Entity Name: | OMNI PROPERTIES L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OMNI PROPERTIES L.L.C. 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jul 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L19000173605 |
FEI/EIN Number |
35-2668475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 804 Nicholas Pkwy E, Ste 1, Cape Coral, FL, 33990, US |
Address: | 14860 CARDUCCI COURT, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTERS MATTHEW K | Manager | 21820 BELLA TERRA BLVD, ESTERO, FL, 33928 |
WALTERS DALE E | Manager | 14860 CARDUCCI COURT, BONITA SPRINGS, FL, 34135 |
WALTERS JANET | Manager | 14860 CARDUCCI COURT, BONITA SPRINGS, FL, 34135 |
HILL THOMAS W | Agent | 804 Nicholas Pkwy E, Ste 1, Cape Coral, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-27 | 14860 CARDUCCI COURT, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-27 | HILL, THOMAS W | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 804 Nicholas Pkwy E, Ste 1, Cape Coral, FL 33990 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHELE CAVALLARO, VS OMNI PROPERTIES AND NANCY CAVALLARO, | 3D2012-3182 | 2012-12-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHELE A. CAVALLARO |
Role | Appellant |
Status | Active |
Name | OMNI PROPERTIES L.L.C. |
Role | Appellee |
Status | Active |
Representations | ROBERTA S. FINE, JACK BRIDGES, MICHAEL J. HEALY |
Name | Hon. Luis Garcia |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | DANNY L. KOLHAGE |
Role | Lower Tribunal Clerk |
Status | Active |
Name | AMY HEAVILIN |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-02-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-02-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-02-12 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2013-05-24 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, appellant¿s motion for rehearing is granted, and this Court¿s order of April 19, 2013 is hereby vacated and the appeal is reinstated. SALTER and EMAS, JJ., and SCHWARTZ, Senior Judge, concur. |
Docket Date | 2013-04-26 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ in support of motion for rehearing PS Michele A. Cavallaro 910309 |
Docket Date | 2013-04-26 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ affidavit in support of motion for rehearing |
On Behalf Of | MICHELE A. CAVALLARO |
Docket Date | 2013-04-26 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | MICHELE A. CAVALLARO |
Docket Date | 2013-04-19 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2013-04-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ On the Court¿s own motion, this appeal is dismissed for lack of jurisdiction. The docket reflects that the non-final order sought to be reviewed was rendered October 12, 2012, and the notice of appeal was docketed in the circuit court on November 16, 2012.Appeal dismissed. |
Docket Date | 2013-03-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MICHELE A. CAVALLARO |
Docket Date | 2013-03-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | OMNI PROPERTIES |
Docket Date | 2013-01-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ no extra copies/ no envelops filed |
On Behalf Of | MICHELE A. CAVALLARO |
Docket Date | 2013-01-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2013-01-28 |
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 | OMNI PROPERTIES |
Docket Date | 2013-01-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MICHELE A. CAVALLARO |
Docket Date | 2013-01-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MICHELE A. CAVALLARO |
Docket Date | 2012-12-31 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment denied (OD49) ~ Upon consideration, appellant's motion to relinquish jurisdiction and to enlarge time to file the initial brief is hereby denied. |
Docket Date | 2012-12-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | MICHELE A. CAVALLARO |
Docket Date | 2012-12-20 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | MICHELE A. CAVALLARO |
Docket Date | 2012-12-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-12-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MICHELE A. CAVALLARO |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-27 |
Florida Limited Liability | 2019-07-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State