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 |
Name | Role | Address |
---|---|---|
Xu Congwei | Agent | 15369 COUNTRY ROAD 512, FELLSMERE, FL, 32948 |
Name | Role | Address |
---|---|---|
XU CONGWEI | Manager | 15369 CR 512, FELLSMERE, FL, 32948 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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** |
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