Search icon

NITROUS FUNDING LLC

Headquarter

Company Details

Entity Name: NITROUS FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 09 Dec 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000188103
FEI/EIN Number 47-2503187
Address: 1800 NW CORPORATE BOULEVARD, 300, BOCA RATON, FL 33431
Mail Address: 1800 NW CORPORATE BOULEVARD, 300, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NITROUS FUNDING LLC, NEW YORK 4788090 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1634954 1800 NW CORPORATE BOULEVARD, SUITE 300, BOCA RATON, FL, 33433 1800 NW CORPORATE BOULEVARD, SUITE 300, BOCA RATON, FL, 33433 561 396 2555

Filings since 2017-10-26

Form type D/A
File number 021-234796
Filing date 2017-10-26
File View File

Filings since 2015-02-26

Form type D
File number 021-234796
Filing date 2015-02-26
File View File

Agent

Name Role Address
Mofshin, Howard Agent 1800 NW CORPORATE BOULEVARD, 300, BOCA RATON, FL 33433

Manager

Name Role Address
MOFSHIN, HOWARD Manager 1800 NW CORPORATE BOULEVARD STE 300, BOCA RATON, FL 33433
AVIDON, DAVID Manager 1800 NW CORPORATE BOULEVARD STE 300, BOCA RATON, FL 33433
BLOOM, JEREMY M Manager 1800 NW CORPORATE BOULEVARD STE 300, BOCA RATON, FL 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000125651 NITROUS FUNDING EXPIRED 2014-12-15 2019-12-31 No data 1800 NW CORPORATE BLVD STE 300, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-12-16 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-16 Mofshin, Howard No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT AND NAME CHANGE 2014-12-24 NITROUS FUNDING LLC No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-24 1800 NW CORPORATE BOULEVARD, 300, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2014-12-24 1800 NW CORPORATE BOULEVARD, 300, BOCA RATON, FL 33431 No data

Court Cases

Title Case Number Docket Date Status
K GROUP HOLDING, LLC VS NITROUS FUNDING, LLC, et al. 4D2022-0364 2022-02-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA006077XXXXMB AH

Parties

Name K Group Holding, LLC
Role Petitioner
Status Active
Representations David M. Robbins, Joshua R. Kon
Name ROGER MOUALLEM INC
Role Appellee
Status Active
Name ROGERM LLC
Role Respondent
Status Active
Name MARLEE CAPITAL, INC.
Role Respondent
Status Active
Name COURAGE ADVISORS LLC
Role Respondent
Status Active
Name Howard Mofshin
Role Respondent
Status Active
Name Jeremy Bloom
Role Respondent
Status Active
Name NITROUS FUNDING LLC
Role Respondent
Status Active
Representations Robert C. Harris
Name TAURUS FUNDING GROUP, LLC
Role Respondent
Status Active
Name David Avidon
Role Respondent
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-17
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for lack of jurisdiction. Noack v. Blue Cross & Blue Shield of Fla., Inc., 872 So. 2d 370, 371 (Fla. 1st DCA 2004) (“[C]ertiorari is not available to review the denial of a motion to add a claim for punitive damages because an adequate remedy exists by way of appeal.”). GROSS, MAY and LEVINE, JJ., concur.
Docket Date 2022-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of K Group Holding, LLC
Docket Date 2022-02-10
Type Record
Subtype Appendix
Description Appendix ~ **STRICKEN** AMENDED.
On Behalf Of K Group Holding, LLC
Docket Date 2022-02-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's amended appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-02-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-02-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-02-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-02-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN****FILING FEE PAID ELECTRONICALLY
Docket Date 2022-02-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of K Group Holding, LLC

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-12-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-26
LC Amendment and Name Change 2014-12-24
Florida Limited Liability 2014-12-09

Date of last update: 21 Jan 2025

Sources: Florida Department of State