Search icon

NASSAU SQUARE, LLC - Florida Company Profile

Company Details

Entity Name: NASSAU SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NASSAU SQUARE, 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: 31 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Apr 2006 (19 years ago)
Document Number: L06000011187
FEI/EIN Number 204222060

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

Address: 8845 NORTH MILITARY TRAIL, SUITE 100, PALM BEACH GARDENS, FL, 33410
Mail Address: 8845 NORTH MILITARY TRAIL, SUITE 100, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CATHERINE N Manager 461 PARK AVENUE SOUTH, NEW YORK, NY, 10016
CORPORATION SERVICE COMPANY Agent -
BROWN MORGAN Manager 461 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 8845 NORTH MILITARY TRAIL, SUITE 100, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2010-04-27 8845 NORTH MILITARY TRAIL, SUITE 100, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2009-04-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2009-04-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2006-04-14 - -

Court Cases

Title Case Number Docket Date Status
NASSAU SQUARE, LLC VS WELLINGTON ACQUISITION, LLC 4D2016-1609 2016-05-17 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
502007CA009986XXXXMB

Parties

Name NASSAU SQUARE, LLC
Role Appellant
Status Active
Representations Larry T. Cortez
Name WELLINGTON ACQUISITION, LLC
Role Appellee
Status Active
Representations Keith T. Grumer
Name HON. DAVID F. CROW
Role Judge/Judicial Officer
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-27
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of NASSAU SQUARE, LLC
Docket Date 2017-04-20
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is hereby directed to show cause, within five (5) days from the date of this order, why the appeal of the March 8, 2013 Order on Motions for Summary Judgment and the February 12, 2014 Order Plaintiff’s Motion for Partial Summary Judgment should not be dismissed as untimely and unappealable. See, e.g., Nat’l Assur. Underwriters, Inc. v. Kelley, 702 So. 2d 614, 615 (Fla. 4th DCA 1997) (stating that orders denying summary judgment are not final appealable orders or appealable non-final orders).
Docket Date 2016-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wellington Acquisition, LLC
Docket Date 2016-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 12/26/16
On Behalf Of Wellington Acquisition, LLC
Docket Date 2016-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1088 PAGES
Docket Date 2016-10-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of NASSAU SQUARE, LLC
Docket Date 2016-09-30
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on September 20, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of payment for preparation of the record on appeal.
Docket Date 2016-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 11/11/16
On Behalf Of Wellington Acquisition, LLC
Docket Date 2016-09-20
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
Docket Date 2016-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NASSAU SQUARE, LLC
Docket Date 2016-08-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-06-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's June 13, 2016 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2016-06-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of NASSAU SQUARE, LLC
Docket Date 2016-06-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of NASSAU SQUARE, LLC
Docket Date 2016-05-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause 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 Appeal has a duty to tender the filing fee to the appellate court when the 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.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State