Search icon

NAHAKAMA, LLC - Florida Company Profile

Company Details

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

NAHAKAMA, 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 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000119752
FEI/EIN Number 47-4510545

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

Address: 3900 1ST ST N, St Petersburg, FL, 33703, US
Mail Address: 3900 1ST ST N, ST. PETERSBURG, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nahakama Group Manger LLC Manager 3900 1ST ST N, St Petersburg, FL, 33703
LEAVENGOOD, DAUVAL & BOYLE, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-09 LEAVENGOOD, DAUVAL & BOYLE, P.A. -
LC STMNT OF RA/RO CHG 2021-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-09 3900 1ST ST N, STE 100, St Petersburg, FL 33703 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-01 3900 1ST ST N, STE 100, St Petersburg, FL 33703 -
CHANGE OF MAILING ADDRESS 2021-08-12 3900 1ST ST N, STE 100, St Petersburg, FL 33703 -
LC AMENDMENT 2018-07-30 - -

Court Cases

Title Case Number Docket Date Status
NAHAKAMA, LLC, ET AL. VS LIQUID BAY CAPTIAL, LLC, ET AL. 2D2019-1503 2019-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA-3170

Parties

Name GEORGE S. BERNARDICH
Role Appellant
Status Active
Name STEPHEN I. MUSHAHWAR
Role Appellant
Status Active
Name NAHAKAMA, LLC
Role Appellant
Status Active
Representations KEITH T. APPLEBY, ESQ., SARAH LAHLOU - AMINE, ESQ.
Name SCOTT ROWAN
Role Appellant
Status Active
Name LIQUID BAY CAPTIAL, LLC
Role Appellee
Status Active
Representations JOSEPH P. KENNY, ESQ.
Name CHRISTOPHER BILL GIOTAKAS
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-02-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of NAHAKAMA, LLC
Docket Date 2020-01-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellants shall file another status report within 30 days from the date of this order or upon disposition of the motion for rehearing, whichever occurs first.
Docket Date 2020-01-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of NAHAKAMA, LLC
Docket Date 2019-12-27
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellants shall file another status report within 30 days from the date of this order or upon disposition of the motion for rehearing, whichever occurs first.
Docket Date 2019-12-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED
On Behalf Of NAHAKAMA, LLC
Docket Date 2019-11-20
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellants shall file another status report within 30 days from the date of this order or upon disposition of the motion for rehearing, whichever occurs first. The status report shall specify what efforts have been made to obtain a ruling on the motion tolling rendition.
Docket Date 2019-11-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of NAHAKAMA, LLC
Docket Date 2019-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' motion for an extension of time is granted to the extent that the status report is accepted as timely filed. Appellants shall file another status report within 30 days from the date of this order or upon disposition of the motion for rehearing, whichever occurs first.
Docket Date 2019-10-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' STATUS REPORT AND UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of NAHAKAMA, LLC
Docket Date 2019-09-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellants shall file another status report within 30 days from the date of this order or upon disposition of the motion for rehearing, whichever occurs first.
Docket Date 2019-09-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT ON RELINQUISHMENT
On Behalf Of NAHAKAMA, LLC
Docket Date 2019-08-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellants shall file another status report within 30 days from the date of this order or upon disposition of the motion for rehearing, whichever occurs first.
Docket Date 2019-07-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT ON RELINQUISHMENT
On Behalf Of NAHAKAMA, LLC
Docket Date 2019-06-24
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellants shall file another status report within 30 days from the date of this order or upon disposition of the motion for rehearing, whichever occurs first.
Docket Date 2019-06-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT ON RELINQUISHMENT
On Behalf Of NAHAKAMA, LLC
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The unopposed motion for extension of time is granted to the extent that the status report is accepted as filed. This appeal remains in abeyance. Appellants shall file another status report within 30 days from the date of this order or upon disposition of the motion for rehearing, whichever occurs first. **EOT contained within the 05/23/19 status rpt**
Docket Date 2019-05-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT AND UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of NAHAKAMA, LLC
Docket Date 2019-04-22
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that motion(s) are pending in the circuit court with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2019-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of NAHAKAMA, LLC
Docket Date 2019-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-08-21
ANNUAL REPORT 2022-04-27
CORLCRACHG 2021-09-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-17
LC Amendment 2018-07-30
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State