Search icon

OC ESTATE AND ELDER LAW, P.A.

Company Details

Entity Name: OC ESTATE AND ELDER LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Sep 2015 (9 years ago)
Document Number: P15000076131
FEI/EIN Number 47-5037346
Address: 4601 Sheridan Street, SUITE 311, Hollywood, FL, 33021, US
Mail Address: 4601 Sheridan Street, SUITE 311, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHIPIGA NATASHA Agent 4601 Sheridan Street, Hollywood, FL, 33021

President

Name Role Address
CHIPIGA NATASHA President 4601 Sheridan Street, Suite 311, Hollywood, FL, 33021

Vice President

Name Role Address
ORREGO FERNANDO Vice President 4601 Sheridan Street, Suite 311, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 4601 Sheridan Street, SUITE 311, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2017-01-05 4601 Sheridan Street, SUITE 311, Hollywood, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 4601 Sheridan Street, SUITE 311, Hollywood, FL 33021 No data

Court Cases

Title Case Number Docket Date Status
ANNE-SOPHIE GONTHIEZ MAVROLEON, etc., VS FERNANDO ORREGO AND OC ESTATE AND ELDER LAW, P.A., 3D2022-0040 2022-01-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-28360

Parties

Name ANNE-SOPHIE GONTHIEZ MAVROLEON
Role Appellant
Status Active
Representations FRANK R. RODRIGUEZ, PAUL M. NUNEZ, PAULINO A. NUNEZ, JR.
Name OC ESTATE AND ELDER LAW, P.A.
Role Appellee
Status Active
Name FERNANDO ORREGO
Role Appellee
Status Active
Representations MELISSA A. SANTALONE, MORGAN F. SPECTOR, Russell M. Landy, KRYSTAL A. ACOSTA, ALLISON J. LEONARD, RICHARD M. JONES, PETER F. VALORI, Robert M. Klein, Jaclyn Ann Behar, AARON BEHAR, CHRISTOPHER J. FRAGA
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellees’ Request for Oral Argument is hereby denied.
Docket Date 2022-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEES', OC ESTATE AND ELDER LAW, P.A. AND FERNANDO ORREGO, REQUEST FOR ORAL ARGUMENT
On Behalf Of FERNANDO ORREGO
Docket Date 2022-07-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FERNANDO ORREGO
Docket Date 2022-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of FERNANDO ORREGO
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-25 days to 7/01/2022
Docket Date 2022-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of FERNANDO ORREGO
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 6/06/2022
Docket Date 2022-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/06/2022
Docket Date 2022-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FERNANDO ORREGO
Docket Date 2022-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANNE-SOPHIE GONTHIEZ MAVROLEON
Docket Date 2022-03-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANNE-SOPHIE GONTHIEZ MAVROLEON
Docket Date 2022-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted to and including March 7, 2022.
Docket Date 2022-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FERNANDO ORREGO
Docket Date 2022-01-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/21/2022
Docket Date 2022-01-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ANNE-SOPHIE GONTHIEZ MAVROLEON
Docket Date 2022-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-02-25
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 ANNE-SOPHIE GONTHIEZ MAVROLEON
Docket Date 2022-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ Notice of Agreed Extension of Time to Serve Initial Brief
On Behalf Of ANNE-SOPHIE GONTHIEZ MAVROLEON
Docket Date 2022-01-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 17, 2022.
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANNE-SOPHIE GONTHIEZ MAVROLEON
Docket Date 2022-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State