Search icon

N V REALTY GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: N V REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N V REALTY GROUP, 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: 14 Dec 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2018 (7 years ago)
Document Number: L04000090507
FEI/EIN Number 201994376

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

Address: 5340 Donald Ross Rd, Suite 100, Palm Beach Gardens, FL, 33418, US
Mail Address: 5340 Donald Ross Rd, Suite 100, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKLAUS MICHAEL Manager 5340 Donald Ross Rd, Palm Beach Gardens, FL, 33418
VANCE JOHN T Manager 5340 Donald Ross Rd, Palm Beach Gardens, FL, 33418
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. Agent 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000085181 BABCOCK RANCH REALTY ACTIVE 2022-07-19 2027-12-31 - 11811 US HWY ONE SUITE 205, NORTH PALM BEACH, FL, 33408
G08086900250 GOLDEN BEAR REALTY INTERNATIONAL EXPIRED 2008-03-26 2013-12-31 - GOLDEN BEAR REALTY INTERNATIONAL, 11684 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL, 33408
G08052900265 GOLDEN BEAR ESTATES INTERNATIONAL EXPIRED 2008-02-21 2013-12-31 - 11684 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT 2018-08-08 - -
LC AMENDMENT AND NAME CHANGE 2017-11-29 N V REALTY GROUP, LLC -
LC AMENDMENT 2014-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-04 11811 US HIGHWAY ONE, SUITE 103, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2010-02-04 11811 US HIGHWAY ONE, SUITE 103, NORTH PALM BEACH, FL 33408 -
MERGER 2005-01-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000051459

Court Cases

Title Case Number Docket Date Status
DARREN TAUBE VS N.V. REALTY GROUP, LLC, et al. 4D2019-3399 2019-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA012933

Parties

Name DARREN TAUBE
Role Appellant
Status Active
Representations Donna Greenspan Solomon, Mark R. Osherow
Name GOLDEN BEAR REALTY, LLC
Role Appellee
Status Active
Name WILLIAM ROSSELLE
Role Appellee
Status Active
Name N V REALTY GROUP, LLC
Role Appellee
Status Active
Representations James Scott Telepman
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DARREN TAUBE
Docket Date 2020-06-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/13/20
Docket Date 2020-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of N.V. REALTY GROUP, LLC
Docket Date 2020-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of N.V. REALTY GROUP, LLC
Docket Date 2020-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DARREN TAUBE
Docket Date 2020-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant/cross-appellee's July 20, 2020 motion for extension of time is granted, and appellant/cross-appellee shall serve the reply/cross-answer brief on or before September 9, 2020. In addition, if the reply/cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of N.V. REALTY GROUP, LLC
Docket Date 2021-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-02-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant/cross-appellee’s September 11, 2020 motion appellate for attorney's fees is denied.
Docket Date 2021-02-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-01-22
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENT
On Behalf Of N.V. REALTY GROUP, LLC
Docket Date 2021-01-21
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENT
On Behalf Of DARREN TAUBE
Docket Date 2021-01-19
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the February 16, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, January 25, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, January 25, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2020-12-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ ORDERED that this court’s previous order scheduling oral argument is replaced with the following:This case is set for Oral Argument on February 16, 2021, at 10:00 A.M. for 10 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2020-12-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 16, 2021, at 10:00 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-10-09
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of N.V. REALTY GROUP, LLC
Docket Date 2020-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief
On Behalf Of N.V. REALTY GROUP, LLC
Docket Date 2020-10-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/16/20
Docket Date 2020-09-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DARREN TAUBE
Docket Date 2020-09-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DARREN TAUBE
Docket Date 2020-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DARREN TAUBE
Docket Date 2020-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant/cross-appellee's September 8, 2020 motion for extension of time is granted, and appellant/cross-appellee shall serve the reply/cross-answer brief on or before October 9, 2020. In addition, if the reply/cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of DARREN TAUBE
Docket Date 2020-04-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/25/20
Docket Date 2020-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DARREN TAUBE
Docket Date 2020-04-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's April 13, 2020 motion to supplement the record is granted, and the record is supplemented to include the transcript of the June 6, 2019 hearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-04-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 4/13/2020***
On Behalf Of DARREN TAUBE
Docket Date 2020-04-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DARREN TAUBE
Docket Date 2020-03-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/24/2020
Docket Date 2020-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DARREN TAUBE
Docket Date 2020-02-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/25/2020
Docket Date 2020-02-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DARREN TAUBE
Docket Date 2020-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED 2/5/2020**
On Behalf Of DARREN TAUBE
Docket Date 2020-02-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant/cross-appellee's February 3, 2020 motion to supplement the record is granted, and the record is supplemented to include the fully typed transcript of the February 4-7, 2019 trial. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-02-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DARREN TAUBE
Docket Date 2020-01-21
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellant's January 10, 2020 motion to strike appellees/cross-appellants' cross-initial brief is granted, and appellees/cross-appellants' cross-initial brief is stricken from the docket with leave to refile in conformance with the Florida Rules of Appellate Procedure. Further, ORDERED that appellant's motion for extension of time to file the initial brief is granted. Appellant shall file the initial brief within thirty (30) days from the date of this order.
Docket Date 2020-01-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's January 14, 2020 notice of unavailability is stricken as unauthorized.
Docket Date 2020-01-14
Type Notice
Subtype Notice
Description Notice ~ ***STRICKEN AS UNAUTHORIZED 1/15/2020*** OF UNAVAILABILITY
On Behalf Of N.V. REALTY GROUP, LLC
Docket Date 2020-01-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of DARREN TAUBE
Docket Date 2020-01-09
Type Brief
Subtype Cross-Initial Brief
Description Cross-Appellant's Initial Brief ~ ***STRICKEN FROM THE DOCKET. SEE 1/21/2020 ORDER.***
On Behalf Of N.V. REALTY GROUP, LLC
Docket Date 2019-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 3398 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-11-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of DARREN TAUBE
Docket Date 2019-11-06
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of N.V. REALTY GROUP, LLC
Docket Date 2019-11-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on November 5, 2019. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2019-11-05
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of N.V. REALTY GROUP, LLC
Docket Date 2019-11-04
Type Order
Subtype Order
Description Miscellaneous Order ~
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DARREN TAUBE
Docket Date 2019-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DARREN TAUBE

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-17
LC Amendment 2018-08-08
ANNUAL REPORT 2018-04-20
LC Amendment and Name Change 2017-11-29
ANNUAL REPORT 2017-04-17

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
115300.00
Total Face Value Of Loan:
115300.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
115300.00
Total Face Value Of Loan:
115300.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115300
Current Approval Amount:
115300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115975.79
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115300
Current Approval Amount:
115300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116222.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State