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 |
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 | |||||||||||||
|
||||||||||||||||||
DELLUTRI LAW GROUP RETIREMENT SAVINGS PLAN | 2021 | 650804687 | 2022-10-17 | DELLUTRI LAW GROUP, P.A. | 21 | |||||||||||||
|
||||||||||||||||||
DELLUTRI LAW GROUP RETIREMENT SAVINGS PLAN | 2020 | 650804687 | 2021-08-09 | DELLUTRI LAW GROUP, P.A. | 23 | |||||||||||||
|
||||||||||||||||||
DELLUTRI LAW GROUP RETIREMENT SAVINGS PLAN | 2019 | 650804687 | 2020-07-02 | DELLUTRI LAW GROUP, P.A. | 21 | |||||||||||||
|
||||||||||||||||||
DELLUTRI LAW GROUP RETIREMENT SAVINGS PLAN | 2018 | 650804687 | 2019-10-15 | DELLUTRI LAW GROUP, P.A. | 21 | |||||||||||||
|
||||||||||||||||||
DELLUTRI LAW GROUP RETIREMENT SAVINGS PLAN | 2017 | 650804687 | 2018-07-05 | DELLUTRI LAW GROUP, P.A. | 18 | |||||||||||||
|
Name | Role | Address |
---|---|---|
DELLUTRI CARMEN | Agent | 1436 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
DELLUTRI CARMEN | Director | 1436 ROYAL PALM SQUARE BOULEVARD, FT MYERS, FL, 33919 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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