Search icon

OPULENCE INTERNATIONAL REALTY LLC

Headquarter

Company Details

Entity Name: OPULENCE INTERNATIONAL REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2015 (9 years ago)
Document Number: L13000078929
FEI/EIN Number 46-3478413
Address: 3560 ne 30 ave, LIGHTHOUSE POINT, FL 33064
Mail Address: 3560 ne 30 ave, LIGHTHOUSE POINT, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OPULENCE INTERNATIONAL REALTY LLC, ILLINOIS LLC_04795369 ILLINOIS

Agent

Name Role Address
weiss, barry Agent 6488 N.W. 32nd Terrace, Boca Raton, FL 33496

Manager

Name Role Address
HAMMOND, DAVID B Manager 3560 ne 30 ave, LIGHTHOUSE POINT, FL 33064
HAMMOND, JAYNE P. Manager 3560 ne 30 ave, LIGHTHOUSE POINT, FL 33064
Weiss, Barry A Manager 6488 N.W. 32nd Terrace, Boca Raton, FL 33496

Chief Executive Officer

Name Role Address
HAMMOND, DAVID B Chief Executive Officer 3560 ne 30 ave, LIGHTHOUSE POINT, FL 33064

Chief Financial Officer

Name Role Address
HAMMOND, DAVID B Chief Financial Officer 3560 ne 30 ave, LIGHTHOUSE POINT, FL 33064

Treasurer

Name Role Address
HAMMOND, DAVID B Treasurer 3560 ne 30 ave, LIGHTHOUSE POINT, FL 33064

President

Name Role Address
HAMMOND, DAVID B President 3560 ne 30 ave, LIGHTHOUSE POINT, FL 33064

Chairman

Name Role Address
HAMMOND, JAYNE P. Chairman 3560 ne 30 ave, LIGHTHOUSE POINT, FL 33064

Executive Vice President

Name Role Address
Weiss, Barry A Executive Vice President 6488 N.W. 32nd Terrace, Boca Raton, FL 33496

Secretary

Name Role Address
Weiss, Barry A Secretary 6488 N.W. 32nd Terrace, Boca Raton, FL 33496

Member

Name Role
HORIZON STRATEGIES, L.L.C. Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000107427 OPULENCE INTERNATIONAL REALTY EXPIRED 2013-10-31 2018-12-31 No data 6700 N. ANDREWS AVENUE, SUITE 400, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 3560 ne 30 ave, LIGHTHOUSE POINT, FL 33064 No data
CHANGE OF MAILING ADDRESS 2024-04-17 3560 ne 30 ave, LIGHTHOUSE POINT, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 6488 N.W. 32nd Terrace, Boca Raton, FL 33496 No data
REGISTERED AGENT NAME CHANGED 2023-02-16 weiss, barry No data
LC AMENDMENT 2015-12-14 No data No data
LC DISSOCIATION MEM 2015-12-08 No data No data
LC AMENDMENT 2013-11-01 No data No data

Court Cases

Title Case Number Docket Date Status
TAMASHA RISHEA ROSE, etc., VS OPULENCE INTERNATIONAL REALTY, etc., 3D2021-1571 2021-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-5393

Parties

Name TAMASHA RISHEA ROSE
Role Appellant
Status Active
Representations AMY E. BLANCHFIELD, Michael J. Schlesinger
Name OPULENCE INTERNATIONAL REALTY LLC
Role Appellee
Status Active
Representations GEOFFREY M. CAHEN
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Corrected Record
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ FILED UNDER SEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TAMASHA RISHEA ROSE
Docket Date 2021-08-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-08-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TAMASHA RISHEA ROSE
Docket Date 2021-08-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 August 12, 2021.
Docket Date 2021-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certificate of service not complete.
On Behalf Of TAMASHA RISHEA ROSE
Docket Date 2021-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-04
CORLCDSMEM 2015-12-08

Date of last update: 22 Jan 2025

Sources: Florida Department of State