Entity Name: | NICOLAS MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NICOLAS MANAGEMENT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10009 Flume Ter, Gibsonton, FL, 33534, US |
Mail Address: | 64 Passaic Ave Apt 414, Kearny, NJ, 07032, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nicolas Eddy | Manager | 64 Passaic Ave Apt 414, Kearny, NJ, 07032 |
UNITED STATES CORPORATION AGENTS, INC. | 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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State