Search icon

NICHOLAS FORD LLC - Florida Company Profile

Company Details

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

NICHOLAS FORD 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: 18 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000155054
FEI/EIN Number 81-3591421

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

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: 02 May 2025

Sources: Florida Department of State