Search icon

O2R PROPERTIES, LLC

Company Details

Entity Name: O2R PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Feb 2015 (10 years ago)
Document Number: L15000040482
FEI/EIN Number 47-3467106
Address: 700 South Royal Poinciana Boulevard, Suite # 301, Miami Springs, FL 33166
Mail Address: 700 South Royal Poinciana Boulevard, Suite # 301, Miami Springs, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SACHER, CHARLES S Agent 2655 LEJEUNE ROAD STE 815, CORAL GABLES, FL 33134

Manager

Name Role Address
SANCHEZ, OPHELIA S Manager 700 South Royal Poinciana Boulevard, Suite #301 Miami Springs, FL 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 2655 LEJEUNE ROAD STE 815, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 700 South Royal Poinciana Boulevard, Suite # 301, Miami Springs, FL 33166 No data
CHANGE OF MAILING ADDRESS 2016-01-05 700 South Royal Poinciana Boulevard, Suite # 301, Miami Springs, FL 33166 No data

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: 20 Feb 2025

Sources: Florida Department of State