Search icon

SEMINOLE CO. LOMA VISTA PARTNERS, LTD.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SWQC4M9W4ND070 A97000002482 US-FL GENERAL ACTIVE No data

Addresses

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

Agent

Name Role
CS SUNBIZ, LLC Agent

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2024-CC-000420

Parties

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

Documents

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