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 |
Name | Role | Address |
---|---|---|
NASH JO ELLEN H | Agent | 2132 MISSION DRIVE, NAPLES, FL, 34019 |
Name | Role | Address |
---|---|---|
NASH JO ELLEN M | Member | 2132 MISSION DRIVE, NAPLES, FL, 34109 |
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 |
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 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL TROTH, Petitioner(s) v. JO ELLEN NASH, Respondent(s). | 6D2024-1076 | 2024-05-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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