Search icon

NUSBAUM-BURANDT, L.L.C.

Company Details

Entity Name: NUSBAUM-BURANDT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Aug 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L05000080641
FEI/EIN Number 203940862
Address: 4805 CLEVELAND AVENUE, FORT MYERS, FL, 33907
Mail Address: 1714 Cape Coral Parkway East, Cape Coral, FL, 33904, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BURANDT ROBERT B Agent 1714 CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904

Managing Member

Name Role Address
BURANDT ROBERT Managing Member 1714 CAPE CORAL PARKWAY EAST, CAPE CORAL, FL, 33904
NUSBAUM CARLA Managing Member 1714 Cape Coral Pkwy E, Cape Coral, FL, 33904
BURANDT BRENDA Managing Member 1714 CAPE CORAL PARKWAY EAST, CAPE CORAL, FL, 33890

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-01-12 4805 CLEVELAND AVENUE, FORT MYERS, FL 33907 No data
REINSTATEMENT 2013-02-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2008-05-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-16 4805 CLEVELAND AVENUE, FORT MYERS, FL 33907 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
ERROL P. CROSSDALE VS NUSBAUM - BURANDT, L L C 2D2012-3209 2012-06-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-114

Parties

Name ERROL P. CROSSDALE
Role Appellant
Status Active
Name NUSBAUM-BURANDT, L.L.C.
Role Appellee
Status Active
Representations ROBERT B. BURANDT, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-05-23
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Dismissed as of S. Ct. order dated 05/17/13.
Docket Date 2013-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2013-05-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2013-05-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2013-05-08
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of ERROL P. CROSSDALE
Docket Date 2013-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d
Docket Date 2013-04-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SECOND AMENDED MOTION TO STAY MANDATE
On Behalf Of ERROL P. CROSSDALE
Docket Date 2013-04-17
Type Petition
Subtype Miscellaneous
Description MISCELLANEOUS ~ Motion to Stay Mandate styled in S. Ct. (copy)
Docket Date 2013-04-02
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ Clarification, Written Opinion & Certification
On Behalf Of ERROL P. CROSSDALE
Docket Date 2013-03-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR RECONSIDERATION
On Behalf Of ERROL P. CROSSDALE
Docket Date 2013-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-12-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ERROL P. CROSSDALE
Docket Date 2012-11-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ "AE'S RB" emailed 11/28/12
On Behalf Of NUSBAUM - BURANDT, L L C
Docket Date 2012-11-07
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of ERROL P. CROSSDALE
Docket Date 2012-10-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ to reclassify appeal
Docket Date 2012-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECLASSIFY
On Behalf Of ERROL P. CROSSDALE
Docket Date 2012-09-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ERROL P. CROSSDALE
Docket Date 2012-09-18
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED
Docket Date 2012-09-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ Vacated 9/18/2012
Docket Date 2012-09-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ERROL P. CROSSDALE
Docket Date 2012-08-24
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT
Docket Date 2012-08-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ W/FILING FEE
On Behalf Of ERROL P. CROSSDALE
Docket Date 2012-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Morris, and Black
Docket Date 2012-08-09
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2012-07-23
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied
Docket Date 2012-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to reclassify to appeal of a final order
On Behalf Of ERROL P. CROSSDALE
Docket Date 2012-06-22
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges ~ wall/JB-AA to supply copies of ords
Docket Date 2012-06-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2012-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERROL P. CROSSDALE

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-02-10
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-05-01
REINSTATEMENT 2008-05-16
ANNUAL REPORT 2006-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State