Search icon

NOMADE VILLA COLLECTION LLC

Company Details

Entity Name: NOMADE VILLA COLLECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2024 (2 months ago)
Document Number: L17000175254
FEI/EIN Number 82-2498734
Address: 3111 SW 22ND AVE, MIAMI, FL 33133
Mail Address: 3111 SW 22ND AVE, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
NOMADE, LLC Agent

President

Name Role
NOMADE, LLC President

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-05 3111 SW 22ND AVE, MIAMI, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2023-06-05 Nomade, LLC No data
REINSTATEMENT 2021-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-10-01 3111 SW 22ND AVE, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-29 3111 SW 22ND AVE, MIAMI, FL 33133 No data
REINSTATEMENT 2019-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2019-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000782522 ACTIVE 2024-003716-CA-01 DADE COUNTY CIR 11TH JUD CIR 2024-11-07 2029-12-16 $120,054.31 JAE CROWDER C/O ALAN K. MARCUS, ESQ., 2600 DOUGLAS ROAD, SUITE 1111, CORAL GABLES, FLORIDA 33134

Court Cases

Title Case Number Docket Date Status
Nomade Villa Collection, LLC, et al., Appellant(s), v. Katherine Rogers, Appellee(s). 3D2024-1735 2024-10-01 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-16493-CA-01

Parties

Name NOMADE VILLA COLLECTION LLC
Role Appellant
Status Active
Representations Celi S. Aguilar
Name Escape Luxury Hospitality, LLC
Role Appellant
Status Active
Representations Celi S. Aguilar
Name VILLA SUKAYA LLC
Role Appellant
Status Active
Representations Celi S. Aguilar
Name Katherine Rogers
Role Appellee
Status Active
Representations Alan K Marcus
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Motion for Extension of Time to Comply with Court Order dated October 30, 2024
On Behalf Of Nomade Villa Collection, LLC
View View File
Docket Date 2024-11-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-30
Type Order
Subtype Order to File Response
Description Appellants are ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Dismiss Appeal for Lack of Subject Matter Jurisdiction, filed on October 14, 2024.
View View File
Docket Date 2024-10-14
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion to Dismiss Appeal for Lack of Subject Matter Jurisdiction
On Behalf Of Katherine Rogers
View View File
Docket Date 2024-10-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12673317
On Behalf Of Nomade Villa Collection, LLC
View View File
Docket Date 2024-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1735.
On Behalf Of Nomade Villa Collection, LLC
View View File
Docket Date 2024-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to Comply with Court Order dated October 30, 2024 is hereby granted as stated in the Motion. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's "Motion for Extension of Time to File Reply to Appellants' Response to Motion to Dismiss Appeal for Lack of Subject Matter Jurisdiction" is hereby granted to and including December 16, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply to Appellants' Response to Motion to Dismiss Appeal for lack of Subject Matter Jurisdiction
On Behalf Of Katherine Rogers
View View File
Docket Date 2024-12-19
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of Appellee's Motion to Dismiss Appeal as one taken from a non-final, non-appealable order, Appellants' Response thereto, and Appellee's Reply that was ordered by this Court, the Motion to Dismiss is granted. EMAS, FERNANDEZ and BOKOR, JJ., concur.
View View File
Docket Date 2024-12-16
Type Response
Subtype Reply
Description Appellee's Reply to Appellant's Response to Motion to Dismiss Appeal for Lack of Subject Matter Jurisdiction
On Behalf Of Katherine Rogers
View View File
Docket Date 2024-11-27
Type Order
Subtype Order to File Reply
Description Appellee is ordered to file a reply to Appellants' Response within ten (10) days from the date of this Order. In its reply, Appellee must address Appellants' position that the final judgment is appealable as a partial final judgment pursuant to Fla. R. App. P. 9.110(k).
View View File
Docket Date 2024-11-27
Type Response
Subtype Response
Description Response to Appellee's Motion to Dismiss Appeal for Lack of Subject Matter Jurisdiction
On Behalf Of Nomade Villa Collection, LLC
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Further Extension of Time to Comply with Court Order Dated October 30, 2024, is hereby granted to and including November 26, 2024. No further extensions will be allowed.
View View File
Docket Date 2024-11-25
Type Response
Subtype Response
Description Appellee's Response in Opposition and Objection to Appellants' Motion for Further Extension of Time to Comply with Court Order Dated October 30, 2024
On Behalf Of Katherine Rogers
View View File
Docket Date 2024-11-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellants' Motion for Further Extension of Time to Comply with Court Order Dated October 30, 2024
On Behalf Of Nomade Villa Collection, LLC
View View File
Docket Date 2024-10-01
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 11, 2024.
View View File

Documents

Name Date
REINSTATEMENT 2024-12-12
ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-11-15
Reg. Agent Resignation 2021-09-16
ANNUAL REPORT 2020-02-24
REINSTATEMENT 2019-10-29
LC Amendment 2019-09-16
ANNUAL REPORT 2018-04-06
Florida Limited Liability 2017-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5629637801 2020-05-30 0455 PPP 298 Northeast 91st Street, Miami Shores, FL, 33138-3128
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118375
Loan Approval Amount (current) 118375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33138-3128
Project Congressional District FL-24
Number of Employees 17
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119827.93
Forgiveness Paid Date 2021-08-24
1653448801 2021-04-10 0455 PPS 298 NE 91st St, Miami Shores, FL, 33138-3128
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131075
Loan Approval Amount (current) 131075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33138-3128
Project Congressional District FL-24
Number of Employees 17
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131839.9
Forgiveness Paid Date 2021-11-15

Date of last update: 18 Feb 2025

Sources: Florida Department of State