Search icon

METROPOLIS AT SEMORAN, LLC

Company Details

Entity Name: METROPOLIS AT SEMORAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Aug 2005 (19 years ago)
Document Number: L05000084671
FEI/EIN Number 20-3378826
Address: 5080 Biscayne Blvd., Suite A, Miami, FL 33137
Mail Address: 5080 Biscayne Blvd., Suite A, Miami, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LLERA, KAREN Agent 5080 Biscayne Blvd., Suite A, Miami, FL 33137

Manager

Name Role Address
SIMKINS, RONALD S Manager 5080 Biscayne Blvd., Suite A Miami, FL 33137
SIMKINS, MICHAEL R Manager 5080 Biscayne Blvd., Suite A Miami, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07151900200 THE VILLAS AT PINECREST ACTIVE 2007-05-31 2027-12-31 No data 9095 SW 87 AVE, SUITE 777, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-27 5080 Biscayne Blvd., Suite A, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2021-02-27 5080 Biscayne Blvd., Suite A, Miami, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-27 5080 Biscayne Blvd., Suite A, Miami, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2006-06-06 LLERA, KAREN No data

Court Cases

Title Case Number Docket Date Status
KARLA PEREIRA VS METROPOLIS AT SEMORAN, LLC D/B/A THE VILLAS AT PINECREST, AND SAMUEL NEGRON 5D2022-2547 2022-10-25 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-CC-015480-O

Parties

Name Karla Pereira
Role Appellant
Status Active
Name Samuel Negron
Role Appellee
Status Active
Name METROPOLIS AT SEMORAN, LLC
Role Appellee
Status Active
Representations Kenneth J. Lowenhaupt
Name The Villas at Pinecrest
Role Appellee
Status Active
Name Hon. Andrew L. Cameron
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-22
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-22
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 11/15 OTSC REQUIRED
Docket Date 2022-11-15
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-10-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS; APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS OF LT RULING ON PENDING MOT ADVISE THIS COURT; ABEYANCE DOES NOT ALLEVIATE PAYMENT OF FEE OR FILING OF AMENDED NOA
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 10/20/22
On Behalf Of Karla Pereira
Docket Date 2022-10-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-25
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-09

Date of last update: 28 Jan 2025

Sources: Florida Department of State