Search icon

NICHOLAS ALLEN, LLC

Company Details

Entity Name: NICHOLAS ALLEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L10000049924
Address: 413 N.W. 3RD AVENUE, GAINESVILLE, FL, 32601
Mail Address: 413 N.W. 3RD AVENUE, GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
KHURANA NILACALA C Manager 413 N.W. 3RD AVENUE, GAINESVILLE, FL, 32601
KHURANA ABHAY C Manager 413 N.W. 3RD AVENUE, GAINESVILLE, FL, 32601

Secretary

Name Role Address
KHURANA ABHAY C Secretary 413 N.W. 3RD AVENUE, GAINESVILLE, FL, 32601

Treasurer

Name Role Address
KHURANA NILACALA C Treasurer 413 N.W. 3RD AVENUE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
NICHOLAS B. ALLEN VS U.S. BANK NATIONAL ASSOCIATION 4D2014-4252 2014-11-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09049912 (11)

Parties

Name NICHOLAS ALLEN, LLC
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations ZACH HERMAN
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-22
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed January 14, 2015 for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2015-01-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2015-08-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-08-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2015-07-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 24, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-06-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's June 11, 2015 response, this Court's May 29, 2015 order to show cause is discharged. Further, ORDERED that appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-06-11
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2015-05-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 6/16/15**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 9, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed March 30, 2015, for extension of time, is granted and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2015-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-01-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion of Elizabeth Frau, Esquire, and Ronald R. Wolfe andAssociates, P.L., counsel for appellee, U.S. Bank National Association, to withdraw as counsel filed January 8, 2015 is hereby granted. This court notes that Zach Herman, Esquire, of Albertelli Law shall remain as counsel for appellee.
Docket Date 2015-01-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of U.S. Bank National Association
Docket Date 2014-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of U.S. Bank National Association
Docket Date 2014-12-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ ROA FEE DUE CL Clerk Broward CC01
Docket Date 2014-11-12
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Zach Herman has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NICHOLAS ALLEN
Docket Date 2014-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2010-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State