Search icon

VYBE NATION INTERNATIONAL ENTERTAINMENT GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: VYBE NATION INTERNATIONAL ENTERTAINMENT GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VYBE NATION INTERNATIONAL ENTERTAINMENT GROUP, 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: 14 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000018533
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9805 BENNINGTON DR., TAMPA, FL, FL, 33626, US
Mail Address: 9805 BENNINGTON DRIVE, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER NEAL AII Manager 9805 BENNINGTON DRIVE, TAMPA, FL, 33626
CARTER NEAL AII Agent 9805 BENNINGTON DRIVE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-24 CARTER, NEAL A, II -
REINSTATEMENT 2016-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-23 9805 BENNINGTON DRIVE, TAMPA, FL 33626 -
REINSTATEMENT 2013-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-23 9805 BENNINGTON DR., TAMPA, FL, FL 33626 -
CHANGE OF MAILING ADDRESS 2013-09-23 9805 BENNINGTON DR., TAMPA, FL, FL 33626 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000388542 LAPSED 14-CA-863 FOURTH CIRCUIT CLAY COUNTY 2015-02-25 2020-03-19 $15,000.00 DISTRICT ENTERTAINMENT, LLC, 582 GOLDEN LINKS DRIVE, SUITE 1100, ORANGE PARK, FL 32073
J15000388534 LAPSED 14-CA-863 FOURTH CIRCUIT CLAY COUNTY 2015-02-25 2020-03-19 $37,035.00 DISTRICT ENTERTAINMENT, LLC, 582 GOLDEN LINKS DRIVE, SUITE 1100, ORANGE PARK, FL 32073

Court Cases

Title Case Number Docket Date Status
Neal Anthony Carter, II/VYBE Nation International Entertainment Group, LLC, Appellant(s) v. State of Florida, Florida Office of Financial Regulation, Appellee(s). 1D2022-1994 2022-06-29 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
91189-1

Parties

Name Neal Anthony Carter II
Role Appellant
Status Active
Representations Nicole Benjamin
Name VYBE NATION INTERNATIONAL ENTERTAINMENT GROUP, LLC.
Role Appellant
Status Active
Name Florida Office of Financial Regulation
Role Appellee
Status Active
Representations Douglas M. Holcomb, Lisa Martin, Anthony Cammarata
Name Russell Cornelius Weigel, III
Role Judge/Judicial Officer
Status Active
Name DFS-OFR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Office of Financial Regulation
Docket Date 2023-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Florida Office of Financial Regulation
Docket Date 2022-12-12
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Neal Anthony Carter II
Docket Date 2022-10-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Florida Office of Financial Regulation
Docket Date 2022-10-13
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its order of September 30, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-10-11
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Neal Anthony Carter II
Docket Date 2022-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Neal Anthony Carter II
Docket Date 2022-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description DENY INT BRF EXT-NO BASIS FOR MOTION ~      Appellant's motion docketed September 13, 2022, for extension of time for service of the initial brief is denied without prejudice to file a proper motion that complies with Florida Rule of Appellate Procedure 9.300(a), setting forth the grounds on which the motion is based.
Docket Date 2022-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ styled Office of Financial Regulation
On Behalf Of Neal Anthony Carter II
Docket Date 2022-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Deny Init Brf Ext-w/o Prej Refile w/pos of Coun ~      Appellant's motion docketed September 7, 2022, for extension of time for service of the initial brief is denied without prejudice to file a proper motion that complies with Florida Rule of Appellate Procedure 9.300(a), by stating that the opposing counsel has been contacted and their position with regard to the motion.
Docket Date 2022-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Neal Anthony Carter II
Docket Date 2022-08-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 110 pages
On Behalf Of DFS-OFR Agency Clerk
Docket Date 2022-08-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Neal Anthony Carter II
Docket Date 2022-08-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-07-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order appealed attached
On Behalf Of Neal Anthony Carter II
Docket Date 2022-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Office of Financial Regulation
Docket Date 2022-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Neal Anthony Carter II
Docket Date 2022-06-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Order Being Appealed ~      Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed.  The appellant shall also file a copy of the motion that postpones rendition.  The copy of the motion shall include the original dated certificate of service.  The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case.  Florida Rule of Appellate Procedure 9.420(c).  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      Appellee's motion docketed January 11, 2023, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before February 10, 2023.
Docket Date 2022-11-10
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The Court grants Appellee’s motion to strike filed on October 24, 2022, and strikes Appellant’s amended initial brief docketed on October 11, 2022. Within thirty days, Appellant shall serve an amended initial brief that complies with Florida Rule of Appellate Procedure 9.210. The amended initial brief shall include a statement of case and facts which includes citations to the record on appeal prepared by the lower tribunal clerk for each and every fact asserted. The brief shall also include an argument section for each issue raised in the brief. The brief shall also include a certification of compliance with the word count limit requirements for a computer-generated brief. See Fla. R. App. P. 9.045(e); 9.210. If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2022-09-30
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED 10/13 The initial brief filed by the Appellant on September 27, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2022-06-29
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on June 29, 2022, and in the lower tribunal on N/A.

Documents

Name Date
REINSTATEMENT 2016-08-24
REINSTATEMENT 2014-10-01
REINSTATEMENT 2013-09-23
Florida Limited Liability 2011-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State