Search icon

PAUL NELSON, LLC - Florida Company Profile

Company Details

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

PAUL NELSON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 2016 (8 years ago)
Document Number: L16000219437
FEI/EIN Number 81-4887741

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

Address: 1351 PRINCE PHILIP DR, CASSELBERRY, FL, 32707
Mail Address: 1351 PRINCE PHILIP DR, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON PAUL M Agent 1351 PRINCE PHILIP DR, CASSELBERRY, FL, 32707
NELSON PAUL M Manager 1351 PRINCE PHILIP DR, CASSELBERRY, FL, 32707

Court Cases

Title Case Number Docket Date Status
FLORIDA A.L.E. SOLUTIONS, LLC a/a/o PAUL NELSON, Appellant(s) v. UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY, Appellee(s). 4D2023-2327 2023-09-29 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA013876

Parties

Name FLORIDA A.L.E. SOLUTIONS, LLC
Role Appellant
Status Active
Representations Percy Martinez
Name PAUL NELSON, LLC
Role Appellant
Status Active
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Nittaya Rossomondo, David Andrew Noel
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-21
Type Order
Subtype Order
Description ORDERED sua sponte that this case is redesignated as an appeal from a final order, rather than a non-final order. Fla. R. App. P. 9.130(a)(4), 9.110(a)(3). The appendix to the initial brief is accepted as the record on appeal.
View View File
Docket Date 2024-05-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Florida A.L.E. Solutions, LLC
View View File
Docket Date 2024-05-13
Type Response
Subtype Response
Description Response to Appellee's Motion for Attorney's Fees
On Behalf Of Florida A.L.E. Solutions, LLC
Docket Date 2024-04-30
Type Record
Subtype Appendix
Description Appendix to Motion for Attorney's Fees
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees **Response filed 5/13/24**
Docket Date 2024-04-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Universal Property and Casualty Insurance Company
View View File
Docket Date 2024-03-26
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to April 26, 2024
Docket Date 2024-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-02-26
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to March 27, 2024
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-02-14
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Award of Attorney's Fees
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Award of Attorney's Fees
Docket Date 2024-01-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Florida A.L.E. Solutions, LLC
Docket Date 2024-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida A.L.E. Solutions, LLC
View View File
Docket Date 2023-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-04
Type Response
Subtype Response
Description Response
Docket Date 2023-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-09
Type Order
Subtype Order
Description ORDERED that, upon consideration of Appellant's October 4, 2023 response, case numbers 4D2023-2327 and 4D2023-2050 are now consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D2023-2050. Further, ORDERED that the $300.00 filing fee in 4D2023-2327 shall be waived.
View View File
Docket Date 2023-10-03
Type Order
Subtype Order
Description The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review. Further, ORDERED that appellant shall show cause, within ten (10) days from the date of this order, as to why case numbers 4D2023-2327 and 4D2023-2050 should not be consolidated for all purposes.
View View File
FLORIDA A.L.E. SOLUTIONS, LLC a/a/o PAUL NELSON, Appellant(s) v. UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY, Appellee(s) 4D2023-2050 2023-08-23 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA013876

Parties

Name FLORIDA A.L.E. SOLUTIONS, LLC
Role Appellant
Status Active
Representations Percy Martinez
Name PAUL NELSON, LLC
Role Appellant
Status Active
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Nittaya Rossomondo, David Andrew Noel
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-21
Type Order
Subtype Order
Description ORDERED sua sponte that this case is redesignated as an appeal from a final order, rather than a non-final order. Fla. R. App. P. 9.130(a)(4), 9.110(a)(3). The appendix to the initial brief is accepted as the record on appeal.
View View File
Docket Date 2024-05-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Florida A.L.E. Solutions, LLC
View View File
Docket Date 2024-05-13
Type Response
Subtype Response
Description Response to Appellee's Motion for Attorney's Fees
On Behalf Of Florida A.L.E. Solutions, LLC
Docket Date 2024-04-30
Type Record
Subtype Appendix
Description Appendix to Motion for Attorney's Fees
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-03-26
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to April 26, 2024
Docket Date 2024-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-02-26
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to March 27, 2024
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-02-14
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Award of Attorney's Fees
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Award of Attorney's Fees
Docket Date 2024-01-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Florida A.L.E. Solutions, LLC
Docket Date 2024-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida A.L.E. Solutions, LLC
View View File
Docket Date 2023-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida A.L.E. Solutions, LLC
Docket Date 2023-09-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2023-09-21
Type Order
Subtype Order
Description Order Granting Request to File Amended NOA
View View File
Docket Date 2023-09-19
Type Notice
Subtype Notice
Description Notice to Court Regarding Resolution of Pending Motion
On Behalf Of Florida A.L.E. Solutions, LLC
Docket Date 2023-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2023-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Florida A.L.E. Solutions, LLC
Docket Date 2023-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Florida A.L.E. Solutions, LLC
Docket Date 2023-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees **Response filed 5/13/24**
Docket Date 2024-04-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Universal Property and Casualty Insurance Company
View View File
Docket Date 2023-10-09
Type Order
Subtype Order
Description ORDERED that, upon consideration of Appellant's October 4, 2023 response, case numbers 4D2023-2327 and 4D2023-2050 are now consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D2023- 2050. Further, ORDERED that the $300.00 filing fee in 4D2023-2327 shall be waived.
View View File
Docket Date 2023-08-24
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.
PAUL NELSON VS BAC HOME LOANS SERVICING, LP, ETC. 5D2015-2127 2015-06-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-015386-O

Parties

Name PAUL NELSON, LLC
Role Appellant
Status Active
Representations Jane E. Carey
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Representations JENNA PIOTROWSKI, MATHEW T. SHAPANKA, ANTHONY DEAN JOHNSON, JONELLE RAINFORD, PRESTON DAVIS
Name Hon. Theotis Bronson
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-05-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-04-19
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2016-02-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PAUL NELSON
Docket Date 2016-02-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-02-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-01-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2015-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2015-11-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AND ANS BRF BY 12/20
Docket Date 2015-11-29
Type Response
Subtype Response
Description RESPONSE
On Behalf Of PAUL NELSON
Docket Date 2015-11-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of PAUL NELSON
Docket Date 2015-11-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2015-11-06
Type Order
Subtype Order
Description ORD-Moot ~ W/IN 10 DAYS; AA SHALL FILE AMEND BRF AS A SEPARATE DOC
Docket Date 2015-11-04
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 10/28 MTN/DISMISS TREATED AS MTN/ STRIKE AND GRANTED. 9/16 IB STRICKEN. AMENDED IB W/I 15 DYS.
Docket Date 2015-11-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of PAUL NELSON
Docket Date 2015-10-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2015-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL - EFILED (294 pages)
Docket Date 2015-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2015-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 11/4 ORDER.
On Behalf Of PAUL NELSON
Docket Date 2015-09-03
Type Response
Subtype Response
Description RESPONSE ~ PER 9/2 ORDER
On Behalf Of PAUL NELSON
Docket Date 2015-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2015-09-02
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2015-09-02
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 PAUL NELSON
Docket Date 2015-09-01
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO PRODUCE ROA
Docket Date 2015-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2015-08-24
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 PAUL NELSON
Docket Date 2015-07-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-07-08
Type Response
Subtype Response
Description RESPONSE ~ PER 6/29 ORD
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2015-07-01
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2015-06-29
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation ~ W/IN 10 DAYS
Docket Date 2015-06-29
Type Response
Subtype Response
Description RESPONSE ~ PER 6/29 ORDER
On Behalf Of PAUL NELSON
Docket Date 2015-06-29
Type Notice
Subtype Notice
Description Notice ~ MED Q & CONF STMT
On Behalf Of PAUL NELSON
Docket Date 2015-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2015-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-06-16
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/13/15
On Behalf Of PAUL NELSON

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-31
Florida Limited Liability 2016-12-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State