Search icon

OMNI PROPERTIES L.L.C.

Company Details

Entity Name: OMNI PROPERTIES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 03 Jul 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L19000173605
FEI/EIN Number 35-2668475
Address: 14860 CARDUCCI COURT, BONITA SPRINGS, FL 34135
Mail Address: 804 Nicholas Pkwy E, Ste 1, Cape Coral, FL 33990
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HILL, THOMAS W Agent 804 Nicholas Pkwy E, Ste 1, Cape Coral, FL 33990

Manager

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2020-04-27 14860 CARDUCCI COURT, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2020-04-27 HILL, THOMAS W No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 804 Nicholas Pkwy E, Ste 1, Cape Coral, FL 33990 No data

Court Cases

Title Case Number Docket Date Status
MICHELE CAVALLARO, VS OMNI PROPERTIES AND NANCY CAVALLARO, 3D2012-3182 2012-12-04 Closed
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
10-155

Parties

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

Documents

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: 16 Jan 2025

Sources: Florida Department of State