF Vera, LLC
Docket Date 2023-05-30
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-05-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of BREIT MF Vera, LLC
Docket Date 2023-03-29
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2023-03-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of James Keefer
Docket Date 2023-03-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-03-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 3/27/2023
On Behalf Of James Keefer
Docket Date 2023-03-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-25
AMENDED ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2020-03-30
Foreign Limited 2019-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State