Search icon

FRANTZ C. NELSON LLC

Company Details

Entity Name: FRANTZ C. NELSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Feb 2017 (8 years ago)
Document Number: L17000041512
FEI/EIN Number 81-5436539
Address: Frantz C Nelson LLC Attn: ACCOUNTING, 1856 N Nob Hill road, PLANTATION, FL, 33322, US
Mail Address: Frantz C Nelson LLC Attn: ACCOUNTING, 1856 N Nob Hill road, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Peshev Svetla Agent 6491 Moseley street, Hollywood, FL, 33322

Manager

Name Role Address
NELSON FRANTZ C Manager Frantz C Nelson LLC Attn: ACCOUNTING, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 Frantz C Nelson LLC Attn: ACCOUNTING, 1856 N Nob Hill road, 292, PLANTATION, FL 33322 No data
CHANGE OF MAILING ADDRESS 2023-04-28 Frantz C Nelson LLC Attn: ACCOUNTING, 1856 N Nob Hill road, 292, PLANTATION, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2023-04-28 Peshev, Svetla No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 6491 Moseley street, Hollywood, FL 33322 No data

Court Cases

Title Case Number Docket Date Status
The Florida Bar, Complainant(s) v. Frantz C. Nelson, Respondent(s) SC2023-0669 2023-05-11 Closed
Classification Original Proceedings - Florida Bar - Complaint
Court Supreme Court of Florida
Originating Court Administrative Agency
2018-50,372(17B)

Parties

Name FRANTZ C. NELSON LLC
Role Respondent
Status Active
Representations Juan Carlos Arias
Name The Florida Bar
Role Complainant
Status Active
Representations Joi L. Pearsall, Patricia Ann Toro Savitz
Name Hon. Melanie Dale Surber
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-05-06
Type Notice
Subtype Filing
Description Notice of Filing Affidavit in Compliance With Rule 3-5.1(h) (placed w/file)
On Behalf Of Frantz C. Nelson
View View File
Docket Date 2023-12-18
Type Response
Subtype Reply to Response
Description Respondent's Response to Court's Order Dated November 21, 2023
On Behalf Of Frantz C. Nelson
View View File
Docket Date 2023-12-06
Type Response
Subtype Response
Description The Florida Bar's Response to Court's Order Dated November 21, 2023
On Behalf Of The Florida Bar
View View File
Docket Date 2023-11-21
Type Order
Subtype Show Cause (Fla Bar - More Severe Sanction)
Description Upon consideration of the "Report of Referee Accepting Consent Judgment" filed with the Court on October 2, 2023, The Florida Bar is hereby directed to show cause on or before December 6, 2023, why the referee's recommended sanction should not be rejected in light of disposition in the The Florida Bar v. Jose Pete Font matter, Case No. SC2020-0693. Respondent may serve their reply on or before December 18, 2023.
View View File
Docket Date 2023-10-02
Type Record
Subtype Record/Transcript
Description w/Index of Record, Certification of Record and Index, miscellaneous pleadings, and correspondence
On Behalf Of Hon. Melanie Dale Surber
Docket Date 2023-10-02
Type Miscellaneous Document
Subtype Referee's Report
Description Report of Referee Accepting Consent Judgment
On Behalf Of Hon. Melanie Dale Surber
View View File
Docket Date 2023-05-26
Type Order
Subtype File with Referee
Description Respondent's counsel is advised that, pursuant to rule 3-7.6(h)(5)(B), Rules Regulating The Florida Bar, all future pleadings, motions, and notices must be filed with the appointed referee and not with the Florida Supreme Court.
View View File
Docket Date 2023-05-25
Type Notice
Subtype Appearance
Description Notice of Appearance and Designation of E-mail Addresses (Referee not included in Certificate of Service. Sent to referee 05/26/2023.)
On Behalf Of Frantz C. Nelson
View View File
Docket Date 2023-05-15
Type Order
Subtype Referee Appointed
Description Hon. Melanie Surber, 15th Judicial Circuit, Dated 05/12/2023
View View File
Docket Date 2023-05-12
Type Order
Subtype Referee Appointment (Disciplinary)
Description Hon. Glenn Kelley, C.J., Fifteenth Judicial Circuit
View View File
Docket Date 2023-05-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case-FL Bar
Description Acknowledgment Letter-New Case-FL Bar
View View File
Docket Date 2023-05-11
Type Miscellaneous Document
Subtype Possible Venue
Description Possible Venue
On Behalf Of The Florida Bar
View View File
Docket Date 2023-05-11
Type Notice
Subtype Related Case(s)
Description Notice of Related Case(s)
On Behalf Of The Florida Bar
View View File
Docket Date 2023-05-11
Type Petition
Subtype Complaint
Description Complaint
On Behalf Of The Florida Bar
View View File
Docket Date 2024-12-19
Type Event
Subtype Record Center
Description Record Center - C00000522236 (File)
Docket Date 2024-04-05
Type Disposition
Subtype Suspended (Close Out)
Description Upon consideration of the uncontested report of the referee, the conditional guilty plea for consent judgment, and the response and reply to the order dated November 21, 2023, the report of referee is approved and Respondent is suspended from the practice of law for thirty days, effective thirty days from the date of this order so that Respondent can close out his practice and protect the interests of existing clients. If Respondent notifies this Court in writing that he is no longer practicing and does not need the thirty days to protect existing clients, this Court will enter an order making the suspension effective immediately. Respondent shall fully comply with Rule Regulating The Florida Bar 3-5.1(h). Respondent shall also fully comply with Rule Regulating The Florida Bar 3-6.1, if applicable. In addition, Respondent shall accept no new business from the date this order is filed until he is reinstated. Respondent is directed to attend The Florida Bar's Professionalism Workshop and Ethics School under the terms and conditions of the report and consent judgment. Respondent is further directed to comply with all other terms and conditions of the report and consent judgment. Judgment is entered for The Florida Bar, 651 East Jefferson Street, Tallahassee, Florida 32399-2300, for recovery of costs from Frantz C. Nelson in the amount of $2,075.00, for which sum let execution issue. Not final until time expires to file motion for rehearing, and if filed, determined. The filing of a motion for rehearing shall not alter the effective date of this suspension.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-05
Florida Limited Liability 2017-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State