Search icon

MLIC ASSET HOLDINGS LLC

Company Details

Entity Name: MLIC ASSET HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 12 Aug 2008 (16 years ago)
Date of dissolution: 08 Jul 2024 (7 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Jul 2024 (7 months ago)
Document Number: M08000003738
FEI/EIN Number 262853672
Address: ONE METLIFE WAY, WHIPPANY, NJ, 07981, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Auth

Name Role
TRANSMOUNTAIN LAND & LIVESTOCK COMPANY Auth
METROPOLITAN LIFE INSURANCE COMPANY Auth

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-07-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 ONE METLIFE WAY, WHIPPANY, NJ 07981 No data

Court Cases

Title Case Number Docket Date Status
BARRY M. BRANT, as Trustee of THE OKEECHOBEE CC-1 LAND TRUST U/I/D 3/10/04, et al. VS METROPOLITAN LIFE INSURANCE COMPANY and MLIC ASSET HOLDINGS, LLC 4D2020-1207 2020-05-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432019CA000495

Parties

Name LAKESHORE PROPERTIES OF SOUTH FLORIDA, LLC
Role Petitioner
Status Active
Name OKEECHOBEE FARM LANDS, INC.
Role Petitioner
Status Active
Name Barry M. Brant
Role Petitioner
Status Active
Representations Javier Asis Lopez, Stephanie Moncada-Gomez
Name Okeechobee CC III Land Trust U/I/D 3/23/05
Role Petitioner
Status Active
Name Okeechobee CC-II Land Trust U/I/D 3/17/05
Role Petitioner
Status Active
Name Okeechobee CC-1 Land Trust U/I/D 3/10/04
Role Petitioner
Status Active
Name BARBARA DIAZ INC.
Role Petitioner
Status Active
Name MANUEL DIAZ FARMS, INC.
Role Petitioner
Status Active
Name Manuel C. Diaz
Role Petitioner
Status Active
Name DIAZ LANDSCAPING & NURSERY, INC.
Role Petitioner
Status Active
Name MLIC ASSET HOLDINGS LLC
Role Respondent
Status Active
Name METROPOLITAN LIFE INSURANCE COMPANY
Role Respondent
Status Active
Representations Sylvia H. Walbolt, Zachary J. Bancroft, Dean A. Morande
Name Hon. Jennifer Alcorta Waters
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-05-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal**
Docket Date 2020-06-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2020-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that respondents’ June 15, 2020 motion for appellate attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-09-16
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2020-07-10
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Barry M. Brant
Docket Date 2020-07-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Barry M. Brant
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners’ June 17, 2020 motion for extension of time is granted, and the time for filing a reply to the response is extended until July 10, 2020.
Docket Date 2020-06-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Barry M. Brant
Docket Date 2020-06-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2020-06-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondents' appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-06-15
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2020-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2020-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2020-05-28
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-05-20
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2020-05-19
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **Filing Fee Paid Through Portal**
On Behalf Of Barry M. Brant

Documents

Name Date
WITHDRAWAL 2024-07-08
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State