Search icon

NICHOLSON INVESTMENTS, LLC

Company Details

Entity Name: NICHOLSON INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2009 (15 years ago)
Document Number: L00000012780
FEI/EIN Number NOT APPLICABLE
Address: 300 S Interlachen Ave, Unit 503, WINTER PARK, FL, 32789, US
Mail Address: 300 S Interlachen Ave, Unit 503, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CASLOW & ASSOCIATES, LLC Agent

Managing Member

Name Role Address
NICHOLSON ANTHONY J Managing Member 1065 W Morse Blvd, WINTER PARK, FL, 32789

Auth

Name Role Address
Caslow Sharon Auth 1065 W Morse Blvd, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 300 S Interlachen Ave, Unit 503, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2024-04-26 300 S Interlachen Ave, Unit 503, WINTER PARK, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2017-04-07 Caslow & Associates, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 1065 W Morse Blvd., 202, WINTER PARK, FL 32789 No data
REINSTATEMENT 2009-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
ROCHELLE HOLDINGS, XIII, LLC VS RICHARD J. RISSER, TRUSTEE OF THE RICHARD J. RISSER FAMILY TRUST DATED SEPTEMBER 13, 2007, SHIRLEY R. RISSER, TRUSTEE OF THE SHIRLEY R. RISSER FAMILY TRUST, DATED SEPTEMBER 13, 2007, ET AL. 5D2021-1587 2021-06-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-634-O

Parties

Name ROCHELLE HOLDINGS XIII, LLC
Role Appellant
Status Active
Representations Lawrence M. Kosto, Bradford Petrino
Name SKORMAN ORLANDO CONVENTION CENTER LLC
Role Appellee
Status Active
Name Shirley R. Risser Family Trust
Role Appellee
Status Active
Name Richard J. Risser
Role Appellee
Status Active
Representations Stephen M. Stone, Eric Golden, Joseph E. Foster, Ryan D. O'Connor
Name NICHOLSON INVESTMENTS, LLC
Role Appellee
Status Active
Name Freeport Rapids Partners, G.P.
Role Appellee
Status Active
Name Shirley R. Risser
Role Appellee
Status Active
Name Richard J. Risser Family Trust
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-10-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-10-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-28
Type Response
Subtype Response
Description RESPONSE ~ PER 9/23 ORDER
On Behalf Of Richard J. Risser
Docket Date 2021-09-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; COUNSEL FOR AA AND AE W/IN 5 DYS ADVISE RE: BANKRUPTCY STAY...
Docket Date 2021-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED AND RESPONSE PER 9/23 ORDER
On Behalf Of Rochelle Holdings XIII, LLC
Docket Date 2021-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/23 ORDER
On Behalf Of Rochelle Holdings XIII, LLC
Docket Date 2021-07-15
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Rochelle Holdings XIII, LLC
Docket Date 2021-07-15
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS REPORT BY 1/17/22
Docket Date 2021-07-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-07-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Bradford Petrino 41883
On Behalf Of Rochelle Holdings XIII, LLC
Docket Date 2021-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Rochelle Holdings XIII, LLC
Docket Date 2021-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard J. Risser
Docket Date 2021-06-25
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/17/21
On Behalf Of Rochelle Holdings XIII, LLC
Docket Date 2021-06-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State