Entity Name: | NETJETS CARD PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 Mar 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jan 2023 (2 years ago) |
Document Number: | F02000001244 |
FEI/EIN Number |
134179171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4111 BRIDGEWAY AVE., COLUMBUS, OH, 43219, US |
Mail Address: | 4111 BRIDGEWAY AVE., COLUMBUS, OH, 43219, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Gallagher Pat | President | 4111 BRIDGEWAY AVE., COLUMBUS, OH, 43219 |
FERRELL BRADLEY | Secretary | 4111 BRIDGEWAY AVE., COLUMBUS, OH, 43219 |
Allen Moore Bernadette | Asst | 4111 BRIDGEWAY AVE., COLUMBUS, OH, 43219 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
AMENDMENT | 2023-01-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-31 | 4111 BRIDGEWAY AVE., COLUMBUS, OH 43219 | - |
CHANGE OF MAILING ADDRESS | 2022-10-31 | 4111 BRIDGEWAY AVE., COLUMBUS, OH 43219 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-31 | REGISTERED AGENT SOLUTIONS, INC. | - |
NAME CHANGE AMENDMENT | 2021-01-25 | NETJETS CARD PARTNERS, INC. | - |
REINSTATEMENT | 2012-10-03 | - | - |
PENDING REINSTATEMENT | 2012-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NetJets Aviation, Inc., etc., et al., Appellant(s), v. Nicole Wertheim, etc., et al., Appellee(s). | 3D2024-2259 | 2024-12-17 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NETJETS AVIATION INC. |
Role | Appellant |
Status | Active |
Representations | Javier Pacheco, Sara Kannensohn White |
Name | NETJETS CARD PARTNERS, INC. |
Role | Appellant |
Status | Active |
Representations | Javier Pacheco, Sara Kannensohn White |
Name | NETJETS SERVICES, INC. |
Role | Appellant |
Status | Active |
Representations | Javier Pacheco, Sara Kannensohn White |
Name | Nicole Wertheim |
Role | Appellee |
Status | Active |
Representations | Bruce Alan Weil, Tyler Ulrich, Robert George Keefe |
Name | Brookhill Consultants Ltd. |
Role | Appellee |
Status | Active |
Representations | Bruce Alan Weil, Tyler Ulrich, Robert George Keefe |
Name | Dr. Herbert Wertheim |
Role | Appellee |
Status | Active |
Representations | Dennis Alan Richard, Kevin R. Shohat, Andrew Scott Berman |
Name | Ray Wertheim |
Role | Appellee |
Status | Active |
Representations | Dennis Alan Richard, Kevin R. Shohat |
Name | UNIVERSITY OF FLORIDA FOUNDATION, INC. |
Role | Appellee |
Status | Active |
Representations | Daniel R Lazaro, Hala Sandridge |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellants' Motion for Extension of Time to File Initial Brief is hereby granted to and including January 27, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
View | View File |
Docket Date | 2024-12-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | NetJets Aviation, Inc. |
View | View File |
Docket Date | 2024-12-30 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-12-30 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 13525865 |
On Behalf Of | NetJets Aviation, Inc. |
View | View File |
Docket Date | 2024-12-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellants 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 on or before December 27, 2024. |
View | View File |
Docket Date | 2024-12-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | NetJets Aviation, Inc. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-01 |
Amendment | 2023-01-13 |
Reg. Agent Change | 2022-10-31 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-12 |
Name Change | 2021-01-25 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State