Search icon

JEFF NEZIUS L.L.C. - Florida Company Profile

Company Details

Entity Name: JEFF NEZIUS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFF NEZIUS L.L.C. 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: 24 Nov 2014 (10 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L14000181629
Address: 1111 AMBER ROAD, ORLANDO, FL, 32807
Mail Address: 1111 AMBER ROAD, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACINTOSH MAKIA Manager 3605 COLUMBIA ST, ORLANDO, FL, 32805
NEZIUS JEFF Agent 1111 AMBER ROAD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
JEFF NEZIUS VS STATE OF FLORIDA 2D2016-0210 2016-01-22 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014 CF 11291NC

Parties

Name JEFF NEZIUS L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name Hon. DEBRA JOHNES RIVA
Role Judge/Judicial Officer
Status Active
Name HONORABLE LYNN N. SILVERTOOTH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-03-02
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ ALTENBERND, LaROSE, and BADALAMENTI
Docket Date 2016-03-02
Type Disposition by Order
Subtype Denied
Description certiorari denied ~ In light of the timely filed notice of appeal in case number 2D15-5751 seeking review of the circuit court's order denying the motion for reduction of sentence filed pursuant to Florida Rule of Criminal Procedure 3.800(c), petitioner's petition and amended petition for writ of certiorari filed in case number 2D16-210 are accepted as timely filed. See Fla. R. App. P. 9.040(c), 9.100(c)(1). Case number 2D15-5751 is dismissed as duplicative of case number 2D16-210.The petition and amended petition for writ of certiorari filed in case number 2D16-210 are denied.
Docket Date 2016-02-22
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED
On Behalf Of JEFF NEZIUS
Docket Date 2016-01-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 20 days of the date of this order, petitioner shall file in this court an amended certificate of service to the petition for writ of certiorari that (1) demonstrates the petition has been or99served on the circuit court judge who issued the order under review, see Fla. R. App. P. 9.100(c)(3)(A); and (2) that includes petitioner's address. See Fla. R. Jud. Admin. 2.515(b)(1), 2.516; see also Fla. R. App. P. 9.420(d).Within 20 days of the date of this order, petitioner shall file in this court an appendix to the petition for writ of certiorari that includes a copy of the following: (1) the circuit court order(s) of which petitioner seeks review in the petition, see Fla. R. App. P. 9.100(g); (2) any motions that the circuit court ruled upon in the order(s) under review; and (3) any other portions of the circuit court record necessary for this court to complete its review. See also Fla. R. App. P. 9.220. The appendix, along with all future filings in this court, shall contain a certificate of service that complies with rules 2.515(b)(1) and 2.516. Failure to timely comply with this order may subject this proceeding to dismissal without further notice.
Docket Date 2016-01-22
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS A 3.800 SUMMARY
On Behalf Of JEFF NEZIUS
Docket Date 2016-01-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JEFF NEZIUS VS STATE OF FLORIDA 2D2015-5751 2015-12-28 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014-CF-011291 NC

Parties

Name JEFF NEZIUS L.L.C.
Role Appellant
Status Active
Representations COLLEEN M. GLENN, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ ALTENBERND, LaROSE, and BADALAMENTI
Docket Date 2016-02-12
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal ~ MBK-This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice. The petition submitted shall carry the appellate case number on this order. Challenges to this case classification may be made by motion within ten days.
Docket Date 2016-02-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JEFF NEZIUS
Docket Date 2016-01-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description deny criminal v.d./no client signature
Docket Date 2016-01-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JEFF NEZIUS
Docket Date 2016-01-15
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2016-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEFF NEZIUS
Docket Date 2015-12-28
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2016-03-02
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ In light of the timely filed notice of appeal in case number 2D15-5751 seeking review of the circuit court's order denying the motion for reduction of sentence filed pursuant to Florida Rule of Criminal Procedure 3.800(c), petitioner's petition and amended petition for writ of certiorari filed in case number 2D16-210 are accepted as timely filed. See Fla. R. App. P. 9.040(c), 9.100(c)(1).Case number 2D15-5751 is dismissed as duplicative of case number 2D16-210.The petition and amended petition for writ of certiorari filed in case number 2D16-210 are denied.
JEFF NEZIUS VS STATE OF FLORIDA 2D2015-4868 2015-11-03 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014-CF-011291-NC

Parties

Name JEFF NEZIUS L.L.C.
Role Appellant
Status Active
Representations COLLEEN M. GLENN, ESQ., LARRY LOUIS EGER, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-18
Type Notice
Subtype Notice
Description Notice ~ OF NEW CASE NUMBER
On Behalf Of Jeff Nezius
Docket Date 2015-12-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jeff Nezius
Docket Date 2015-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF LIMITED APPEARANCE
On Behalf Of Jeff Nezius
Docket Date 2015-11-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING DEFENDANT'S PRO SE MOTION TO APPOINT PUBLIC DEFENDER FOR APPELLATE PURPOSES
On Behalf Of SARASOTA CLERK
Docket Date 2015-11-13
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2015-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2015-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jeff Nezius

Documents

Name Date
Florida Limited Liability 2014-11-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State