Search icon

ADRIANA SIMON, LLC

Company Details

Entity Name: ADRIANA SIMON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (4 years ago)
Document Number: L09000046407
FEI/EIN Number 270164950
Address: 878 MARINA DRIVE, WESTON, FL, 33327
Mail Address: 878 MARINA DRIVE, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SIMON ADRIANA Agent 878 MARINA DR, WESTON, FL, 33327

Manager

Name Role Address
SIMON ADRIANA Manager 878 MARINA DRIVE, WESTON, FL, 33327
GUEVARA CARLOS E Manager 878 MARINA DR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-20 SIMON, ADRIANA No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-20 878 MARINA DR, WESTON, FL 33327 No data
REINSTATEMENT 2012-07-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
GILBERTO GUEVARA VS ADRIANA SIMON 4D2015-0001 2015-01-02 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-15539 FMCE 40/97

Parties

Name GILBERTO GUEVARA
Role Petitioner
Status Active
Representations Ricardo E. Pines
Name ADRIANA SIMON, LLC
Role Respondent
Status Active
Representations GERALD J. TOBIN
Name HON. MERRILEE EHRLICH
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of GILBERTO GUEVARA
Docket Date 2015-02-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-02-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed January 2, 2015 is hereby denied.DAMOORGIAN, C.J., GERBER and FORST, JJ., Concur.
Docket Date 2015-01-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-01-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-01-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of GILBERTO GUEVARA
Docket Date 2015-01-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-14
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State