Search icon

N AND B, LLC

Company Details

Entity Name: N AND B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 May 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L04000033719
Address: 915 LUCERNE TERRACE, ORLANDO, FL, 32789
Mail Address: 1222 ORANGE AVENUE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH NANCY K Agent 1222 ORANGE AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
N.B. o/b/o A.B., Appellant(s) v. Agency For Health Care Administration, Appellee(s). 1D2023-2783 2023-10-30 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2023008425

Parties

Name N AND B, LLC
Role Appellant
Status Active
Name A & B, LLC
Role Appellant
Status Active
Name Agency For Health Care Administration
Role Appellee
Status Active
Representations Andrew Taylor Sheeran, Tracy Lee Cooper George, Eleanor Hadden Sills
Name AHCA Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-17
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-01-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing: Copy of medical records filed with CD
On Behalf Of N. B.
Docket Date 2024-01-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause/filing fee
View View File
Docket Date 2024-01-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Agency For Health Care Administration
Docket Date 2023-12-26
Type Notice
Subtype Notice
Description Notice of Withdrawal of Counsel
On Behalf Of Agency For Health Care Administration
Docket Date 2023-12-15
Type Brief
Subtype Initial Brief
Description Amended Initial Brief
On Behalf Of N. B.
Docket Date 2023-12-04
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description and Motion to Seal
On Behalf Of Agency For Health Care Administration
Docket Date 2023-11-29
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
Docket Date 2023-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of N. B.
Docket Date 2023-11-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of N. B.
Docket Date 2023-11-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal/cert. serv.
On Behalf Of N. B.
Docket Date 2023-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Health Care Administration
Docket Date 2023-11-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended NOA/cert. serv.
Docket Date 2023-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; letter appealed attached
On Behalf Of N. B.
Florida Board of Bar Examiners re: N.B. SC2023-0591 2023-04-28 Closed
Classification Original Proceedings - Florida Board of Bar Examiners - Petition for Review Under Rule 2-30.2 (Dissatisfied with Administrative Rulings)
Court Supreme Court of Florida

Parties

Name N AND B, LLC
Role Petitioner
Status Active
Name Florida Board of Bar Examiners
Role Respondent
Status Active
Representations James Thomas Almon

Docket Entries

Docket Date 2024-01-08
Type Disposition
Subtype Rehearing DY
Description N.B.'s Motion for Rehearing is hereby denied.
Docket Date 2023-12-11
Type Motion
Subtype Rehearing
Description Motion for Rehearing
On Behalf Of N. B.
Docket Date 2023-11-28
Type Disposition
Subtype FBBE Deny Petition
Description The petition for review filed pursuant to Rule of the Supreme Court Relating to Admissions to the Bar 2-30.2 on April 27, 2023, is denied.
Docket Date 2023-08-23
Type Brief
Subtype Answer-Merit
Description Answer Brief
On Behalf Of Florida Board of Bar Examiners
Docket Date 2023-07-28
Type Brief
Subtype Initial-Merit (Amended)
Description Initial Brief
On Behalf Of N. B.
Docket Date 2023-07-10
Type Motion
Subtype Reinstatement
Description Letter dated July 5, 2023, treated as Motion for Reinstatement
On Behalf Of N. B.
Docket Date 2023-06-27
Type Disposition
Subtype Dism Failure To Comply
Description ***07/18/2023: Reinstated*** The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file initial brief in accordance with this Court's order dated June 1, 2023. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
Docket Date 2023-06-12
Type Letter-Case
Subtype Letter
Description Letter dated 6/6/2023 re: 6/1/2023 order.
On Behalf Of N. B.
Docket Date 2023-06-01
Type Order
Subtype Dismissal re: Failure To Comply
Description In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410. We have not received the initial brief in accordance with Rule 2-30.2 of the Rules of the Supreme Court Related to Admissions to the Bar 2-30.2. Failure to file the above referenced document with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2023-07-10
Type Brief
Subtype Initial-Merit
Description Reinstatement - Initial Brief -- Stricken 7/18/2023. Font and certificate of compliance are not compliant.
On Behalf Of N. B.
Docket Date 2023-04-27
Type Petition
Subtype Petition Filed
Description Petition for Review (FBBE Rule 2-30.2)
On Behalf Of N. B.
Docket Date 2023-07-18
Type Disposition
Subtype Reinstatement Grant (Appeal/Certified/Orig)
Description Petitioner's letter dated July 5, 2023, has been treated as a motion for reinstatement. Said motion is hereby granted and it is ordered that the above case is reinstated. Petitioner's Initial Brief, which was filed with this Court on July 10, 2023, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before August 7, 2023, to serve an amended brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, 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 the argument, an argument, a conclusion, and include a certificate of compliance certifying that the document complies with the applicable font and word count limit requirements. See Fla. R. App. P. 9.045(e). The brief must not exceed 13,000 words for computer-generated briefs or 50 pages for handwritten or typewritten briefs. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2023-05-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Case Number: SC2023-0591 Case Type: Original Proceedings - Florida Board of Bar Examiners - Petition for Review Under Rule 2-30.2 (Dissatisfied with Administrative Rulings) The Florida Supreme Court has received the Petition for Review (FBBE Rule 2-30.2) reflecting a filing date of April 27, 2023. Please be sure to register for your Appellate Case Information System (ACIS) account. For information on registering please visit https://www.flcourts.gov/ACIS.
N. B. VS R. V. 2D2022-0195 2022-01-19 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-DR-014493

Parties

Name N AND B, LLC
Role Appellant
Status Active
Representations MARK F. BASEMAN, ESQ.
Name R AND V CORPORATION
Role Appellee
Status Active
Representations OXALIS B. GARCIA, ESQ., MICHAEL C. BERRY, SR., ESQ.
Name HON. KELLY ANN AYERS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. V.
Docket Date 2022-03-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO REMAND UNOPPOSED MOTION TO RELINQUISH JURISDICTION
On Behalf Of N. B.
Docket Date 2022-03-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ OPPOSED MOTION TO REMAND THE CASE TO CIRCUIT COURT FOR CORRECTION OF THE FINAL JUDGMENT
On Behalf Of R. V.
Docket Date 2022-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ AYERS - AMENDED - REDACTED - 1597 PAGES
Docket Date 2022-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ AYERS - REDACTED - 1597 PAGES
Docket Date 2022-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of N. B.
Docket Date 2022-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *PATERNITY* W/ORDER
On Behalf Of N. B.
Docket Date 2023-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description wife's fee motion remanded/no rosen ~ The wife's motion for appellate attorney's fees is remanded to the trial court. If the wife establishes her entitlement pursuant to section 61.16, Florida Statutes, the trial court is authorized to award her all or a portion of the reasonable appellate attorney's fees. The merit of the respective positions of the parties in this appeal is not a factor that the trial court need consider. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001). In the motion for appellate attorney’s fees, the mother also sought costs. The mother’s request for costs is stricken without prejudice to the mother to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).
Docket Date 2023-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-06-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of N. B.
Docket Date 2022-05-25
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's motion to strike the original answer brief filed on May 17, 2022, is granted and that brief is stricken.
Docket Date 2022-05-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of R. V.
Docket Date 2022-05-19
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of R. V.
Docket Date 2022-05-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of N. B.
Docket Date 2022-05-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellee's answer brief is prepared with the wrong font.Appellee shall file an amended brief within ten days from the date of this order and shallfile with the brief a motion to strike the brief previously filed.
Docket Date 2022-05-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ stricken-see 5/25/22 order
On Behalf Of R. V.
Docket Date 2022-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of R. V.
Docket Date 2022-05-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO REMAND
On Behalf Of N. B.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ OPPOSED MOTION TO REMAND CASE TO CIRCUIT COURT FORMODIFICATION OF THE FINAL JUDGMENT
On Behalf Of R. V.
Docket Date 2022-04-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of N. B.
Docket Date 2022-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 25 PAGES
Docket Date 2022-04-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Jurisdiction of this appeal is relinquished for 21 days for the purpose of the trial court's hearing and ruling on appellee's motion to correct the final judgment. Upon rendition of the amended final judgment, appellee shall make arrangements with the clerk of the circuit court to supplement the record on appeal with the judgment.

Documents

Name Date
Florida Limited Liabilites 2004-05-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State