Search icon

OKALOOSA PROPERTIES MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: OKALOOSA PROPERTIES MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OKALOOSA PROPERTIES MANAGEMENT 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 Nov 2009 (15 years ago)
Document Number: L09000112662
FEI/EIN Number 271359464

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

Address: 5120 sw 111th ter, Davie, FL, 33328, US
Mail Address: 5120 sw 111th ter, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY DROR Managing Member 5120 SW 111th Ter, Davie, FL, 33328
LEVY DROR Agent 5120 sw 111th ter, Davie, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 5120 sw 111th ter, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2021-01-28 5120 sw 111th ter, Davie, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 5120 sw 111th ter, Davie, FL 33328 -
REGISTERED AGENT NAME CHANGED 2010-02-19 LEVY, DROR -

Court Cases

Title Case Number Docket Date Status
Okaloosa Properties Management, LLC, Appellant(s), v. Hoffman, Larkin & Agnetti, P.A., et al., Appellee(s). 3D2024-1502 2024-08-27 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-2003-CA-01

Parties

Name Hoffman, Larkin & Agnetti, P.A.
Role Appellee
Status Active
Representations Robert Michael Klein, Charles Gibson Short
Name The Fixel Law Firm, PLLC
Role Appellee
Status Active
Representations Jeffrey Michael Partlow
Name Eliezer Tabib
Role Appellee
Status Active
Representations Dana Carl Matthews, Timothy Adam Wilkerson, Elizabeth Clements Billhimer
Name MARCO DESTIN, INC.
Role Appellee
Status Active
Representations Dana Carl Matthews, Timothy Adam Wilkerson, Elizabeth Clements Billhimer
Name John Bradley Agnetti
Role Appellee
Status Active
Representations Robert Michael Klein, Charles Gibson Short
Name Joe Fixel
Role Appellee
Status Active
Representations Jeffrey Michael Partlow
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name OKALOOSA PROPERTIES MANAGEMENT LLC
Role Appellant
Status Active
Representations Elaine D. Walter, Marcus Antonio Nielsen

Docket Entries

Docket Date 2024-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 01/03/2025
On Behalf Of Okaloosa Properties Management, LLC
View View File
Docket Date 2024-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12298877
On Behalf Of Okaloosa Properties Management, LLC
View View File
Docket Date 2024-08-27
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 6, 2024.
View View File
Docket Date 2024-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Okaloosa Properties Management, LLC
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 03/04/2025
On Behalf Of Okaloosa Properties Management, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3229268501 2021-02-23 0455 PPP 5120 SW 111th Ter, Davie, FL, 33328-4738
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-4738
Project Congressional District FL-25
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20932.87
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State