Search icon

O2R PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: O2R PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O2R PROPERTIES, 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: 24 Feb 2015 (10 years ago)
Document Number: L15000040482
FEI/EIN Number 47-3467106

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

Address: 700 South Royal Poinciana Boulevard, Miami Springs, FL, 33166, US
Mail Address: 700 South Royal Poinciana Boulevard, Miami Springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ OPHELIA S Manager 700 South Royal Poinciana Boulevard, Miami Springs, FL, 33166
SACHER CHARLES S Agent 2655 LEJEUNE ROAD STE 815, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 2655 LEJEUNE ROAD STE 815, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 700 South Royal Poinciana Boulevard, Suite # 301, Miami Springs, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-01-05 700 South Royal Poinciana Boulevard, Suite # 301, Miami Springs, FL 33166 -

Court Cases

Title Case Number Docket Date Status
O2R PROPERTIES, LLC, VS DOCTOR'S ASSOCIATES, INC., 3D2016-1874 2016-08-11 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
Not Entered

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-8306

Parties

Name O2R PROPERTIES, LLC
Role Appellant
Status Active
Representations Ana M. Santisteban-Diaz
Name DOCTOR'S ASSOCIATES INC.
Role Appellee
Status Active
Representations PATRICK PATRISSI
Name Hon. Teretha Lundy Thomas
Role Judge/Judicial Officer
Status Active
Name HON. WENDELL M. GRAHAM
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of O2R PROPERTIES, LLC
Docket Date 2016-08-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of O2R PROPERTIES, LLC
Docket Date 2016-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-02
Type Disposition by Order
Subtype Transferred
Description Transfer on Court's Own Motion (DC04B) ~ CORRECTED: On the Court's own motion, this petition is hereby transferred to the Circuit Court pursuant to Administrative Order No. 82-22 of the Eleventh Judicial Circuit in and for Miami-Dade County, Florida.SUAREZ, C.J. and FERNANDEZ and SCALES, JJ., concur.
Docket Date 2016-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-17
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ to the Circuit Court Appellate Division
Docket Date 2016-08-17
Type Disposition by Order
Subtype Transferred
Description Transfer on Court's Own Motion (DC04B) ~ On the Court's own motion, this petition is hereby transferred to the Circuit Court Appellate Division of the Eleventh Judicial Circuit for Miami-Dade County. See Fla. R. App. P. 9.040(b)(1).
Docket Date 2016-08-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ The petitioner is ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before August 22, 2016.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State