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 |
Name | Role | Address |
---|---|---|
WIGELSWORTH MICHAEL C | Agent | 5716 S. ABSHIER BLVD., BELLEVIEW, FL, 34420 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GARDA CL SOUTHEAST, INC., et al. VS RAMONA D. MELLA, et al. | 4D2022-0797 | 2022-03-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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