Search icon

ORU ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: ORU ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORU ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 07 Apr 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2017 (7 years ago)
Document Number: P16000031813
FEI/EIN Number 81-2208180

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

Address: c/o Rhonda Margolin, Managing Director, Peretz, Resnick, Levy & Co., Inc, New City, NY, 10956, US
Mail Address: c/o Rhonda Margolin, Managing Director, Peretz, Resnick, Levy & Co., Inc, New City, NY, 10956, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHINNICI RUSS President c/o Rhonda Margolin, Managing Director, New City, NY, 10956
Fitzsimmons Robert V Agent 80 Southwest 8th Street, Miami, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 c/o Rhonda Margolin, Managing Director, Peretz, Resnick, Levy & Co., Inc, 120 N. Main St., 4th Floor, New City, NY 10956 -
CHANGE OF MAILING ADDRESS 2024-05-02 c/o Rhonda Margolin, Managing Director, Peretz, Resnick, Levy & Co., Inc, 120 N. Main St., 4th Floor, New City, NY 10956 -
REGISTERED AGENT NAME CHANGED 2024-05-02 Fitzsimmons, Robert V. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-02 80 Southwest 8th Street, Suite 3000, Miami, FL 33130 -
AMENDMENT 2017-11-15 - -

Court Cases

Title Case Number Docket Date Status
Bal Harbour Shops Marketplace, LLC, Appellant(s) v. ORU Associates, Inc., Appellee(s). 3D2024-1279 2024-07-17 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
2021-CA-189-P

Parties

Name Bal Harbour Shops Marketplace, LLC
Role Appellant
Status Active
Representations Simon Michael Lassel, Harold Eugene Lindsey, III
Name ORU ASSOCIATES, INC.
Role Appellee
Status Active
Representations Robert Voss Fitzsimmons, Erin Kayla Weinstock, David Bryan Shelton
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 12/09/2024
On Behalf Of Bal Harbour Shops Marketplace, LLC
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-45 days to 11/08/2024
On Behalf Of Bal Harbour Shops Marketplace, LLC
View View File
Docket Date 2024-08-30
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing Trial Transcript dated June 8, 2023
On Behalf Of Bal Harbour Shops Marketplace, LLC
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice
Description Certificate of Service
On Behalf Of Bal Harbour Shops Marketplace, LLC
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORU Associates, Inc.
View View File
Docket Date 2024-07-30
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-07-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-07-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11927650
On Behalf Of Bal Harbour Shops Marketplace, LLC
View View File
Docket Date 2024-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Bal Harbour Shops Marketplace, LLC
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-45 days to 01/23/2025
On Behalf Of Bal Harbour Shops Marketplace, LLC
View View File
Docket Date 2024-07-17
Type Order
Subtype Order on Filing Fee
Description 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 July 27, 2024.
View View File
ORU Associates, Inc., Appellant(s), v. Scottsdale Insurance Company, Appellee(s). 3D2024-0327 2024-02-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
23-301-P

Parties

Name ORU ASSOCIATES, INC.
Role Appellant
Status Active
Representations David Bryan Shelton, Robert Voss Fitzsimmons
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Representations Patricia Anne McLean, Mallory Havens Thomas
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant Motion For Attorney's Fees
On Behalf Of ORU Associates, Inc.
View View File
Docket Date 2024-08-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ORU Associates, Inc.
View View File
Docket Date 2024-08-01
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Scottsdale Insurance Company
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scottsdale Insurance Company
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 07/15/2024
On Behalf Of Scottsdale Insurance Company
View View File
Docket Date 2024-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of ORU Associates, Inc.
View View File
Docket Date 2024-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 05/29/2024
On Behalf Of ORU Associates, Inc.
View View File
Docket Date 2024-03-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-03-15
Type Notice
Subtype Notice
Description APPELLEE'S NOTICE OF WITHDRAWAL OF ATTORNEY AND SUBSTITUTION OF ATTORNEY WITHIN SAME FIRM
On Behalf Of Scottsdale Insurance Company
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scottsdale Insurance Company
View View File
Docket Date 2024-02-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10401108
On Behalf Of ORU Associates, Inc.
View View File
Docket Date 2024-02-21
Type Order
Subtype Order on Filing Fee
Description 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 March 2, 2024.
View View File
Docket Date 2024-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-21
Type Notice
Subtype Notice of Appeal
Description Certified Notice of Appeal
On Behalf Of ORU Associates, Inc.
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Award of Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and LOBREE and GOODEN, JJ., concur.
View View File
Docket Date 2024-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ORU Associates, Inc.
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee Scottsdale Insurance Company's Notice of Agreed Extension of Time to File AB-16 days to 07/31/2024
On Behalf Of Scottsdale Insurance Company
View View File
Docket Date 2025-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-07
Type Mandate
Subtype Mandate
Description Mandate
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-02
AMENDED ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-29
Amendment 2017-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1645307210 2020-04-15 0455 PPP 31 OCEAN REEF DR A301, KEY LARGO, FL, 33037-5282
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33300
Loan Approval Amount (current) 33300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY LARGO, MONROE, FL, 33037-5282
Project Congressional District FL-28
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33774.53
Forgiveness Paid Date 2021-09-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State