Search icon

NEIGHBORHOOD PLANNING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: NEIGHBORHOOD PLANNING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEIGHBORHOOD PLANNING COMPANY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 23 Apr 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 May 2004 (21 years ago)
Document Number: L04000031351
FEI/EIN Number 201045221

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

Address: 4649 Ponce de Leon Blvd, CORAL GABLES, FL, 33146, US
Mail Address: 4649 Ponce de Leon Blvd, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NPC MANAGEMENT, LLC Manager -
RASCO, KLOCK, PEREZ, NIETO Agent 2555 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-08 4649 Ponce de Leon Blvd, Ste 404, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2023-06-08 4649 Ponce de Leon Blvd, Ste 404, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2017-03-08 RASCO, KLOCK, PEREZ, NIETO -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 2555 PONCE DE LEON BLVD, SUITE 600, CORAL GABLES, FL 33134 -
NAME CHANGE AMENDMENT 2004-05-04 NEIGHBORHOOD PLANNING COMPANY, LLC -

Court Cases

Title Case Number Docket Date Status
NEIGHBORHOOD PLANNING COMPANY, LLC, ETC. VS FLORIDA DEPARTMENT OF TRANSPORTATION SC2020-1484 2020-10-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA032242000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1615

Parties

Name NEIGHBORHOOD PLANNING COMPANY, LLC
Role Petitioner
Status Active
Representations Bradley S. Gould, Frank A. Shepherd
Name FLORIDA DEPARTMENT OF TRANSPORTATION
Role Respondent
Status Active
Representations MARC A. PEOPLES
Name Jacqueline Hogan Scola
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-17
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ PETITIONER'S SECOND MOTION TO TOLL TIME
On Behalf Of Neighborhood Planning Company, LLC
View View File
Docket Date 2020-10-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of FLORIDA DEPARTMENT OF TRANSPORTATION
View View File
Docket Date 2020-10-20
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including November 18, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2020-10-19
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-10-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Neighborhood Planning Company, LLC
View View File
Docket Date 2020-10-19
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioner's Unopposed Motion for Extension of Time to File Jurisdictional Brief
On Behalf Of Neighborhood Planning Company, LLC
View View File
Docket Date 2020-10-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-10-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Neighborhood Planning Company, LLC
View View File
Docket Date 2020-10-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-07
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description DISP-REV DY LACK JURIS & ATTY FEES DY ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Petitioner's motion for attorney's fees is hereby denied.
Docket Date 2021-02-02
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of FLORIDA DEPARTMENT OF TRANSPORTATION
View View File
Docket Date 2021-02-02
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's amended jurisdictional brief, which was filed with this Court on January 29, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before February 8, 2021, to file an amended jurisdictional brief which contains, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service.
Docket Date 2021-01-29
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ AMENDED JURISDICTIONAL ANSWER BRIEF OF RESPONDENT,FLORIDA DEPARTMENT OF TRANSPORTATION**2/2/21, does not contain a statement of the issues.**
On Behalf Of FLORIDA DEPARTMENT OF TRANSPORTATION
View View File
Docket Date 2021-01-29
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondents' jurisdictional brief, which was filed with this Court on January 27, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before February 5, 2021, to file an amended jurisdictional brief which contains, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service.
Docket Date 2021-01-27
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ JURISDICTIONAL ANSWER BRIEF OF RESPONDENT, FLORIDA DEPARTMENT OF TRANSPORTATION**Stricken 1/29/21, does not contain a statement of the issues.**
On Behalf Of FLORIDA DEPARTMENT OF TRANSPORTATION
View View File
Docket Date 2021-01-07
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF ON JURISDICTION
On Behalf Of FLORIDA DEPARTMENT OF TRANSPORTATION
View View File
Docket Date 2021-01-07
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including January 27, 2021, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-12-18
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Neighborhood Planning Company, LLC
View View File
Docket Date 2020-12-08
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of Neighborhood Planning Company, LLC
View View File
Docket Date 2020-11-18
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including December 8, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
NEIGHBORHOOD PLANNING COMPANY, LLC, etc., VS STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION, 3D2018-1615 2018-08-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-32242

Parties

Name NEIGHBORHOOD PLANNING COMPANY, LLC
Role Appellant
Status Active
Representations FRANK A. SHEPHERD, BRADLEY S. GOULD
Name Department of Transportation
Role Appellee
Status Active
Representations LILLIAN VALDESPINO, DEBRA S. HERMAN, MARC A. PEOPLES
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-07
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).Petitioner’s motion for attorney's fees is hereby denied.
Docket Date 2020-10-14
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-10-13
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-10-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of NEIGHBORHOOD PLANNING COMPANY, LLC
Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-09
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant’s Motion for Rehearing and Clarification is hereby denied. EMAS, C.J., and FERNANDEZ and HENDON, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2020-09-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING,CLARIFICATION AND REHEARING EN BANC
On Behalf Of NEIGHBORHOOD PLANNING COMPANY, LLC
Docket Date 2020-08-13
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Motion for Extension of Time to File a Motion for Rehearing is granted to and including August 28, 2020.
Docket Date 2020-08-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' MOTION FOR EXTENSIONOF TIME TO FILE ITS MOTION FOR REHEARING
On Behalf Of NEIGHBORHOOD PLANNING COMPANY, LLC
Docket Date 2020-07-29
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded.
Docket Date 2020-07-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court pursuant to section 73.131, Florida Statutes. In determining the fee award, “it may be appropriate for the trial court to consider the result obtained.” See Seminole County v. Boyle Inv. Co., 724 So. 2d 645, 646 (Fla. 5th DCA 1999).
Docket Date 2020-07-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-06-04
Type Notice
Subtype Notice
Description Notice ~ Notice of Acknowledgement
On Behalf Of Department of Transportation
Docket Date 2020-06-02
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" WEDNESDAY, JULY 15, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. If counsel has not done so, the Notice of Acknowledgment attached to the Notice of Oral Argument must be returned within three (3) days of this Notice. The form also appears at the end of this Notice should you need it. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-05-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, JULY 15, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2019-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NEIGHBORHOOD PLANNING COMPANY, LLC
Docket Date 2019-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NEIGHBORHOOD PLANNING COMPANY, LLC
Docket Date 2019-12-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NEIGHBORHOOD PLANNING COMPANY, LLC
Docket Date 2019-11-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Fourth Motion to Supplement the Record, filed on November 25, 2019, is granted, and the record on appeal is supplemented to include the corrected transcript that is attached to said Motion.
Docket Date 2019-11-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S FOURTH MOTION TO SUPPLEMENT THE RECORD
On Behalf Of NEIGHBORHOOD PLANNING COMPANY, LLC
Docket Date 2019-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Notice of Agreed Extension of Time for Service of Appellant’s Reply Brief is treated as a motion for an extension of time to file the reply brief and is granted to and including November 25, 2019, with no further extensions allowed.
Docket Date 2019-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NEIGHBORHOOD PLANNING COMPANY, LLC
Docket Date 2019-09-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2019-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Department of Transportation
Docket Date 2019-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 7/24/19
Docket Date 2019-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2019-05-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s third motion to supplement the record, filed April 23, 2019 is granted, and the record on appeal is supplemented to include the deposition transcripts which are attached to said motion.
Docket Date 2019-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT NEIGHBORHOOD PLANNING COMPANY, LLC
On Behalf Of NEIGHBORHOOD PLANNING COMPANY, LLC
Docket Date 2019-04-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of NEIGHBORHOOD PLANNING COMPANY, LLC
Docket Date 2019-04-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s March 29, 2019 second motion to supplement the record is granted, and the record on appeal is supplemented to include the June 28, 2018 transcript which is attached to said motion.
Docket Date 2019-04-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s March 29, 2019 second motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2019-03-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S SECOND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of NEIGHBORHOOD PLANNING COMPANY, LLC
Docket Date 2019-03-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant's belated motion for extension of time to file the trial transcript and the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions granted. Appellant's March 20, 2019 motion to supplement the record on appeal is granted as stated in the motion.
Docket Date 2019-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' BELATED MOTION FOR EXTENSION OF TIME TO FILE TRIAL TRANSCRIPT AND FOR SERVICE OF ITS INITIAL BRIEF
On Behalf Of NEIGHBORHOOD PLANNING COMPANY, LLC
Docket Date 2019-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of NEIGHBORHOOD PLANNING COMPANY, LLC
Docket Date 2018-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NEIGHBORHOOD PLANNING COMPANY, LLC
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/8/19
Docket Date 2018-10-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 12/10/18
Docket Date 2018-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NEIGHBORHOOD PLANNING COMPANY, LLC
Docket Date 2018-08-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before August 30, 2018.
Docket Date 2018-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Transportation
Docket Date 2018-08-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NEIGHBORHOOD PLANNING COMPANY, LLC
Docket Date 2018-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State