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