Search icon

N & C, LLC

Company Details

Entity Name: N & C, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jun 2006 (19 years ago)
Document Number: L06000062833
FEI/EIN Number 205095715
Address: 5716 S. ABSHIER BLVD., BELLEVIEW, FL, 34420, US
Mail Address: 5716 S. ABSHIER BLVD., BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
WIGELSWORTH MICHAEL C Agent 5716 S. ABSHIER BLVD., BELLEVIEW, FL, 34420

Managing Member

Name Role Address
NICOLE F. WIGELSWORTH REVOCABLE TRUST Managing Member 5716 S. ABSHIER BLVD., BELLEVIEW, FL, 34420
MICHAEL CLAY WIGELSWORTH REVOCABLE TRUST Managing Member 5716 S. ABSHIER BLVD., BELLEVIEW, FL, 34420

Court Cases

Title Case Number Docket Date Status
GARDA CL SOUTHEAST, INC., et al. VS RAMONA D. MELLA, et al. 4D2022-0797 2022-03-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-023491 (12)

Parties

Name GARDA USA, INC.
Role Petitioner
Status Active
Name Leonard Manuel Angulo Nieves
Role Petitioner
Status Active
Name GARDA CL SOUTHEAST, INC.
Role Petitioner
Status Active
Representations Kathryn L. Ender
Name M.A.M.N.
Role Respondent
Status Active
Name Ramona D. Mella
Role Respondent
Status Active
Representations Christopher N. Bellows, Todd Baker
Name N & C, LLC
Role Respondent
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-04
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 22, 2022 petition for writ of certiorari is denied.MAY, LEVINE and ARTAU, JJ., concur
Docket Date 2022-04-04
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-03-24
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-03-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2022-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of GARDA CL SOUTHEAST, INC.
N. C. VS L. F. R. 2D2020-0796 2020-03-03 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-DR-006870

Parties

Name N & C, LLC
Role Appellant
Status Active
Representations JULIA BEST CHASE, ESQ., ALLISON M. PERRY, ESQ.
Name L F R INC
Role Appellee
Status Active
Representations CECI CULPEPPER BERMAN, ESQ., LELAND BALDWIN, ESQ.
Name HON. NICK NAZARETIAN
Role Judge/Judicial Officer
Status Active
Name HON. LAWRENCE MARK LEFLER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-29
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION TO DISMISS
On Behalf Of N. C.
Docket Date 2020-06-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to dismiss.
Docket Date 2020-03-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of N. C.
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY. WITH ORDER
On Behalf Of N. C.
Docket Date 2020-06-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS FOR LACK OF APPELLATE JURISDICTION
On Behalf Of L. F. R.
Docket Date 2020-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 90 days from the date of this order.
Docket Date 2020-05-21
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 N. C.
Docket Date 2020-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of L. F. R.
Docket Date 2020-04-23
Type Record
Subtype Record on Appeal
Description Received Records ~ NAZARETIAN - REDACTED - 1011 PAGES
Docket Date 2020-07-10
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is granted. This appeal is dismissed as untimely filed. See St. Moritz Hotel v. Daughtry, 249 So. 2d 27, 28 (Fla. 1971); see also United States v. Gibson, 356 F.3d 761, 766 n.3 (7th Cir. 2004).
Docket Date 2020-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Villanti, and LaRose

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State