Search icon

JO ELLEN NASH, LLC

Company Details

Entity Name: JO ELLEN NASH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jun 2007 (18 years ago)
Date of dissolution: 11 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2024 (2 months ago)
Document Number: L07000058395
FEI/EIN Number 260283924
Address: 2132 MISSION DRIVE, NAPLES, FL, 34109, US
Mail Address: 2132 MISSION DRIVE, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NASH JO ELLEN H Agent 2132 MISSION DRIVE, NAPLES, FL, 34019

Member

Name Role Address
NASH JO ELLEN M Member 2132 MISSION DRIVE, NAPLES, FL, 34109

Manager

Name Role Address
NASH JO ELLEN Manager 589 FIFTH AVE SOUTH, NAPLES, FL, 34102
NASH JO ELLEN M Manager 589 FIFTH AVE SOUTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076175 JO ELLEN NASH LLC EXPIRED 2010-08-18 2015-12-31 No data 2132 MISSION DR., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2013-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 2132 MISSION DRIVE, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2011-02-16 2132 MISSION DRIVE, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2011-02-16 NASH, JO ELLEN H No data
REINSTATEMENT 2010-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC NAME CHANGE 2009-10-22 JO ELLEN NASH, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001093548 TERMINATED 1000000189063 COLLIER 2010-11-16 2020-12-08 $ 784.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000281912 TERMINATED 1000000149185 COLLIER 2009-11-10 2030-02-16 $ 947.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
MICHAEL TROTH, Petitioner(s) v. JO ELLEN NASH, Respondent(s). 6D2024-1076 2024-05-30 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2023-CA-152

Parties

Name MICHAEL TROTH
Role Petitioner
Status Active
Representations Brantley Oakey
Name JO ELLEN NASH, LLC
Role Respondent
Status Active
Representations Quentin Welborn
Name Hon. Lauren L Brodie
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-12
Type Disposition by Order
Subtype Denied
Description The petition for writ of prohibition is denied.
View View File
Docket Date 2024-06-11
Type Misc. Events
Subtype Certificate
Description Certificate
On Behalf Of MICHAEL TROTH
Docket Date 2024-06-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MICHAEL TROTH
View View File
Docket Date 2024-06-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-30
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Within twenty days, Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice."
View View File
Docket Date 2024-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHAEL TROTH
View View File
Docket Date 2024-05-30
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of MICHAEL TROTH
View View File
Docket Date 2024-09-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-06
Type Order
Subtype Order to Supplement Petition
Description Within five days of the date of this order, the petitioner shall supplement the petition for writ of prohibition with a supplemental certificate of service demonstrating service of the petition on Judge Lauren Brodie. See Fla. R. App. P. 9.100(e)(2). The failure of the petitioner to timely demonstrate such service will subject the petition to dismissal without further notice.
View View File
MICHAEL TROTH VS JO ELLEN NASH 6D2023-4021 2023-11-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2023-CA-152

Parties

Name MICHAEL TROTH
Role Petitioner
Status Active
Representations BRANTLEY OAKEY, ESQ.
Name JO ELLEN NASH, LLC
Role Respondent
Status Active
Representations QUENTIN WELBORN, ESQ.
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Nardella, White, and Gannam
Docket Date 2024-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Fees & Cost ~ Petitioner's Conditional Motion for Attorney's Fees and Costs is denied.
Docket Date 2024-04-04
Type Disposition by Order
Subtype Dismissed
Description Order-Petition for Writ of Certiorari Dismissed (no harm)(D) ~ The Petition for Writ of Certiorari filed November 28, 2023 is dismissed for failure to establish irreparable harm. State v. Garcia, 350 So. 3d 322, 326 (Fla. 2022) ("In the absence of irreparable harm incapable of remedy on postjudgment appeal, the district court had no jurisdiction to issue a writ of certiorari.").Petitioner's Conditional Motion for Attorney's Fees and Costs is denied.
Docket Date 2024-01-09
Type Response
Subtype Reply
Description REPLY ~ TO RESPONDENT'S RESPONSE
On Behalf Of MICHAEL TROTH
Docket Date 2024-01-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ CONDITIONAL MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of MICHAEL TROTH
Docket Date 2024-01-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JO ELLEN NASH
Docket Date 2023-11-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MICHAEL TROTH
Docket Date 2023-11-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner is ordered to file the Appendix on or before December 5, 2023.
Docket Date 2023-11-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL TROTH
Docket Date 2023-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-05
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Respondent is directed to file a response to the petition within twenty-five days from the date of this order. Petitioner may file a reply within ten days from the date the response is filed.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-11
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-10-29
LC Name Change 2009-10-22
REINSTATEMENT 2009-10-20
REINSTATEMENT 2008-10-24
LC Amendment 2007-06-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State