Search icon

NSU GRANDE OAKS, LLC - Florida Company Profile

Company Details

Entity Name: NSU GRANDE OAKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NSU GRANDE OAKS, 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: 02 May 2006 (19 years ago)
Document Number: L06000045774
FEI/EIN Number 204811801

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

Address: C/O NOVA SOUTHEASTERN UNIVERSITY, 3300 S. UNIVERSITY DRIVE, FORT LAUDERDALE, FL, 33328-2004, US
Mail Address: C/O NOVA SOUTHEASTERN UNIVERSITY, ATTN: OFFICE OF LICENSURE, FORT LAUDERDALE, FL, 33328-2004, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NSU GRANDE OAKS, LLC, 401(K) PLAN 2023 204811801 2024-10-03 NSU GRANDE OAKS, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-11
Business code 713900
Sponsor’s telephone number 9542627873
Plan sponsor’s address 3301 COLLEGE AVENUE,, FORT LAUDERDALE, FL, 333147796
NSU GRANDE OAKS, LLC, 401(K) PLAN 2022 204811801 2023-10-15 NSU GRANDE OAKS, LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-11
Business code 713900
Sponsor’s telephone number 9542627873
Plan sponsor’s address 3301 COLLEGE AVENUE,, FORT LAUDERDALE, FL, 333147796
NSU GRANDE OAKS, LLC, 401(K) PLAN 2021 204811801 2022-10-14 NSU GRANDE OAKS, LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-11
Business code 713900
Sponsor’s telephone number 9542627873
Plan sponsor’s address 3301 COLLEGE AVENUE,, FORT LAUDERDALE, FL, 333147796
NSU GRANDE OAKS, LLC, 401(K) PLAN 2020 204811801 2021-10-14 NSU GRANDE OAKS, LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-11
Business code 713900
Sponsor’s telephone number 9542627873
Plan sponsor’s address 3100 SW 9TH AVENUE, FORT LAUDERDALE, FL, 33315
NSU GRANDE OAKS, LLC, 401(K) PLAN 2019 204811801 2020-10-05 NSU GRANDE OAKS, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-11
Business code 713900
Sponsor’s telephone number 9542627873
Plan sponsor’s address 3100 SW 9TH AVENUE, FORT LAUDERDALE, FL, 33315
NSU GRANDE OAKS, LLC, 401(K) PLAN 2018 204811801 2019-10-03 NSU GRANDE OAKS, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-11
Business code 713900
Sponsor’s telephone number 9542627873
Plan sponsor’s address 3100 SW 9TH AVENUE, FORT LAUDERDALE, FL, 33315
NSU GRANDE OAKS, LLC, 401(K) PLAN 2017 204811801 2018-06-18 NSU GRANDE OAKS, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-11
Business code 713900
Sponsor’s telephone number 9542627873
Plan sponsor’s address 3100 SW 9TH AVENUE, FORT LAUDERDALE, FL, 33315
NSU GRANDE OAKS, LLC, 401(K) PLAN 2016 204811801 2017-10-19 NSU GRANDE OAKS, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-11
Business code 713900
Sponsor’s telephone number 9542627873
Plan sponsor’s address 3100 SW 9TH AVENUE, FORT LAUDERDALE, FL, 33315
NSU GRANDE OAKS, LLC, 401K PLAN 2015 204811801 2016-09-12 NSU GRANDE OAKS, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-11
Business code 713900
Sponsor’s telephone number 9542627873
Plan sponsor’s address 3301 COLLEGE AVE, DAVIE, FL, 33314

Plan administrator’s name and address

Administrator’s EIN 204811801
Plan administrator’s name NSU GRANDE OAKS, LLC
Plan administrator’s address 3301 COLLEGE AVE, DAVIE, FL, 33314
Administrator’s telephone number 9542627873
NSU GRANDE OAKS, LLC, 401K PLAN 2014 204811801 2015-09-21 NSU GRANDE OAKS, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-11
Business code 713900
Sponsor’s telephone number 9542627873
Plan sponsor’s address 3301 COLLEGE AVE, DAVIE, FL, 33314

Plan administrator’s name and address

Administrator’s EIN 204811801
Plan administrator’s name NSU GRANDE OAKS, LLC
Plan administrator’s address 3301 COLLEGE AVE, DAVIE, FL, 33314
Administrator’s telephone number 9542627873

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing GEORGE L. HANBURY II, PH.D.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ASSAF RONALD G Manager C/O NOVA SOUTHEASTERN UNIVERSITY, FORT LAUDERDALE, FL, 333282004
SILVERMAN BARRY J Manager C/O NOVA SOUTHEASTERN UNIVERSITY, FORT LAUDERDALE, FL, 333282004
PALMER CHARLES L Manager C/O NOVA SOUTHEASTERN UNIVERSITY, FORT LAUDERDALE, FL, 333282004
MOON HARRY K Manager C/O NOVA SOUTHEASTERN UNIVERSITY, FORT LAUDERDALE, FL, 333282004
MOON HARRY K Agent C/O NOVA SOUTHEASTERN UNIVERSITY, FORT LAUDERDALE, FL, 333282004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06131900134 GRANDE OAKS GOLF CLUB ACTIVE 2006-05-11 2026-12-31 - 3201 W ROLLING HILLS CIRCLE, DAVIE, FL, 33328, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 C/O NOVA SOUTHEASTERN UNIVERSITY, 3300 S. UNIVERSITY DRIVE, FORT LAUDERDALE, FL 33328-2004 -
REGISTERED AGENT NAME CHANGED 2025-01-02 MOON, HARRY K. -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 C/O NOVA SOUTHEASTERN UNIVERSITY, 3300 S. UNIVERSITY DRIVE, FORT LAUDERDALE, FL 33328-2004 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 C/O NOVA SOUTHEASTERN UNIVERSITY, 3300 S. UNIVERSITY DRIVE, FORT LAUDERDALE, FL 33328-2004 -

Court Cases

Title Case Number Docket Date Status
BRIAN OVERTON VS NSU GRANDE OAKS, LLC 4D2021-2184 2021-07-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-016421 (03)

Parties

Name Brian Overton
Role Appellant
Status Active
Representations Scott M. Behren
Name NSU GRANDE OAKS, LLC
Role Appellee
Status Active
Representations Richard A. Beauchamp, Benjamin Bean
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-04
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ORDERED that the appellant's October 13, 2022 motion to stay issuance of the mandate is denied.
Docket Date 2022-10-13
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of Brian Overton
Docket Date 2022-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's September 9, 2022 motion for rehearing en banc and written opinion is denied.
Docket Date 2022-09-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of NSU Grande Oaks, LLC
Docket Date 2022-09-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Brian Overton
Docket Date 2022-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s March 1, 2022 request for attorney's fees is denied.
Docket Date 2022-06-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-05-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Brian Overton
Docket Date 2022-05-10
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's May 2, 2022 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-05-02
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 Brian Overton
Docket Date 2022-04-25
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellee’s April 20, 2022 response, it is ORDERED that appellant’s March 18, 2022 motion to supplement the record is denied. See Cotton v. State, 177 So. 3d 666, 668 (Fla. 1st DCA 2015) (“We are not at liberty to add to this record documents that were never filed with the lower tribunal in this case and that there is no evidence the trial court reviewed.”); Fine v. Carney Bank of Broward Cnty., 508 So. 2d 558, 559 (Fla. 4th DCA 1987). Further,The proposed supplement is stricken from the docket.
Docket Date 2022-04-20
Type Response
Subtype Response
Description Response ~ TO BRIAN OVERTON'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of NSU Grande Oaks, LLC
Docket Date 2022-04-12
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s March 18, 2022 motion to supplement record on appeal.
Docket Date 2022-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NSU Grande Oaks, LLC
Docket Date 2022-03-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **PROPOSED**
On Behalf Of Brian Overton
Docket Date 2022-03-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Brian Overton
Docket Date 2022-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Brian Overton
Docket Date 2022-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's February 18, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Brian Overton
Docket Date 2022-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Brian Overton
Docket Date 2022-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Brian Overton
Docket Date 2022-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s January 11, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of receipt of the supplemental record. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-01-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 73 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Brian Overton
Docket Date 2022-01-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's December 10, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 30, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-12-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Brian Overton
Docket Date 2021-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Brian Overton
Docket Date 2021-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant’s response filed October 25, 2021, this court’s October 15, 2021 order to show cause is discharged. Further, ORDERED that appellant’s October 25, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 30, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-10-25
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Brian Overton
Docket Date 2021-10-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**Upon consideration of appellee's October 14, 2021 motion to dismiss, it is ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 25, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that 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 2021-10-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of NSU Grande Oaks, LLC
Docket Date 2021-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 373 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-09-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Brian Overton
Docket Date 2021-09-10
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 30, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-08-30
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Brian Overton
Docket Date 2021-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Brian Overton
Docket Date 2021-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-07-21
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date 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 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-07-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State