Search icon

NATIONAL BILLING INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL BILLING INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL BILLING INSTITUTE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Oct 2007 (17 years ago)
Date of dissolution: 14 Dec 2007 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2007 (17 years ago)
Document Number: L07000108237
Address: 6250 N. MILITARY TRAIL, SUITE 104, WEST PALM BEACH, FL, 33407
Mail Address: 6250 N. MILITARY TRAIL, SUITE 104, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF ABEL AND HALLERAN Agent 1920 E. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009
EVANS MICHAEL J Managing Member 6250 N. MILITARY TRAIL SUITE 104, WEST PALM BEACH, FL, 33407
CABALLERO MAGFRET Manager 6250 N. MILITARY TRAIL SUITE 104, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2007-12-14 - -

Court Cases

Title Case Number Docket Date Status
National Billing Institute, LLC, Appellant(s), v. Ray Wellness, PLLC, et al., Appellee(s). 3D2023-1201 2023-07-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-19928

Parties

Name NATIONAL BILLING INSTITUTE, LLC
Role Appellant
Status Active
Representations Troy D. Ferguson
Name DTM Wellness, PLLC
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Ray Wellness, PLLC
Role Appellee
Status Active
Representations Michael W. Ullman, Jared A. Ullman, Thomas Steven Ward

Docket Entries

Docket Date 2024-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-12-15
Type Motions Other
Subtype Motion To Dismiss
Description Appellees' Fourth Motion to Dismiss Appeal
On Behalf Of Ray Wellness, PLLC
Docket Date 2023-12-08
Type Order
Subtype Order
Description By virtue of this Court's November 17, 2023, Order, Appellant had through and until November 24, 2023, to file its Initial Brief. Notwithstanding this order, Appellant's Initial Brief has not been filed. If Appellant's Initial Brief is not filed on or before December 14, 2023, this Court will dismiss the appeal. No further extensions will be granted.
View View File
Docket Date 2023-12-04
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellees' Second Motion to Dismiss the Appeal is hereby denied as moot. Order on Motion To Dismiss
View View File
Docket Date 2023-11-28
Type Motions Other
Subtype Motion To Dismiss
Description Appellees' Third Motion to Dismiss Appeal
On Behalf Of Ray Wellness, PLLC
Docket Date 2023-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Second Motion for Extension of Time to File the Initial Brief is hereby granted, as stated in the motion.
View View File
Docket Date 2023-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Second Motion for Extension of Time to Serve Initial Brief
On Behalf Of National Billing Institute, LLC
Docket Date 2023-11-16
Type Response
Subtype Response
Description Response to Appellees' Second Motion to Dismiss Appellant's appeal.
On Behalf Of National Billing Institute, LLC
Docket Date 2023-11-01
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Second Motion To Dismiss
On Behalf Of Ray Wellness, PLLC
Docket Date 2023-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Amended Motion for Extension of Time to File Initial Brief is hereby granted to and including October 30, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Order on Motion for Extension of Time
View View File
Docket Date 2023-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant National Billing Institute, LLC's Amended Motion For Extension Of Time To File Initial Brief
On Behalf Of National Billing Institute, LLC
Docket Date 2023-09-28
Type Response
Subtype Response
Description Response to Appellees' Motion to Dismiss Appellant's appeal.
On Behalf Of National Billing Institute, LLC
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of National Billing Institute, LLC
Docket Date 2023-09-21
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss Appeal
On Behalf Of Ray Wellness, PLLC
Docket Date 2023-09-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ray Wellness, PLLC
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of National Billing Institute, LLC
Docket Date 2023-12-19
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed for Appellant's failure to comply with this Court's December 8, 2023, Order. Upon consideration, Appellees' Third Motion to Dismiss Appeal is hereby denied as moot. Appellees' Fourth Motion to Dismiss Appeal is noted. FERNANDEZ, SCALES and BOKOR, JJ., concur.
View View File

Documents

Name Date
LC Voluntary Dissolution 2007-12-14
Florida Limited Liability 2007-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State