Search icon

OTTAWA PROPERTIES 1 LLC

Company Details

Entity Name: OTTAWA PROPERTIES 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Aug 2011 (13 years ago)
Document Number: L11000092152
FEI/EIN Number 651673269
Address: 444 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 444 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Kuncz Karla Agent 11460 SW 156 Avenue, MIAMI, FL, 33196

Manager

Name Role Address
Gonzalez Rafael Manager Carr #2 Int 464 Bo Aceitunas, Moca, Puerto Rico, OC, 00676

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-06 Kuncz, Karla No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 11460 SW 156 Avenue, MIAMI, FL 33196 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 444 Brickell Avenue, 51, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2017-05-01 444 Brickell Avenue, 51, MIAMI, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
OTTAWA PROERTIES 1 LLC, VS US BANK, NA, etc., 3D2022-0001 2022-01-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-7027

Parties

Name OTTAWA PROPERTIES 1 LLC
Role Appellant
Status Active
Representations Erik D. Wesoloski, GIANCARLO FOSCHINI
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations EMILY Y. ROTTMANN, Sara F. Holladay, ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, KATHLEEN D. DACKIEWICZ
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded.
Docket Date 2022-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-08
Type Notice
Subtype Notice
Description Notice ~ STATEMENT OF APPELLEE'S POSITION ON APPEAL
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-8 days to 8/08/2022
Docket Date 2022-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE U.S. BANK, N.A.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 8/01/2022
Docket Date 2022-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE U.S. BANK, N.A.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-06-20
Type Record
Subtype Appendix
Description Appendix ~ CORRECTED APPENDIX
On Behalf Of OTTAWA PROPERTIES 1 LLC
Docket Date 2022-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OTTAWA PROPERTIES 1 LLC
Docket Date 2022-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal may be subject to dismissal. A motion for extension of time to file the initial brief shall not toll the time for filing of the brief.
Docket Date 2022-05-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-05-12
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within five (5) days from the date of this Order, to the Motion for Extension of Time to File the Initial Brief.
Docket Date 2022-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of OTTAWA PROPERTIES 1 LLC
Docket Date 2022-05-05
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Notice of Substitution of Counsel filed on May 3, 2022, is recognized by the Court.
Docket Date 2022-05-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including May 11, 2022.
Docket Date 2022-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of OTTAWA PROPERTIES 1 LLC
Docket Date 2022-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of OTTAWA PROPERTIES 1 LLC
OTTAWA PROPERTIES 1 LLC, VS US BANK, NA, etc., 3D2020-1791 2020-12-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-7027

Parties

Name OTTAWA PROPERTIES 1 LLC
Role Appellant
Status Active
Representations GIANCARLO FOSCHINI, Erik D. Wesoloski
Name SILVA RODRIGUEZ-ACOSTA
Role Appellee
Status Active
Name JOSE RODRIGUEZ ZALETTY
Role Appellee
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Nancy M. Wallace, YACENDA K. HUDSON, ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, DEANNA GROSS RASCO, GENOVESE, JOBLOVE & BATTISTA, P.A., STEVEN H. ROTHSTEIN, William P. Heller, ELIZABETH A. BOWEN

Docket Entries

Docket Date 2020-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of OTTAWA PROPERTIES 1 LLC
Docket Date 2020-12-02
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of OTTAWA PROPERTIES 1 LLC
Docket Date 2020-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OTTAWA PROPERTIES 1 LLC
Docket Date 2021-02-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded.
Docket Date 2021-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-15
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF CONFESSION OF ERROR
On Behalf Of U.S. Bank, N.A.
Docket Date 2020-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. Bank, N.A.
Docket Date 2020-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 01/15/2021
Docket Date 2020-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2020-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OTTAWA PROPERTIES 1 LLC

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State