Search icon

OTI FIBER LLC - Florida Company Profile

Company Details

Entity Name: OTI FIBER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OTI FIBER 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: 28 Nov 2016 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: L16000215148
FEI/EIN Number 81-4665140

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

Address: 23748 STATE ROAD 40, ASTOR, FL, 32102, US
Mail Address: 1360 SOUTH DIXIE HIGHWAY, Suite 200, CORAL GABLES, FL, 33146, US
ZIP code: 32102
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NAGHTEN JUAN T Agent 5901 SW 74TH STREET - STE. 400, MIAMI, FL, 33143
HCONTROL BORROWER, LLC Manager CORPORATION TRUST CENTER 1209 ORANGE ST, WILMINGTON, DE, 19801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000139170 FLORIDA FIBER NETWORK EXPIRED 2016-12-27 2021-12-31 - 24401 STATE ROAD 40, ASTOR, FL, 32102

Events

Event Type Filed Date Value Description
MERGER 2024-02-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000250339
LC STMNT OF RA/RO CHG 2021-09-03 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-03 5901 SW 74TH STREET - STE. 400, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 23748 STATE ROAD 40, ASTOR, FL 32102 -
CHANGE OF MAILING ADDRESS 2018-04-17 23748 STATE ROAD 40, ASTOR, FL 32102 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000159240 ACTIVE 18 CA 011437 HILLSBOROUGH CO 2020-03-06 2025-03-13 $268,102.21 CENTERSTATE BANK, N.A., 1375 N. BROADWAY AVENUE, BARTOW, FLORIDA 33830

Court Cases

Title Case Number Docket Date Status
CENTERSTATE BANK, N. A. VS FLORIDA FIBER NETWORKS, LLC, ET AL. 2D2020-1231 2020-04-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-11437

Parties

Name CENTERSTATE BANK, N.A.
Role Appellant
Status Active
Representations CHRISTIAN GEORGE, ESQ., JOHN L. DICKS, I I, ESQ., KRISTEN M. FIORE, ESQ.
Name FLORIDA FIBER NETWORKS LLC
Role Appellee
Status Active
Representations STEPHEN L. EVANS, ESQ., JOHNIE COOPER, ESQ., TODD L. WALLEN, ESQ.
Name DAVID S. SUAREZ
Role Appellee
Status Active
Name DAVID ORSHAN
Role Appellee
Status Active
Name OTI FIBER LLC
Role Appellee
Status Active
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTERSTATE BANK, N. A.
Docket Date 2021-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant CenterState Bank, N.A. has moved for attorney's fees against Appellee OTI Fiber LLC pursuant to the fee provisions in the loan documents executed between Sunshine Bank and Florida Fiber Networks. The motion is denied based on the lack of privity of contract.
Docket Date 2021-06-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-04-13
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, JUNE 22, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Susan H. Rothstein-Youakim. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-02-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S CONDITIONAL REQUEST FOR ORAL ARGUMENT
On Behalf Of CENTERSTATE BANK, N. A.
Docket Date 2021-02-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CENTERSTATE BANK, N. A.
Docket Date 2021-02-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CENTERSTATE BANK, N. A.
Docket Date 2021-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 3 - RB DUE 2/5/21
On Behalf Of CENTERSTATE BANK, N. A.
Docket Date 2021-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 5- RB DUE 2/2/21
On Behalf Of CENTERSTATE BANK, N. A.
Docket Date 2021-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - RB due 1/28/21
On Behalf Of CENTERSTATE BANK, N. A.
Docket Date 2020-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15- RB DUE 1/13/21
On Behalf Of CENTERSTATE BANK, N. A.
Docket Date 2020-11-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FLORIDA FIBER NETWORKS, LLC
Docket Date 2020-11-16
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Pursuant to the notice of withdrawal of motion to dismiss, Appellees' motion to dismiss is withdrawn.
Docket Date 2020-11-13
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ SEE 11/16/2020 ORDER.
On Behalf Of FLORIDA FIBER NETWORKS, LLC
Docket Date 2020-11-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *WITHDRAWN-SEE 11/16/2020 ORDER. *APPEAL
On Behalf Of FLORIDA FIBER NETWORKS, LLC
Docket Date 2020-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 12/8/20
On Behalf Of FLORIDA FIBER NETWORKS, LLC
Docket Date 2020-09-17
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion to file amended initial brief is granted. The initial brief filed on September 9, 2020, is stricken. The amended initial brief is accepted as filed.
Docket Date 2020-09-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of CENTERSTATE BANK, N. A.
Docket Date 2020-09-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of CENTERSTATE BANK, N. A.
Docket Date 2020-09-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ STRICKEN-SEE 9/17/20 ORDER.
On Behalf Of CENTERSTATE BANK, N. A.
Docket Date 2020-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 23 - IB DUE 9/9/20
On Behalf Of CENTERSTATE BANK, N. A.
Docket Date 2020-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ NIELSEN - REDACTED - 895 PAGES
Docket Date 2020-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 8/17/20
On Behalf Of CENTERSTATE BANK, N. A.
Docket Date 2020-04-20
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D20-1196 and 2D20-1231 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2020-04-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CENTERSTATE BANK, N. A.
Docket Date 2020-04-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CENTERSTATE BANK, N. A.
OTI FIBER, LLC VS CENTERSTATE BANK, N. A., ET AL. 2D2020-1196 2020-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-11437

Parties

Name OTI FIBER LLC
Role Appellant
Status Active
Representations TODD L. WALLEN, ESQ., STEPHEN L. EVANS, ESQ.
Name DAVID S. SUAREZ
Role Appellee
Status Active
Name CENTERSTATE BANK, N.A.
Role Appellee
Status Active
Representations JOHN L. DICKS, I I, ESQ., KRISTEN M. FIORE, ESQ., JOHNIE COOPER, ESQ., CHRISTIAN GEORGE, ESQ.
Name DAVID ORSHAN
Role Appellee
Status Active
Name FLORIDA FIBER NETWORKS LLC
Role Appellee
Status Active
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-11
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain
Docket Date 2020-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ stricken
On Behalf Of OTI FIBER, LLC
Docket Date 2020-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ NIELSEN - REDACTED - 896 PAGES
Docket Date 2020-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OTI FIBER, LLC
Docket Date 2020-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 23 - IB DUE 9/9/20
On Behalf Of OTI FIBER, LLC
Docket Date 2021-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-08-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee CenterState Bank, N.A. has moved for attorney's fees against Appellant OTI Fiber LLC pursuant to the fee provisions in the loan documents executed between Sunshine Bank and Florida Fiber Networks. The motion is denied based on the lack of privity of contract.
Docket Date 2021-06-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-04-13
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, JUNE 22, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Susan H. Rothstein-Youakim. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-03-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of OTI FIBER, LLC
Docket Date 2021-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 3/15/21
On Behalf Of OTI FIBER, LLC
Docket Date 2021-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of CENTERSTATE BANK, N. A.
Docket Date 2021-01-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CENTERSTATE BANK, N. A.
Docket Date 2021-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within five days from the date of this order.
Docket Date 2021-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CENTERSTATE BANK, N. A.
Docket Date 2020-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/7/21 LAST REQUEST
On Behalf Of CENTERSTATE BANK, N. A.
Docket Date 2020-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 12/8/20
On Behalf Of CENTERSTATE BANK, N. A.
Docket Date 2020-09-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of OTI FIBER, LLC
Docket Date 2020-04-20
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D20-1196 and 2D20-1231 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2020-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTERSTATE BANK, N. A.
Docket Date 2020-04-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of OTI FIBER, LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-02-22
Merger 2024-02-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
CORLCRACHG 2021-09-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7655177002 2020-04-07 0455 PPP 1360 S Dixie Highway, Ste 200, MIAMI, FL, 33146-2656
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154200
Loan Approval Amount (current) 154200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33146-2656
Project Congressional District FL-27
Number of Employees 34
NAICS code 517311
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155872.96
Forgiveness Paid Date 2021-05-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State