Search icon

2434 METFIELD (FL) OWNER LLC - Florida Company Profile

Company Details

Entity Name: 2434 METFIELD (FL) OWNER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Aug 2021 (4 years ago)
Document Number: M21000010318
FEI/EIN Number NOT APPLICABLE

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

Address: 233 S. WACKER DR., STE. 4700, CHICAGO, IL, 60606, US
Mail Address: 233 S. WACKER DR., STE. 4700, CHICAGO, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
B9 MF Dragon Member II LLC Member 233 S. WACKER DR., STE. 4700, CHICAGO, IL, 60606
AGARWAL A.J. SENI 345 PARK AVE., NEW YORK, NY, 10154
BERNSTEIN RON SENI 345 PARK AVENUE, NEW YORK, NY, 10154
COHEN FRANK SENI 345 PARK AVENUE, NEW YORK, NY, 10154
CUTAIA GIOVANNI SENI 345 PARK AVENUE, NEW YORK, NY, 10154
HAMID ASIM SENI 345 PARK AVENUE, NEW YORK, NY, 10154
CORPORATION SERVICE COMPANY Agent -

Court Cases

Title Case Number Docket Date Status
WILLIE GILLIARD VS 2434 METFIELD (FL) OWNER, LLC 5D2023-0767 2023-01-31 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2022-CC-048562

Parties

Name Willie GIlliard
Role Appellant
Status Active
Name Hon. Thomas J. Brown
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name 2434 METFIELD (FL) OWNER LLC
Role Appellee
Status Active
Representations Barry B. Johnson

Docket Entries

Docket Date 2023-02-14
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-02-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-02-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-03-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-02-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-01-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency ~ CLERK'S DETERMINATION
Docket Date 2023-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC: 01/31/2023
On Behalf Of Willie GIlliard

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-23
Foreign Limited 2021-08-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State