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 |
Name | Role |
---|---|
CASLOW & ASSOCIATES, LLC | Agent |
Name | Role | Address |
---|---|---|
NICHOLSON ANTHONY J | Managing Member | 1065 W Morse Blvd, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
Caslow Sharon | Auth | 1065 W Morse Blvd, Winter Park, FL, 32789 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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