Search icon

NICHOLAS FORD LLC

Company Details

Entity Name: NICHOLAS FORD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 18 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000155054
FEI/EIN Number 81-3591421
Address: 3 BIG HORN PLACE, PALM COAST, FL 32137
Mail Address: 3 BIG HORN PLACE, PALM COAST, FL 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
FORD, NICHOLAS Agent 3 BIG HORN PLACE, PALM COAST, FL 32137

Manager

Name Role Address
FORD, NICHOLAS Manager 3 BIG HORN PLACE, PALM COAST, FL 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
NICHOLAS FORD VS JILL FORD 5D2022-0711 2022-03-23 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2017-DR-000235

Parties

Name NICHOLAS FORD LLC
Role Petitioner
Status Active
Representations Tonya D. Cromartie
Name Jill Ford
Role Respondent
Status Active
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2022-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-22
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-04-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-04-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-04-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ PER 3/24/22 ORDER
On Behalf Of Nicholas Ford
Docket Date 2022-04-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Nicholas Ford
Docket Date 2022-03-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT W/IN 10 DYS FILE AMENDED PET/APX; NOA TREATED AS PET FOR WRIT OF PROHIBITION
Docket Date 2022-03-23
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 2/15/22. NOA TREATED AS A PET FOR PROHIBITION PER 3/22 ORDER ENTERED IN 22-389.
On Behalf Of Nicholas Ford
Docket Date 2022-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NICHOLAS FORD VS JILL FORD 5D2022-0389 2022-02-15 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2017-DR-000235

Parties

Name NICHOLAS FORD LLC
Role Appellant
Status Active
Representations Tonya D. Cromartie
Name Jill Ford
Role Appellee
Status Active
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED
Docket Date 2022-08-19
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nicholas Ford
Docket Date 2022-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLUME 2-PAGES 2501-2549
On Behalf Of Clerk Flagler
Docket Date 2022-06-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ROA BY 6/10; IB W/IN 10 DYS; 5/24 AND 6/3 OTSC DISCHARGED; CONCURRENT MOT EOT GRANTED
Docket Date 2022-06-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-06-03
Type Response
Subtype Response
Description RESPONSE ~ PER 5/24 ORDER AND REQUEST FOR EOT
On Behalf Of Nicholas Ford
Docket Date 2022-05-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-04-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter ~ AMENDED
Docket Date 2022-03-23
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ APPEAL OF THE TRIAL COURT'S ORDER ON HEARINGS SHALL PROCEED AS A FINAL APPEAL; ORDER DENYING MOITON TO DISQUALIFY SHALL PROCEED AS AN ORIGINAL PETITION AND A NEW CASE WILL BE OPENED
Docket Date 2022-03-14
Type Response
Subtype Response
Description RESPONSE ~ PER 3/3 ORDER
On Behalf Of Nicholas Ford
Docket Date 2022-03-10
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-03-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2022-02-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2022-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-02-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/15/22
On Behalf Of Nicholas Ford
Docket Date 2022-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-17
Florida Limited Liability 2016-08-18

Date of last update: 19 Feb 2025

Sources: Florida Department of State