Search icon

NICOLA JORDAN LLC

Company Details

Entity Name: NICOLA JORDAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Jun 2023 (2 years ago)
Document Number: L19000050477
FEI/EIN Number 83-4446553
Address: 800 5TH AVENUE S, NAPLES, FL, 34102, US
Mail Address: 609 HIGHLAND AVE, LEHIGH ACRES, FL, 33972, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NICOLA JORDAN Agent 609 HIGHLAND AVE, LEHIGH ACRES, FL, 33972

Manager

Name Role
NICOLA JORDAN LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000071319 NICOLA JORDAN ACTIVE 2023-06-12 2028-12-31 No data 609 HIGHLAND AVENUE, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-06-22 NICOLA JORDAN LLC No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-22 800 5TH AVENUE S, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2022-04-27 NICOLA, JORDAN No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 609 HIGHLAND AVE, LEHIGH ACRES, FL 33972 No data

Court Cases

Title Case Number Docket Date Status
NICOLA JORDAN VS JOSEPH SCALOGNA 2D2021-3910 2021-12-20 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
21-SC-1972

Parties

Name NICOLA JORDAN LLC
Role Appellant
Status Active
Representations DEMIAN KRUCHTEN, ESQ.
Name JOSEPH SCALOGNA
Role Appellee
Status Active
Name HON. ROBERT L. CROWN
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-06-22
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant's correspondence dated June 14, 2022, is stricken. See AO2D17-4.
Docket Date 2022-06-14
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2022-06-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ CORRESPONDENCE **STRICKEN-SEE 06/22/22 ORDER**
On Behalf Of NICOLA JORDAN
Docket Date 2022-05-16
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-04-04
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike initial brief is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-04-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE INITIAL BRIEF
On Behalf Of NICOLA JORDAN
Docket Date 2022-04-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of NICOLA JORDAN
Docket Date 2022-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief is prepared with the wrong font and does not contain a certificate of compliance with rule 9.045. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-03-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of NICOLA JORDAN
Docket Date 2022-03-03
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-01-21
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED CROWN, 114 PGS.
On Behalf Of COLLIER CLERK
Docket Date 2022-01-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NICOLA JORDAN
Docket Date 2021-12-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NICOLA JORDAN
Docket Date 2021-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of NICOLA JORDAN
Docket Date 2021-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
NICOLA JORDAN VS JOSEPH SCALOGNA 6D2023-0177 2021-12-20 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
21-SC-1972

Parties

Name NICOLA JORDAN LLC
Role Appellant
Status Active
Representations DEMIAN KRUCHTEN, ESQ.
Name JOSEPH SCALOGNA
Role Appellee
Status Active
Name HON. ROBERT L. CROWN
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of NICOLA JORDAN
Docket Date 2022-04-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE INITIAL BRIEF
On Behalf Of NICOLA JORDAN
Docket Date 2022-06-14
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2022-05-16
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-04-04
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike initial brief is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2023-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***REDACTED/CONFIDENTIAL*** 13 PAGES
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2023-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The record on appeal does not contain the Statement of Evidence referenced in Appellant's Initial Brief. Appellant shall make arrangements with the circuit court clerk within three days for the supplementation of the record on appeal with the Statement of Evidence, provided it complies with Fla. R. App. P. 9.200(b)(5). If no such Statement of Evidence exists, the circuit court clerk shall file a notice in this court so indicating within five days thereafter. Otherwise, the circuit court clerk shall transmit the supplemental record to this court within twenty days from the date of this order.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-06-22
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant's correspondence dated June 14, 2022, is stricken. See AO2D17-4.
Docket Date 2022-06-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ CORRESPONDENCE **STRICKEN-SEE 06/22/22 ORDER**
On Behalf Of NICOLA JORDAN
Docket Date 2022-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief is prepared with the wrong font and does not contain a certificate of compliance with rule 9.045. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-03-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of NICOLA JORDAN
Docket Date 2022-03-03
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-01-21
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED CROWN, 114 PGS.
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2022-01-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NICOLA JORDAN
Docket Date 2021-12-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NICOLA JORDAN
Docket Date 2021-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-20
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2021-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of NICOLA JORDAN
Docket Date 2021-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-15
LC Amendment and Name Change 2023-06-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-29
Florida Limited Liability 2019-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State