Search icon

NURAY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

NURAY 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: 12 Nov 2015 (10 years ago)
Date of dissolution: 08 Feb 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: L15000191709
FEI/EIN Number 81-2019701

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

Address: 9481 CAMPI DRIVE, LAKE WORTH, FL, 33467, US
Mail Address: 9481 CAMPI DRIVE, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALI RAMY President 9481 CAMPI DRIVE, LAKE WORTH, FL, 33467
GALI CIGDEM Vice President 9481 CAMPI DRIVE, LAKE WORTH, FL, 33467
GALI RAMY Agent 9481 CAMPI DRIVE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-12-16 - -
REGISTERED AGENT NAME CHANGED 2016-12-16 GALI, RAMY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
NURAY, LLC, Appellant(s) v. THE BANK OF NEW YORK MELLON f/k/a THE BANK OF NEW YORK, as Trustee, etc., Appellee(s). 4D2023-0826 2023-03-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA013875

Parties

Name NURAY LLC
Role Appellant
Status Active
Representations Blake J. Fredrickson
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Danielle Milagros Arbocco
Role Appellee
Status Active
Name Brian H. Tang
Role Appellee
Status Active
Name CARLOS LOPEZ CORP
Role Appellee
Status Active
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations Deborah S. Sugarman, Aldridge Pite, LLP, Michael T. Ruff, Linda Weitzman

Docket Entries

Docket Date 2024-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that the motion for extension of time to file the reply brief is granted. The brief shall be filed within fourteen (14) days from the date of this order. No further extensions shall be granted
View View File
Docket Date 2024-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-12-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Returned Mail for Danielle Milagross Arbocco
Docket Date 2023-03-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-04-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for Danielle Arbocco -- Delivered to the Correct
Docket Date 2024-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Returned Mail Received for Danielle Milagros Arbocco- Not Deliverable as Addressed
Docket Date 2024-02-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Returned Mail Received for Carlos Lopez
Docket Date 2024-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Nuray, LLC
View View File
Docket Date 2023-11-16
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORDERED that pursuant to the stipulation for substitution of counsel filed November 15, 2023, Fredrickson Law Group, P.A. is substituted for Creemens Law Group PLLC as counsel for Appellant in the above-styled cause.
View View File
Docket Date 2023-11-15
Type Notice
Subtype Counsel Substitution
Description Stipulation for Substitution of Counsel for Nuray LLC
On Behalf Of Nuray, LLC
View View File
Docket Date 2023-10-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The Bank of New York Mellon, etc.
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 10/23/2023
Docket Date 2023-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2023-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nuray, LLC
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 9, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within fourteen (14) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Nuray, LLC
Docket Date 2023-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Nuray, LLC
Docket Date 2023-07-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/09/2023.
Docket Date 2023-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Nuray, LLC
Docket Date 2023-06-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/10/2023.
Docket Date 2023-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,794 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2023-04-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Nuray, LLC
Docket Date 2023-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Nuray, LLC
Docket Date 2023-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-12-16
Florida Limited Liability 2015-11-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State