Search icon

NEJAME REALTY, LLC - Florida Company Profile

Company Details

Entity Name: NEJAME REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEJAME REALTY, 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: 30 Mar 2015 (10 years ago)
Date of dissolution: 04 Dec 2017 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2017 (7 years ago)
Document Number: L15000056140
FEI/EIN Number 47-4233713

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

Address: 189 SOUTH ORANGE AVENUE, 1800, ORLANDO, FL, 32801, US
Mail Address: 7411 International Dr., ORLANDO, FL, 32819, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEJAME MARK Agent 189 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086457 NEJAME REALTY HOME SWEET HOME EXPIRED 2015-08-21 2020-12-31 - 121 SOUTH ORANGE AVENUE, #1400, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-12-04 - -
LC DISSOCIATION MEM 2017-10-16 - -
CHANGE OF MAILING ADDRESS 2016-03-15 189 SOUTH ORANGE AVENUE, 1800, ORLANDO, FL 32801 -
LC AMENDMENT 2015-12-14 - -
LC AMENDMENT 2015-06-09 - -

Court Cases

Title Case Number Docket Date Status
PATTERSON GLENN VS MARK E. NEJAME 5D2019-0073 2019-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-10080-O

Parties

Name PATTERSON GLENN
Role Appellant
Status Active
Representations Stephen D. Milbrath, Tucker H. Byrd
Name NEJAME PROPERTY MANAGEMENT AND LEASING, LLC
Role Appellee
Status Withdrawn
Name CHRISTY HOLLOWAY
Role Appellee
Status Withdrawn
Name NEJAME REALTY, LLC
Role Appellee
Status Withdrawn
Representations LAURA CATHERINE DOUGLAS, John W. Zielinski
Name MARK E. NEJAME
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-09-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-08-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP- AMENDED
On Behalf Of NEJAME REALTY, LLC
Docket Date 2019-08-19
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES FILE AMEND VOL DISM W/IN 5 DAYS
Docket Date 2019-08-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIPULATION FOR DISMISSAL
On Behalf Of NEJAME REALTY, LLC
Docket Date 2019-07-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PATTERSON GLENN
Docket Date 2019-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/30
On Behalf Of NEJAME REALTY, LLC
Docket Date 2019-06-04
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2019-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PATTERSON GLENN
Docket Date 2019-05-28
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT SUPP ROA
On Behalf Of NEJAME REALTY, LLC
Docket Date 2019-05-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "EMERGENCY"
On Behalf Of PATTERSON GLENN
Docket Date 2019-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/30
On Behalf Of PATTERSON GLENN
Docket Date 2019-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/30
On Behalf Of PATTERSON GLENN
Docket Date 2019-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1950 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-02-12
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MEDIATION DISPENSED; IB W/IN 70 DAYS
Docket Date 2019-02-11
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of PATTERSON GLENN
Docket Date 2019-02-06
Type Order
Subtype Order Denying Motion for Mediation
Description ORD- Deny Mediation Motion
Docket Date 2019-02-04
Type Mediation
Subtype Other
Description Other ~ MOTION FOR LEAVE TO PROCEED WITH STIPULATED MEDIATOR
On Behalf Of NEJAME REALTY, LLC
Docket Date 2019-02-01
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ *AMENDED*
On Behalf Of PATTERSON GLENN
Docket Date 2019-01-24
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ RESCINDED PER 1/24 ORDER
Docket Date 2019-01-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE LAURA CATHERINE DOUGLAS 0111392
On Behalf Of NEJAME REALTY, LLC
Docket Date 2019-01-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA STEPHEN D. MILBRATH 0239194
On Behalf Of PATTERSON GLENN
Docket Date 2019-01-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA STEPHEN D. MILBRATH 0239194
On Behalf Of PATTERSON GLENN
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEJAME REALTY, LLC
Docket Date 2019-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/7/19
On Behalf Of PATTERSON GLENN

Documents

Name Date
LC Voluntary Dissolution 2017-12-04
CORLCDSMEM 2017-10-16
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-15
LC Amendment 2015-12-14
LC Amendment 2015-06-09
Florida Limited Liability 2015-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State