Search icon

OMEGA CONSTRUCTION OF FLORIDA, LLC

Company Details

Entity Name: OMEGA CONSTRUCTION OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L14000187373
FEI/EIN Number APPLIED FOR
Address: 17110 GUNN HWY, ODESSA, FL, 33556, UN
Mail Address: 8106 STONEFIELD WAY, TAMPA, FL, 33635, UN
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CLARK JAMES LESQUIRE Agent 701 SOUTH HOWARD AVE., TAMPA, FL, 33606

Manager

Name Role Address
Burleigh Jonathan Manager 8106 STONEFIELD WAY, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
VELASQUEZ & COLINDRES CARPENTRY, LLC VS OMEGA CONSTRUCTION OF FLORIDA, LLC, NATALIE CACCIATORE, ET AL 2D2018-4070 2018-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-5469

Parties

Name VELASQUEZ & COLINDRES CARPENTRY, LLC
Role Appellant
Status Active
Representations JOHN P. SACKS, ESQ., JERRY JARAMILLO, ESQ.
Name NATALIE CACCIATORE
Role Appellee
Status Active
Name J.A. BURLEIGH CONSTRUCTION, INC
Role Appellee
Status Active
Name OMEGA CONSTRUCTION OF FLORIDA, LLC
Role Appellee
Status Active
Representations PATRICK T. LENNON, ESQ., DENISE M. ANDERSON, ESQ., Anthony J. Comparetto, Esq., JAMES K. HICKMAN, ESQ.
Name JEREL MCCANTS ARCHITECTURE, INC.
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-12
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2018-11-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SALARIO, AND ROTHSTEIN-YOUAKIM
Docket Date 2018-11-08
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court’s October 12, 2018 order to show cause.
Docket Date 2018-10-12
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VELASQUEZ & COLINDRES CARPENTRY, LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2015-07-21
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-12-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State