Search icon

LOMAR APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: LOMAR APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOMAR APARTMENTS, 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: 26 Feb 2007 (18 years ago)
Document Number: L07000021418
FEI/EIN Number NOT APPLICABLE

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

Address: 125 N. 46TH AVENUE, HOLLYWOOD, FL, 33021
Mail Address: 125 N. 46TH AVENUE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTTLIEB BRUCE M Manager 125 N. 46TH AVENUE, HOLLYWOOD, FL, 33021
LOMAR LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-23 LOMAR -

Court Cases

Title Case Number Docket Date Status
ERIC STOKES VS LOMAR APARTMENTS 4D2016-2383 2016-07-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14024098 (AP)

Parties

Name ERIC STOKES
Role Appellant
Status Active
Name LOMAR APARTMENTS, LLC
Role Respondent
Status Active
Representations Michael Jay Wrubel, SARI L. GOTTLIEB
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-10
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 12, 2016 petition for writ of certiorari is denied.
Docket Date 2016-10-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-09-08
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that respondent's September 6, 2016 motion for extension of time to file response is dismissed as moot. No response is required at this time. Fla. R. App. P. 9.100(h).
Docket Date 2016-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LOMAR APARTMENTS
Docket Date 2016-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LOMAR APARTMENTS
Docket Date 2016-08-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ERIC STOKES
Docket Date 2016-08-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ERIC STOKES
Docket Date 2016-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's July 29, 2016 motion for extension is granted, and the time in which to file the petition and appendix is extended through and including August 13, 2016.
Docket Date 2016-07-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION
On Behalf Of ERIC STOKES
Docket Date 2016-07-15
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2016-07-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-07-15
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CHANGED TO A PETITION FOR WRIT OF CERTIORARI.
Docket Date 2016-07-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-07-14
Type Petition
Subtype Petition
Description Petition Filed ~ CHANGED FROM NOA TO PETITION FOR WRIT OF CERTIORARI.
On Behalf Of ERIC STOKES

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State