Entity Name: | SEMINOLE CO. LOMA VISTA PARTNERS, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Partnership |
Status: | Active |
Date Filed: | 14 Nov 1997 (27 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 12 Jul 2016 (9 years ago) |
Document Number: | A97000002482 |
FEI/EIN Number | 59-3480587 |
Address: | 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 |
Mail Address: | 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300SWQC4M9W4ND070 | A97000002482 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O CS Sunbiz, LLC, 700 West Morse Boulevard, Suite 220, Winter Park, US-FL, US, 32789 |
Headquarters | 2605 Maitland Center Parkway, Suite A, Maitland, US-FL, US, 32751 |
Registration details
Registration Date | 2017-04-20 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-04-19 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | A97000002482 |
Name | Role |
---|---|
CS SUNBIZ, LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000126463 | TRAILS AT LOMA | ACTIVE | 2015-12-15 | 2025-12-31 | No data | 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-15 | CS SUNBIZ, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-19 | 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 | No data |
LP AMENDMENT | 2016-07-12 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 | No data |
LP AMENDMENT | 2010-01-04 | No data | No data |
LP AMENDMENT | 2009-12-31 | No data | No data |
AMENDMENT | 1999-12-13 | No data | No data |
CONTRIBUTION CHANGE | 1999-05-17 | No data | No data |
AMENDMENT | 1998-12-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JULIANA PENELAS AND BRITTNEY COUTTS VS SEMINOLE CO. LOMA VISTA PARTNERS, LTD D/B/A TRAILS AT LOMA | 5D2024-0482 | 2024-02-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Juliana S. Penelas |
Role | Appellant |
Status | Active |
Name | Brittney Coutts |
Role | Appellant |
Status | Active |
Name | Trails at Loma |
Role | Appellee |
Status | Active |
Name | Hon. Wayne Culver |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SEMINOLE CO. LOMA VISTA PARTNERS, LTD. |
Role | Appellee |
Status | Active |
Representations | William J. McCabe |
Docket Entries
Docket Date | 2024-05-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-04-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2024-04-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2024-03-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Filing Fee ~ FF W/I 10 DAYS |
Docket Date | 2024-03-25 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT Certificate of Indigency |
Docket Date | 2024-03-01 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA'S W/IN 10 DYS |
Docket Date | 2024-02-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2024-02-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-02-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2024-02-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 02/23/2024 |
On Behalf Of | Juliana S. Penelas |
Docket Date | 2024-03-20 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-19 |
LP Amendment | 2016-07-12 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State