Search icon

THE DELLUTRI LAW GROUP, P.A.

Company Details

Entity Name: THE DELLUTRI LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 May 1999 (26 years ago)
Document Number: P98000005075
FEI/EIN Number 650804687
Address: 1436 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL, 33919, US
Mail Address: 1436 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DELLUTRI LAW GROUP RETIREMENT SAVINGS PLAN 2022 650804687 2023-07-11 DELLUTRI LAW GROUP, P.A. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 541110
Sponsor’s telephone number 2399390900
Plan sponsor’s address 1436 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919
DELLUTRI LAW GROUP RETIREMENT SAVINGS PLAN 2021 650804687 2022-10-17 DELLUTRI LAW GROUP, P.A. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 541110
Sponsor’s telephone number 2399390900
Plan sponsor’s address 1436 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919
DELLUTRI LAW GROUP RETIREMENT SAVINGS PLAN 2020 650804687 2021-08-09 DELLUTRI LAW GROUP, P.A. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 541110
Sponsor’s telephone number 2399390900
Plan sponsor’s address 1436 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919
DELLUTRI LAW GROUP RETIREMENT SAVINGS PLAN 2019 650804687 2020-07-02 DELLUTRI LAW GROUP, P.A. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 541110
Sponsor’s telephone number 2399390900
Plan sponsor’s address 1436 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919
DELLUTRI LAW GROUP RETIREMENT SAVINGS PLAN 2018 650804687 2019-10-15 DELLUTRI LAW GROUP, P.A. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 541110
Sponsor’s telephone number 2399390900
Plan sponsor’s address 1436 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919
DELLUTRI LAW GROUP RETIREMENT SAVINGS PLAN 2017 650804687 2018-07-05 DELLUTRI LAW GROUP, P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 541110
Sponsor’s telephone number 2399390900
Plan sponsor’s address 1436 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919

Agent

Name Role Address
DELLUTRI CARMEN Agent 1436 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL, 33919

Director

Name Role Address
DELLUTRI CARMEN Director 1436 ROYAL PALM SQUARE BOULEVARD, FT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 1436 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 1436 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2005-04-27 1436 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL 33919 No data
NAME CHANGE AMENDMENT 1999-05-03 THE DELLUTRI LAW GROUP, P.A. No data
REGISTERED AGENT NAME CHANGED 1999-04-26 DELLUTRI, CARMEN No data

Court Cases

Title Case Number Docket Date Status
GAETANO RAVANA, ET AL VS JOSEPH C. LOTEMPIO, ESQ. AND THE DELLUTRI LAW GROUP, P. A. 6D2023-0815 2022-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-001941-000 I-XX

Parties

Name THOMAS C. RAVANA
Role Appellant
Status Active
Name JOANN DEBARTALO
Role Appellant
Status Active
Name 5688 HAMMOCK ISLES DRIVE TRUST DATED MAY 16, 2006
Role Appellant
Status Active
Name GAETANO RAVANA
Role Appellant
Status Active
Representations SARAH ROBERGE, ESQ., STEVEN L. BRANNOCK, ESQ., J. BENTON STEWART, I I, ESQ.
Name JOSEPH C. LOTEMPIO, ESQ.
Role Appellee
Status Active
Representations JAMES H. WYMAN, ESQ., RUEL W. SMITH, ESQ.
Name THE DELLUTRI LAW GROUP, P.A.
Role Appellee
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/6/23
On Behalf Of GAETANO RAVANA
Docket Date 2022-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 1/5/23
On Behalf Of GAETANO RAVANA
Docket Date 2022-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 288 PAGES REDACTED
Docket Date 2022-10-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GAETANO RAVANA
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GAETANO RAVANA
Docket Date 2022-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GAETANO RAVANA
Docket Date 2023-02-23
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The motion to dismiss is granted, and this appeal is dismissed as untimely.
Docket Date 2023-02-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of GAETANO RAVANA
Docket Date 2023-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to respond to the motion to dismiss is granted. Appellant shall serve a response to the motion to dismiss within ten days from the date of this order.
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GAETANO RAVANA
Docket Date 2023-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPONDTO MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of GAETANO RAVANA
Docket Date 2023-01-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of JOSEPH C. LOTEMPIO, ESQ.
Docket Date 2023-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Nardella, and Smith
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
GAETANO RAVANA, ET AL VS JOSEPH C. LOTEMPIO, ESQ. AND THE DELLUTRI LAW GROUP, P. A. 2D2022-3214 2022-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-001941-000 I-XX

Parties

Name THOMAS C. RAVANA
Role Appellant
Status Active
Name 5688 HAMMOCK ISLES DRIVE TRUST DATED MAY 16, 2006
Role Appellant
Status Active
Name GAETANO RAVANA
Role Appellant
Status Active
Representations STEVEN L. BRANNOCK, ESQ., J. BENTON STEWART, I I, ESQ.
Name JOANN DEBARTALO
Role Appellant
Status Active
Name JOSEPH C. LOTEMPIO, ESQ.
Role Appellee
Status Active
Representations RUEL W. SMITH, ESQ., JAMES H. WYMAN, ESQ.
Name THE DELLUTRI LAW GROUP, P.A.
Role Appellee
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/6/23
On Behalf Of GAETANO RAVANA
Docket Date 2022-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSEPH C. LOTEMPIO, ESQ.
Docket Date 2022-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 288 PAGES REDACTED
Docket Date 2022-10-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GAETANO RAVANA
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GAETANO RAVANA
Docket Date 2022-10-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GAETANO RAVANA

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State