Search icon

UMOS SI CONDOS, LLC

Company Details

Entity Name: UMOS SI CONDOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Daniel Phil Vice President 6710A Rockledge Drive, Bethesda, MD, 20817

Secretary

Name Role Address
Daniel Phil Secretary 6710A Rockledge Drive, Bethesda, MD, 20817

Manager

Name Role
DJU HOTELS SI, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 6710A Rockledge Drive, Suite 420, Bethesda, MD 20817 No data
CHANGE OF MAILING ADDRESS 2024-03-27 6710A Rockledge Drive, Suite 420, Bethesda, MD 20817 No data
LC AMENDMENT 2014-12-11 No data No data

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA014327; 502017CA009750; 502020CA008723

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State