Search icon

NAKASH FAMILY TRUST, LLC. - Florida Company Profile

Company Details

Entity Name: NAKASH FAMILY TRUST, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAKASH FAMILY TRUST, 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: 13 Feb 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000027781
FEI/EIN Number APPLIED FOR

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

Address: 999 N. MIAMI BCH BLVD., NMB, FL, 33162
Mail Address: 999 N. MIAMI BCH BLVD., NMB, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAKASH FAMILY TRUST, LLC. Manager -
KADE PAUL Agent 9200 S. DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-15 - -
REGISTERED AGENT NAME CHANGED 2017-06-15 KADE, PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
Yaniv Nakash and Nakash Family Trust, Appellant(s) v. DEDE Group LLC, a Florida limited liability company, Jay Mahabharat, Inc. d/b/a Days Inn Perry and Redpoint Equity, LLC, a Florida limited liability company, Appellee(s). 1D2023-3369 2023-12-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Taylor County
2018 000446 CAC

Parties

Name Yaniv Nakash
Role Appellant
Status Active
Representations Kevin D Klagge
Name NAKASH FAMILY TRUST, LLC.
Role Appellant
Status Active
Name DEDE GROUP LLC
Role Appellee
Status Active
Representations Leonard Michael Collins
Name REDPOINT EQUITY LLC
Role Appellee
Status Active
Name JAY MAHABHARAT, INC.
Role Appellee
Status Active
Name Days Inn Perry
Role Appellee
Status Active
Name Taylor Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-16
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice
Description Notice of Settlement
On Behalf Of DEDE Group LLC
Docket Date 2024-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of DEDE Group LLC
Docket Date 2024-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Amended Second Motion for Extension of Time to Serve Answer Brief
On Behalf Of DEDE Group LLC
Docket Date 2024-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of DEDE Group LLC
Docket Date 2024-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of DEDE Group LLC
Docket Date 2024-02-22
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-02-19
Type Record
Subtype Appendix
Description Appendix to IB
On Behalf Of Yaniv Nakash
Docket Date 2024-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Yaniv Nakash
View View File
Docket Date 2024-02-08
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-01-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Yaniv Nakash
Docket Date 2024-01-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-Cert. of service naming counsel
On Behalf Of Yaniv Nakash
Docket Date 2024-01-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-cert. of service naming counsel.
View View File
Docket Date 2024-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Yaniv Nakash
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Taylor Clerk
Docket Date 2024-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File

Documents

Name Date
REINSTATEMENT 2017-06-15
Florida Limited Liability 2015-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State