Search icon

NBAS 2 LLC - Florida Company Profile

Company Details

Entity Name: NBAS 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NBAS 2 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: 07 Nov 2013 (11 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: L13000156874
FEI/EIN Number 46-4064050

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

Address: 4301 N Ocean Blvd, BOCA RATON, FL, 33431, US
Mail Address: 4301 N Ocean Blvd, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Busel Gary Auth 4301 N Ocean Blvd, BOCA RATON, FL, 33431
Busel Gary Agent 4301 N Ocean Blvd, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 4301 N Ocean Blvd, Suite A-208, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 4301 N Ocean Blvd, Suite A-208, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2016-03-04 4301 N Ocean Blvd, Suite A-208, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2016-03-04 Busel, Gary -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
HERMES HIALEAH WAREHOUSE, LLC, etc., et al. VS NBAS, LLC., etc., and NBAS 2, LLC. etc. 4D2015-2759 2015-07-21 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
2015CA001042XXXXMB

Parties

Name HERMES HIALEAH WAREHOUSE LLC
Role Appellant
Status Active
Representations Michael J. Cohen
Name ATHENA OF S.C., LLC
Role Appellant
Status Active
Name NBAS LLC
Role Appellee
Status Active
Representations Jonathan Bloom
Name NBAS 2 LLC
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 22, 2015 notice of voluntary dismissal, this case is dismissed; further,ORDERED that appellants' August 4, 2015 motion for attorney's fees and costs is determined moot.
Docket Date 2015-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HERMES HIALEAH WAREHOUSE, LLC
Docket Date 2015-10-21
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that within ten (10) days of this order appellants shall file a response with this court advising of the status of the proceedings below following this court's relinquishment of jurisdiction. Additionally, appellants shall show cause why this appeal should not be dismissed as moot as the online docket indicates that the underlying proceeding was dismissed with prejudice on September 16, 2015.
Docket Date 2015-08-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ ON RELINQUISHMENT ("NOTICE OF FILING")
Docket Date 2015-08-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellees' August 7, 2015 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days. The appellees shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellees shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellees to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2015-08-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of NBAS, LLC
Docket Date 2015-08-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of NBAS, LLC
Docket Date 2015-08-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of NBAS, LLC
Docket Date 2015-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 8/12/15)
On Behalf Of HERMES HIALEAH WAREHOUSE, LLC
Docket Date 2015-08-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of HERMES HIALEAH WAREHOUSE, LLC
Docket Date 2015-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HERMES HIALEAH WAREHOUSE, LLC
Docket Date 2015-07-23
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2015-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HERMES HIALEAH WAREHOUSE, LLC
Docket Date 2015-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2016-03-04
ANNUAL REPORT 2014-01-21
Florida Limited Liability 2013-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State