Search icon

PASADENA AT THE CALIFORNIA CLUB, LLC - Florida Company Profile

Company Details

Entity Name: PASADENA AT THE CALIFORNIA CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PASADENA AT THE CALIFORNIA CLUB, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 2013 (12 years ago)
Document Number: L13000086959
FEI/EIN Number 80-0936095

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20941 San Simeon Way, Miami, FL, 33179, US
Mail Address: 3350 Bridle Path Lane, Weston, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Eric Auth 3350 Bridle Path Lane, Weston, FL, 33331
Miller Robert Manager 3350 Bridle Path Lane, Weston, FL, 33179
MILLER ROBERT Agent 3350 BRIDLE PATH LANE, WESTON, FL, 33331
PASADENA COMMUNITIES INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060414 MILA APARTMENTS EXPIRED 2019-05-21 2024-12-31 - C/O BAINBRIDGE COMPANIES, 12765 W FOREST HILL BLVD. SUITE 1307, WELLINGTON, FL, 33414
G15000084865 MILA APARTMENTS EXPIRED 2015-08-17 2020-12-31 - 3350 BRIDLE PATH LANE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-10-20 20941 San Simeon Way, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 20941 San Simeon Way, Miami, FL 33179 -

Court Cases

Title Case Number Docket Date Status
Brittany Allen, Appellant(s), v. Pasadena at the California Club LLC, etc., Appellee(s). 3D2024-0591 2024-04-02 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-32880-CC-23

Parties

Name Brittany Allen
Role Appellant
Status Active
Name PASADENA AT THE CALIFORNIA CLUB, LLC
Role Appellee
Status Active
Representations Kenneth James Lowenhaupt
Name Hon. Ayana Harris
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-24
Type Event
Subtype Fee Satisfied
Description Fee Waived-Case Dismissed
Docket Date 2024-04-24
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated April 2, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and MILLER, JJ., concur.
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Brittany Allen
Docket Date 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-02
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 12, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-10-20
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5390627109 2020-04-13 0455 PPP 20941 SAN SIMEON WAY, MIAMI, FL, 33179-1818
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69778.4
Loan Approval Amount (current) 69778.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33179-1818
Project Congressional District FL-24
Number of Employees 15
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70501.04
Forgiveness Paid Date 2021-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State