Search icon

NASS, LLC

Company Details

Entity Name: NASS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2015 (9 years ago)
Document Number: L14000082910
FEI/EIN Number 47-1647203
Address: 5510 SW 41ST BLVD,, GAINESVILLE, FL, 32608, US
Mail Address: 5510 SW 41ST BLVD,, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
BAZINET SARAH Agent 11745 SW 55TH ST., MICANOPY, FL, 32667

Authorized Member

Name Role Address
BAZINET NATE Authorized Member 11745 SW 55TH ST., MICANOPY, FL, 32667
BAZINET SARAH Authorized Member 11745 SW 55TH ST., MICANOPY, FL, 32667

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-08-09 5510 SW 41ST BLVD,, SUITE 101, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2017-08-09 5510 SW 41ST BLVD,, SUITE 101, GAINESVILLE, FL 32608 No data
REINSTATEMENT 2015-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-09-28 BAZINET, SARAH No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC STMNT OF AUTHORITY 2015-05-05 No data No data

Court Cases

Title Case Number Docket Date Status
Splash and Dash Automotive Refinishing, Splash and Dash Mobile Detailing, Ken-E Williams, Appellant(s) v. NASS LLC, Appellee(s). 1D2023-0045 2023-01-05 Closed
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the Eighth Judicial Circuit, Alachua County
2020-CC-002613

Parties

Name SPLASH AND DASH AUTOMOTIVE REFINISHING LLC
Role Appellant
Status Active
Name Splash and Dash Mobile Detailing
Role Appellant
Status Active
Name Ken-E Williams
Role Appellant
Status Active
Representations Ricardo M. Corona
Name NASS, LLC
Role Appellee
Status Active
Representations Thomas McDermott
Name Hon. Kristine Van Vorst
Role Judge/Judicial Officer
Status Active
Name Hon. J. K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-18
Type Disposition by Order
Subtype Dismissed
Description No filing fee
View View File
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-03-14
Type Notice
Subtype Notice of Inability
Description Notice of Inability- transmit ROA
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2023-03-14
Type Response
Subtype Response
Description Response to 03/03 order
On Behalf Of Ken-E Williams
Docket Date 2023-03-03
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated January 12, 2023, requiring appellant to pay the filing fee of $300.00.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated January 12, 2023. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2023-02-03
Type Order
Subtype Order on Filing Fee
Description Deny Mot Proc In Forma Paup-Refile in LT ~      Appellant's "Motion For Leave To Proceed In Forma Pauperis/Affidavit of Indigency By Petitioner", styled in this Court and docketed on January 31, 2023, is denied without prejudice to refile a proper motion and affidavit with the lower tribunal.  See Florida Rule of Appellate Procedure 9.430.
Docket Date 2023-01-31
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Ken-E Williams
Docket Date 2023-01-12
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-01-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Ken-E Williams
Docket Date 2023-01-06
Type Order
Subtype Order Changing Case Style
Description SS-Restyle to First DCA ~      Pursuant to Florida Rule of Appellate Procedure 9.040(b), the Notice of Appeal, docketed January 5, 2023, is corrected to read District Court of Appeal, First District.
Docket Date 2023-01-06
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 3, 2023.
Docket Date 2023-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ orders appealed attached
On Behalf Of Ken-E Williams
Docket Date 2023-01-05
Type Misc. Events
Subtype Fee Status
Description DU:Due

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State