Entity Name: | UMOS SI CONDOS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UMOS SI CONDOS, 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. |
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: | 22 Oct 2009 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Dec 2014 (10 years ago) |
Document Number: | L09000102164 |
FEI/EIN Number |
27-1193376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6710A Rockledge Drive, Suite 420, Bethesda, MD, 20817, US |
Mail Address: | 6710A Rockledge Drive, Suite 420, Bethesda, MD, 20817, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
DJU HOTELS SI, LLC | Manager | - |
Daniel Phil | Vice President | 6710A Rockledge Drive, Bethesda, MD, 20817 |
Daniel Phil | Secretary | 6710A Rockledge Drive, Bethesda, MD, 20817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 6710A Rockledge Drive, Suite 420, Bethesda, MD 20817 | - |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 6710A Rockledge Drive, Suite 420, Bethesda, MD 20817 | - |
LC AMENDMENT | 2014-12-11 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UH-SI, LLC. et al., Appellant(s) v. THE RESORT AT SINGER ISLAND HOTEL CONDOMINIUM ASSOCIATES, INC., et al., Appellee(s). | 4D2023-2780 | 2023-11-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Donald J. Urgo |
Role | Appellee |
Status | Active |
Name | UMOS SI CONDOS, LLC |
Role | Appellant |
Status | Active |
Representations | Amy Marie Wessel Jones, Patricia Anne Leonard, Margaret Ann Rolando, Nathan Earl Nason, Noah Beecham Tennyson |
Name | UH-SI, LLC |
Role | Appellant |
Status | Active |
Name | URGO HOTELS LP |
Role | Appellant |
Status | Active |
Name | URGO LODGING MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | Donald J. Urgo, Jr. |
Role | Appellee |
Status | Active |
Name | Kevin M. Urgo |
Role | Appellee |
Status | Active |
Name | Collin D. Urgo |
Role | Appellee |
Status | Active |
Name | Hon. Maxine D Cheesman |
Role | Judge/Judicial Officer |
Status | Active |
Name | The Resort at Singer Island Hotel Condominium Associates, Inc. |
Role | Appellee |
Status | Active |
Representations | Gregory Scott Weiss, Daniel A Thomas, Erica Lester Sadowski, Daniel Rosenbaum, Elliott David Goldberg, Dina Lynn Rosenbaum, Alan Benjamin Rose |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-02-01 |
Type | Notice |
Subtype | Notice of Filing |
Description | APPELLANTS' NOTICE OF FILING ORDER ON DEFENDANTS' MOTION FOR RECONSIDERATION OF ORDER GRANTING PLAINTIFF'S MOTION FOR TEMPORARY INJUNCTION |
On Behalf Of | UMOS SI Condos, LLC |
Docket Date | 2024-01-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order on Motion for Extension of Time |
View | View File |
Docket Date | 2024-01-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | MOTION FOR EXTENSION OF RELINQUISHMENT PERIOD |
Docket Date | 2023-12-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO MOTION TO RELINQUISH JURISDICTION |
Docket Date | 2023-12-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Resort at Singer Island Hotel Condominium Associates, Inc. |
Docket Date | 2023-11-21 |
Type | Record |
Subtype | Appendix to Motion |
Description | Appendix to Motion |
On Behalf Of | UMOS SI Condos, LLC |
Docket Date | 2023-11-21 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | UMOS SI Condos, LLC |
Docket Date | 2023-11-21 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | UMOS SI Condos, LLC |
View | View File |
Docket Date | 2023-11-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-11-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-11-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2023-12-14 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Upon consideration of appellee's December 5, 2023 response, it is ORDERED that appellants' November 21, 2023 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days from the date of this order to resolve a motion for reconsideration and conduct an injunction hearing to determine whether a bond is necessary and the amount of such bond, if any. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State