Search icon

NANCY BROOK, LLC

Company Details

Entity Name: NANCY BROOK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000094213
FEI/EIN Number 47-4068935
Address: 1604 Westwood Drive, Billings, MT, 59102, US
Mail Address: 1604 Westwood Dr, Billings, MT, 59102, US
Place of Formation: FLORIDA

Agent

Name Role Address
BROOK NANCY Agent 715 8TH N #4, ST PETERSBURG, FL, 33701

Manager

Name Role Address
BROOK NANCY Manager 1604 Westwood Dr, Billings, MT, 59102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-21 1604 Westwood Drive, Billings, MT 59102 No data
REINSTATEMENT 2019-02-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-22 BROOK, NANCY No data
REINSTATEMENT 2017-08-22 No data No data
CHANGE OF MAILING ADDRESS 2017-08-22 1604 Westwood Drive, Billings, MT 59102 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT AND NAME CHANGE 2015-09-08 NANCY BROOK, LLC No data

Court Cases

Title Case Number Docket Date Status
Amy Louise Fury and Florida Central Construction Services, Petitioner(s) v. Nancy Brook and Michael Carlson, Respondent(s). 2D2024-2274 2024-09-25 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-000916-CI

Parties

Name Amy Louise Fury
Role Petitioner
Status Active
Name FLORIDA CENTRAL CONSTRUCTION SERVICES, INC.
Role Petitioner
Status Active
Name Michael Carlson
Role Respondent
Status Active
Name Hon. Amy M. Williams
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name NANCY BROOK, LLC
Role Respondent
Status Active
Representations Clay Christopher Schuett, Gavin Magaziner, Amanda S. Coffey, Kyle Joseph Keough

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nancy Brook
Docket Date 2024-11-20
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Nancy Brook
Docket Date 2024-11-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Nancy Brook
Docket Date 2024-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nancy Brook
Docket Date 2024-11-01
Type Notice
Subtype Filing
Description Notice of Filing - RECEIPT - ALL LT FEES HAVE BEEN PAID
On Behalf Of Amy Louise Fury
View View File
Docket Date 2024-10-31
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-10-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Amy Louise Fury
Docket Date 2024-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Amy Louise Fury
View View File
Docket Date 2024-10-17
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-10-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - DIRECTIONS TO CLERK AND DESIGNATIONS TO COURT REPORTER
On Behalf Of Amy Louise Fury
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - CERTIFIED
On Behalf Of Pinellas Clerk
Docket Date 2024-10-04
Type Order
Subtype Order to Serve Brief
Description The petition for writ of certiorari is treated as a notice of appeal of the Order Denying Defendant's Motion to Reconsider and Vacate Judgment Based on Forensic Evidence, rendered on September 11, 2024, in lower tribunal number 18-000916-CI. The appeal will proceed under the present case number pursuant to Florida Rule of Appellate Procedure 9.130(a)(5). The petition and appendix filed on September 25, 2024, are stricken. The petition is being separately transmitted to the clerk of the circuit court, who shall certify the first page as a notice of appeal and return it to this court for filing in this case number. Within 15 days of this order, the clerk of the circuit court shall certify the enclosed copy of the first page of the petition as a notice of appeal and transmit it to this court. Appellant shall serve the initial brief and appendix within twenty days of the date of this order.
View View File
Docket Date 2024-09-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Amy Louise Fury
View View File
Docket Date 2024-09-25
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Amy Louise Fury
Docket Date 2024-09-25
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Amy Louise Fury
Docket Date 2024-11-25
Type Response
Subtype Objection
Description OBJECTION TO DISMISS AND OBJECTION TO ENLARGEMENT OF TIME
On Behalf Of Amy Louise Fury
Docket Date 2024-11-25
Type Record
Subtype Exhibits
Description Exhibits
On Behalf Of Amy Louise Fury
Docket Date 2024-11-25
Type Notice
Subtype Notice
Description NOTICE OF MISJOINDER
On Behalf Of Amy Louise Fury

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-02-18
REINSTATEMENT 2017-08-22
LC Amendment and Name Change 2015-09-08
Florida Limited Liability 2015-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State