Search icon

NS FOA LLC

Company Details

Entity Name: NS FOA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Oct 2017 (7 years ago)
Document Number: L17000215372
FEI/EIN Number 82-3486134
Address: 15369 CR 512, FELLSMERE, FL, 32948, US
Mail Address: 15369 CR 512, FELLSMERE, FL, 32948, US
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Xu Congwei Agent 15369 COUNTRY ROAD 512, FELLSMERE, FL, 32948

Manager

Name Role Address
XU CONGWEI Manager 15369 CR 512, FELLSMERE, FL, 32948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037629 FLORIDA SHRIMP COMPANY ACTIVE 2019-03-22 2029-12-31 No data 15369 COUNTY RD 512, FELLSMERE, FL, 32948
G17000140981 PRISTINE WATER AQUACULTURE EXPIRED 2017-12-24 2022-12-31 No data 46 KETLEY PL, ATTN: HELEN MING, PRINCETON, NJ, 08540

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-19 Xu, Congwei No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-19 15369 COUNTRY ROAD 512, FELLSMERE, FL 32948 No data
CHANGE OF MAILING ADDRESS 2018-06-01 15369 CR 512, FELLSMERE, FL 32948 No data

Court Cases

Title Case Number Docket Date Status
YANPING MING a/k/a HELEN MING and OCEAN SPARKLE, LLC VS NS FOA, LLC and CONGWEI XU 4D2021-1576 2021-05-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312019CA00008

Parties

Name OCEAN SPARKLE LLC
Role Petitioner
Status Active
Name Yanping Ming
Role Petitioner
Status Active
Representations Jason P. Del Rosso, Michael A. Tessitore
Name NS FOA LLC
Role Appellee
Status Active
Representations Michael J. Pugh, Louis B. Vocelle, Jr., Jason M. Pugh
Name Congwei Xu
Role Appellee
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-09-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioners’ August 23, 2021 motion for rehearing or written opinion is denied.
Docket Date 2021-08-30
Type Response
Subtype Response
Description Response
On Behalf Of NS FOA, LLC
Docket Date 2021-08-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR, ALTERNATIVELY, FOR A WRITTEN OPINION
On Behalf Of Yanping Ming
Docket Date 2021-08-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the May 11, 2021 petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).GERBER, KLINGENSMITH and ARTAU, JJ., concur.
Docket Date 2021-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Yanping Ming
Docket Date 2021-06-17
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Yanping Ming
Docket Date 2021-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioners' June 9, 2021 motion is granted. The stay of the discovery at issue in this proceeding is extended until the conclusion of this proceeding.
Docket Date 2021-06-09
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that, having considered the response, petitioners' June 7, 2021 motion to strike is denied.
Docket Date 2021-06-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF STAY
On Behalf Of Yanping Ming
Docket Date 2021-06-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Yanping Ming
Docket Date 2021-06-07
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO STRIKE RESPONSE
On Behalf Of NS FOA, LLC
Docket Date 2021-06-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of NS FOA, LLC
Docket Date 2021-05-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that respondents’ March 18, 2021 motion to dismiss is denied. Respondents may present their argument as to whether the elements for certiorari review are met in the response to this Court's order to show cause.
Docket Date 2021-05-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of NS FOA, LLC
Docket Date 2021-05-18
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of NS FOA, LLC
Docket Date 2021-05-13
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2021-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Yanping Ming
Docket Date 2021-05-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Yanping Ming
YANPING MING a/k/a HELEN MING VS NS FOA, LLC and CONGWEI XU 4D2019-3477 2019-11-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312019CA000008

Parties

Name Yanping Ming
Role Petitioner
Status Active
Representations Jason P. Del Rosso, Michael A. Tessitore
Name Congwei Xu
Role Respondent
Status Active
Name NS FOA LLC
Role Respondent
Status Active
Representations Michael J. Pugh, Jason M. Pugh, Louis B. Vocelle, Jr.
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-04
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that petitioner’s February 3, 2020, “motion to strike request for oral argument and notice of supplemental authority” is denied. Further,ORDERED that respondents' January 31, 2020 request for oral argument is denied.
Docket Date 2020-02-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Yanping Ming
Docket Date 2020-01-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ ***DENIED 2/6/2020***
On Behalf Of NS FOA, LLC
Docket Date 2020-01-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NS FOA, LLC
Docket Date 2020-01-28
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Yanping Ming
Docket Date 2020-01-20
Type Response
Subtype Response
Description Response
On Behalf Of NS FOA, LLC
Docket Date 2020-01-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of NS FOA, LLC
Docket Date 2019-12-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s December 17, 2019 motion for extension of time is granted, and the time for filing a response is extended to and including January 21, 2020.
Docket Date 2019-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of NS FOA, LLC
Docket Date 2019-12-12
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days, respondent shall file a response and show cause why the petition for writ of prohibition should not be granted. This order stays further proceedings in the lower tribunal. Fla. R. App. P. 9.100(h). Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-11-13
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-11-12
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of Yanping Ming
Docket Date 2019-11-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-07-19
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-06-26
Florida Limited Liability 2017-10-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State