NICOLAS MANAGEMENT LLC - Florida Company Profile

Entity Name: | NICOLAS MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 May 2018 (7 years ago) |
Date of dissolution: | 17 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 May 2022 (3 years ago) |
Document Number: | L18000118499 |
FEI/EIN Number | 83-0556382 |
Address: | 10009 Flume Ter, Gibsonton, FL, 33534, US |
Mail Address: | 64 Passaic Ave Apt 414, Kearny, NJ, 07032, US |
ZIP code: | 33534 |
City: | Gibsonton |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nicolas Eddy | Manager | 64 Passaic Ave Apt 414, Kearny, NJ, 07032 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2022-05-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-20 | 10009 Flume Ter, Gibsonton, FL 33534 | - |
CHANGE OF MAILING ADDRESS | 2021-01-20 | 10009 Flume Ter, Gibsonton, FL 33534 | - |
REINSTATEMENT | 2020-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTOPHER LONG, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF B.L. VS TD MCRAE TRUSTEE, NATHAN MARTIN AND NICOLAS MANAGEMENT, LLC | 2D2022-1364 | 2022-04-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TD MCRAE TRUSTEE |
Role | Appellee |
Status | Active |
Representations | STEVEN A. ROYAL, ESQ., R. MICHAEL DE LOACH, ESQ., DAMIEN HOFFMAN, ESQ. |
Name | ESTATE OF: B.L. |
Role | Appellant |
Status | Active |
Name | CHRISTOPHER LONG, LLC |
Role | Appellant |
Status | Active |
Representations | GEOFFREY A. COWEN, ESQ., BRANDON E. STEIN, ESQ. |
Name | NATHAN D. MARTIN |
Role | Appellee |
Status | Active |
Name | NICOLAS MANAGEMENT LLC |
Role | Appellee |
Status | Active |
Name | HON. EMMETT LAMAR BATTLES |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-25 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-05-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-05-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2022-05-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CHRISTOPHER LONG |
Docket Date | 2022-04-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-04-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2022-04-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2022-04-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | CHRISTOPHER LONG |
Name | Date |
---|---|
Reg. Agent Resignation | 2022-07-11 |
VOLUNTARY DISSOLUTION | 2022-05-17 |
ANNUAL REPORT | 2021-01-20 |
REINSTATEMENT | 2020-01-24 |
Florida Limited Liability | 2018-05-11 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State