Search icon

NLG LLC

Company Details

Entity Name: NLG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Mar 2019 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 30 Apr 2024 (9 months ago)
Document Number: L19000068264
FEI/EIN Number 83-4184525
Address: 10772 SW 24 ST, MIAMI, FL, 33165
Mail Address: 10772 SW 24 ST, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
INFANTE CHRISTIAN Agent 10772 SW 24 ST, MIAMI, FL, 33165

Managing Member

Name Role Address
INFANTE CHRISTIAN Managing Member 10772 SW 24 ST, MIAMI, FL, 33165
Infante Isabel Managing Member 10772 SW 24 ST, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077493 NXT LVL GAMING ACTIVE 2020-07-02 2025-12-31 No data 10772 SW 24 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-04-30 No data No data

Court Cases

Title Case Number Docket Date Status
NLG, LLC, VS GENOVESE, JOBLOVE & BATTISTA, P.A., etc., et al., 3D2021-0780 2021-03-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-5232

Parties

Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name NLG LLC
Role Appellant
Status Active
Representations ASTRID E. GABBE, Juan Ramirez, Jr.
Name GENOVESE JOBLOVE & BATTISTA, P.A.
Role Appellee
Status Active
Representations RAY GARCIA, JOEL M. ARESTY, JOE M. GRANT
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-09-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-30
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2021-07-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellees’ Motion to Dismiss the Appeal is hereby denied. Appellant’s Motion for Extension of Time to file the initial brief is granted to and including August 25, 2021. Appellant is cautioned that no further extensions shall be granted. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal. FERNANDEZ, C.J., and HENDON and BOKOR, JJ., concur.
Docket Date 2021-07-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME PURSUANT TO ORDER ENTERED ON JULY 1, 2021 AND APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of GENOVESE, JOBLOVE & BATTISTA, P.A.
Docket Date 2021-07-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within five (5) days of the date of this Order to Appellant's Motion for Extension of Time to file the initial brief.
Docket Date 2021-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NLG, LLC
Docket Date 2021-06-25
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-05-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NLG, LLC
Docket Date 2021-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 2, 2021.
Docket Date 2021-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASE: 18-674
On Behalf Of NLG, LLC
Docket Date 2021-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is fee.
Docket Date 2021-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NLG, LLC, VS ELIZABETH HAZAN, et al., 3D2019-1311 2019-07-08 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-42770

Parties

Name NLG LLC
Role Appellant
Status Active
Representations Juan Ramirez, Jr.
Name ELIZABETH HAZAN LLC
Role Appellee
Status Active
Representations ROBERT P. LITHMAN, DAVID W. LANGLEY, Stuart J. Zoberg, DANIEL A. BUSHELL, RAY GARCIA
Name Selective Advisors Group, LLC
Role Appellee
Status Active
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of NLG, LLC
Docket Date 2020-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Petitioner’s Motion for Rehearing and Motion for a Written Opinion are hereby denied. SALTER, LOGUE and LINDSEY, JJ., concur. Petitioner’s Motion for Rehearing En Banc is denied.
Docket Date 2019-12-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S OMNIBUS RESPONSE TO PETITIONER'S MOTION FOR REHEARING AND REHEARING EN BANC AND MOTION FOR WRITTEN OPINION
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR WRITTEN OPINION
On Behalf Of NLG, LLC
Docket Date 2019-11-06
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Resp. & Reply) (DA29A) ~ Upon consideration, Petitioner NLG, LLC’s Motion to Strike the Respondents’ Reply to NLG’s Response to the Order Entered on October 21, 2019, is hereby denied. Following review of the Amended Petition for Writ of Mandamus, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Petitioner’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-10-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ NLG, LLC'S OBJECTION AND MOTION TO STRIKE RESPONDENTS' REPLY TO NLG'S RESPONSE TO ORDER ENTEREDON OCTOBER 21, 2019
On Behalf Of NLG, LLC
Docket Date 2019-10-31
Type Response
Subtype Reply
Description REPLY ~ RESPONDENTS SELECTIVE ADVISORS GROUP, LLC' REPLY TO NLG, LLC'S RESPONSE TO ORDER ENTERED ON OCTOBER 21, 2019
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-10-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within ten (10) days from the date of this Order, petitioner is directed to file a response indicating the significance, if any, to the respondents’ filing of the U.S. District Court’s Order denying its appeal of the decision of the bankruptcy court. Respondents may file a reply within ten (10) days of filing of the response.
Docket Date 2019-10-21
Type Response
Subtype Response
Description RESPONSE ~ NLG, LLC'S RESPONSE TO ORDER ENTERED ON OCTOBER 21, 2019
On Behalf Of NLG, LLC
Docket Date 2019-09-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ ORDER GRANTING MOTION TO DISMISS APPEAL
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-09-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Order Dismissing Appeal
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of Robert P. Lithman, Esquire’s unopposed motion for extension of time and/or motion to accept the response filed on September 10, 2019 to the motion for attorney’s fees out of time, is granted. SALTER, LOGUE and LINDSEY, JJ., concur.
Docket Date 2019-09-11
Type Response
Subtype Reply
Description REPLY ~ REPLY TO ROBERT P. LITHMAN, ESQ.'S RESPONSE TO PETITIONER'SLATEST MOTION FOR ATTORNEY'S FEES
On Behalf Of NLG, LLC
Docket Date 2019-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ ROBERT P. LITHMAN, ESQ.'S UNOPPOSED MOTION FOR EXTENSION OF TIME AND/OR MOTION TO ACCEPT ROBERT P. LITHMAN, ESQ.'S RESPONSE TO PETITIONER'S LATEST MOTION FOR ATTORNEY'S FEES OUT OF TIME
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-09-10
Type Response
Subtype Response
Description RESPONSE ~ ROBERT P. LITHMAN, ESQ.'S RESPONSE TO PETITIONER'S LATEST MOTION FOR ATTORNEY'S FEES
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-09-09
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITIONER'SMOTION FOR ATTORNEY'S FEES
On Behalf Of NLG, LLC
Docket Date 2019-09-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONER'S MOTION FOR ATTORNEY'S FEES
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-08-23
Type Response
Subtype Reply
Description REPLY ~ REPLY ON WRIT OF MANDAMUS
On Behalf Of NLG, LLC
Docket Date 2019-08-23
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TOPETITION FOR WRIT OF MANDAMUS
On Behalf Of NLG, LLC
Docket Date 2019-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR ATTORNEY'S FEES
On Behalf Of NLG, LLC
Docket Date 2019-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-08-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR MANDAMUS
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-08-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AMENDED PETITION FOR WRIT OF MANDAMUS
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-08-01
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of NLG, LLC
Docket Date 2019-08-01
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of petitioner’s renewed emergency motion to stay and to strike Selective Advisors Group, LLC’s Voluntary Dismissal with prejudice, the emergency motion to stay is granted. The lower court’s July 1, 2019 order is temporarily stayed pending further order of this Court. Respondents are ordered to file a response within twenty (20) days from the date of this order to the amended petition for writ of mandamus. Further, a reply may be filed five (5) days thereafter. SALTER, LOGUE and LINDSEY, JJ., concur.
Docket Date 2019-07-31
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of NLG, LLC
Docket Date 2019-07-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONER'S RENEWED EMERGENCY MOTION TO STAY ANDTO STRIKE SELECTIVE ADVISORS GROUP, LLC'SVOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of NLG, LLC
Docket Date 2019-07-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO "PETITIONER'S EMERGENCY MOTION FOR STAY AND TO STRIKE SELECTIVE ADVISORS GROUP, LLC'S VOLUNTARY DISMISSAL WITH PREJUDICE"
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-07-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This Court defers ruling on the motion to stay pending a ruling by the trial court, within fifteen (15) days, on the motion to stay filed in the trial court on July 17, 2019
Docket Date 2019-07-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENTS' RESPONSE TO "PETITIONER'S EMERGENCY MOTION FOR STAY AND TO STRIKE SELECTIVE ADVISORS GROUP,LLC'S VOLUNTARY DISMISSAL WITH PREJUDICE"
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-07-23
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of petitioner’s emergency motion for stay and to strike Selective Advisors Group, LLC’s Voluntary Dismissal, the emergency motion for stay is granted. The lower court’s July 1, 2019 order is temporarily stayed pending further order of this Court. Respondents are ordered to file a response within three (3) days from the date of this order to the emergency motion for stay. SALTER, LOGUE and LINDSEY, JJ., concur.
Docket Date 2019-07-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONER'S EMERGENCY MOTION FOR STAY ANDTO STRIKE SELECTIVE ADVISORS GROUP, LLC'SVOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of NLG, LLC
Docket Date 2019-07-12
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ AMENDED
On Behalf Of NLG, LLC
Docket Date 2019-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner's motion to amend the petition for writ of mandamus is granted. Respondents are ordered to file a response within thirty (30) days from receipt of the amended petition for writ of mandamus.
Docket Date 2019-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION TO AMEND PETITION FOR WRIT OF MANDAMUS
On Behalf Of NLG, LLC
Docket Date 2019-07-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of NLG, LLC
Docket Date 2019-07-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-07-05
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ PRIOR CASES: 16-315, 13-684
On Behalf Of NLG, LLC
Docket Date 2019-07-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of NLG, LLC
NLG, LLC, VS GENOVESE, JOBLOVE & BATISTA, P.A., et al., 3D2018-0674 2018-04-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-5232

Parties

Name NLG LLC
Role Appellant
Status Active
Representations Juan Ramirez, Jr.
Name DB MORTGAGE, LLC
Role Appellee
Status Active
Name GENOVESE JOBLOVE & BATTISTA, P.A.
Role Appellee
Status Active
Representations John Arrastia, Jr., DREW M. DILLWORTH, Roniel Rodriguez, IV, ERIC J. SILVER
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-04-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-04-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this emergency petition for writ of certiorari is hereby dismissed.
Docket Date 2018-04-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NLG, LLC
Docket Date 2018-04-08
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of NLG, LLC
Docket Date 2018-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NLG, LLC
Docket Date 2018-04-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NLG, LLC
Docket Date 2018-04-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NLG, LLC
Docket Date 2018-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-04-06
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
CORLCDSMEM 2024-04-30
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-30
Florida Limited Liability 2019-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State