Search icon

METLIFE HOME LOANS LLC - Florida Company Profile

Company Details

Entity Name: METLIFE HOME LOANS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Nov 2011 (13 years ago)
Date of dissolution: 09 May 2018 (7 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 09 May 2018 (7 years ago)
Document Number: M11000005720
FEI/EIN Number 270858844

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

Address: 3660 REGENT BLVD., SUITE 150, IRVING, TX, 75063, US
Mail Address: 13045 Tesson Ferry Rd., Tax Department B1-06, St. Louis, MO, 63128, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Rose James Director 134 Turnpike Rd, Southborough, MA, 01772
Hluschak Michael Director 200 Park Avenue, New York, NY, 10166
Koeger James W TAX 13045 Tesson Ferry Road, St. Louis, MO, 63128
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2018-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 3660 REGENT BLVD., SUITE 150, IRVING, TX 75063 -
CHANGE OF MAILING ADDRESS 2014-04-21 3660 REGENT BLVD., SUITE 150, IRVING, TX 75063 -

Court Cases

Title Case Number Docket Date Status
DARLENE LAFAILLE, etc., et al., VS NATIONSTAR MORTGAGE LLC, etc., 3D2015-1561 2015-07-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-51259

Parties

Name DARLENE LAFAILLE
Role Appellant
Status Active
Name PATRICK LAFAILLE
Role Appellant
Status Active
Representations BRUCE K. HERMAN
Name METLIFE HOME LOANS LLC
Role Appellee
Status Active
Representations MICHAEL J. LARSON, ADRIANA S. MIRANDA, Nancy M. Wallace, William P. Heller
Name Hon. Eugene Fierro
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-10
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants' motion for appellate attorneys' fees, it is ordered that said motion is hereby denied.
Docket Date 2016-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-05-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PATRICK LAFAILLE
Docket Date 2016-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-2 days to 5/4/16
Docket Date 2016-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PATRICK LAFAILLE
Docket Date 2016-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-20 days to 5/2/16
Docket Date 2016-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PATRICK LAFAILLE
Docket Date 2016-03-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of METLIFE HOME LOANS
Docket Date 2016-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion to retake jurisdiction is granted. Appellee shall file the answer brief within thirty (30) days from the date of this order.
Docket Date 2016-02-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RETAKE JURISDICTION
On Behalf Of METLIFE HOME LOANS
Docket Date 2016-02-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellee¿s motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including March 3, 2016.
Docket Date 2016-02-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to extend relinquishment period. Unopposed.
On Behalf Of METLIFE HOME LOANS
Docket Date 2016-01-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon Court¿s own motion, jurisdiction of this cause is temporarily relinquished to the trial court for a period of twenty (20) days from the date of this order to allow the trial court to amend the judgment to reflect the proper plaintiff.
Docket Date 2016-01-11
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to substitute ae and change caption
On Behalf Of PATRICK LAFAILLE
Docket Date 2016-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of METLIFE HOME LOANS
Docket Date 2016-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/18/16
Docket Date 2016-01-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to substitute ae and change case caption
On Behalf Of METLIFE HOME LOANS
Docket Date 2015-12-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of METLIFE HOME LOANS
Docket Date 2015-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PATRICK LAFAILLE
Docket Date 2015-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PATRICK LAFAILLE
Docket Date 2015-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 12/30/15.
Docket Date 2015-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PATRICK LAFAILLE
Docket Date 2015-12-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ December 8, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the trial transcript filed separately.
Docket Date 2015-12-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of PATRICK LAFAILLE
Docket Date 2015-12-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PATRICK LAFAILLE
Docket Date 2015-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/15/15.
Docket Date 2015-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PATRICK LAFAILLE
Docket Date 2015-09-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUME.
Docket Date 2015-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of METLIFE HOME LOANS
Docket Date 2015-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including November 15, 2015.
Docket Date 2015-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PATRICK LAFAILLE
Docket Date 2015-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of METLIFE HOME LOANS
Docket Date 2015-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Withdrawal 2018-05-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-10
Foreign Limited 2011-11-14

Date of last update: 01 May 2025

Sources: Florida Department of State