Search icon

NICOLAS MASSIMINI, LLC

Company Details

Entity Name: NICOLAS MASSIMINI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Oct 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L07000107025
FEI/EIN Number 412260046
Address: 1350 THORNRIDGE LANE, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 1350 THORNRIDGE LANE, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MASSIMINI NICOLAS Agent 1350 THORNRIDGE LANE, ROYAL PALM BEACH, FL, 33411

Managing Member

Name Role Address
MASSIMINI NICOLAS Managing Member 1350 THORNRIDGE LANE, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
NICOLAS MASSIMINI, Appellant(s) v. U-HAUL CO. OF FLORIDA d/b/a U-HAUL OF WEST PALM BEACH, Appellee(s). 4D2023-1283 2023-05-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA014018

Parties

Name NICOLAS MASSIMINI, LLC
Role Appellant
Status Active
Representations Grace Mackey Streicher, Daniel D. Britto, Michael S. Herman Jr., Andrew A. Harris
Name U-HAUL CO. OF FLORIDA
Role Appellee
Status Active
Representations John S. Baker IV
Name U-Haul of West Palm Beach
Role Appellee
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-12
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed
View View File
Docket Date 2023-11-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Nicolas Massimini
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-10-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Nicolas Massimini
Docket Date 2023-10-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Nicolas Massimini
Docket Date 2023-10-03
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-09-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Nicolas Massimini
Docket Date 2023-07-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Nicolas Massimini
Docket Date 2023-07-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the mediation in the Trial Court.
Docket Date 2023-06-08
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's June 5, 2023 Unopposed Motion to Stay Appeal Pending Outcome of the Mediation in the Trial Court is granted. This appeal is stayed pending the outcome of the mediation.
Docket Date 2023-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Nicolas Massimini
Docket Date 2023-06-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **AMENDED**
On Behalf Of Nicolas Massimini
Docket Date 2023-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Nicolas Massimini
Docket Date 2023-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal ***STIPULATION***
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's November 21, 2023 status report is treated as a motion to extend stay, and is granted. The stay is extended fifteen (15) days from the date of this order.
View View File
Docket Date 2023-05-26
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 (2021), 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.

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-09-05
Florida Limited Liability 2007-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State