Search icon

NEVES NASCIMENTO PROPERTIES LLC

Company Details

Entity Name: NEVES NASCIMENTO PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 May 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L19000144218
Address: 8451 NW 1ST STREET, CORAL SPRINGS, FL, 33071, US
Mail Address: 8451 NW 1ST STREET, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NEVES NASCIMENTO WILLIAM G Agent 8451 NW 1ST STREET, CORAL SPRINGS, FL, 33071

Manager

Name Role Address
NEVES NASCIMENTO WILLIAM G Manager 8451 NW 1ST STREET, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
NATIONAL EQUITY RECOVERY SERVICES, INC. VS IMPERIAL FUND TRUST, et al. 4D2022-1683 2022-06-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-21-004018

Parties

Name NATIONAL EQUITY RECOVERY SERVICES, INC.
Role Appellant
Status Active
Representations Thomas J. Butler, Vincent D'Antonio
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name NEVES NASCIMENTO PROPERTIES LLC
Role Appellee
Status Active
Name Imperial Fund Trust
Role Appellee
Status Active
Representations Megan D. Widmeyer
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-24
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2023-02-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of National Equity Recovery Services, Inc.
Docket Date 2023-02-03
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that this appeal will be treated as a petition for certiorari, as the order sought to be reviewed is neither a non-final appealable order nor a final order. The order did not change venue of this proceeding, nor did it finally determine any issue. In essence the order granted a stay of the proceedings to determine entitlement to the surplus funds from the foreclosure sale. To warrant the granting of a writ of certiorari, a petitioner must establish both 1) irreparable harm not remediable by appeal from a final order; and 2) departure from the essential requirements of law. Petitioner must file a supplemental petition within fifteen (15) days setting forth the basis for this court’s jurisdiction pursuant to the first element. Petitioner may address the second element in the petition.
Docket Date 2023-01-24
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the motion to direct appellee to file a brief or be precluded from filing a brief is moot. Where a party fails to file a brief and does not request an extension, the court treats the case as at issue and ready for assignment to a panel of judges for decision. No "default" is required.
Docket Date 2023-01-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ *AMENDED*
On Behalf Of National Equity Recovery Services, Inc.
Docket Date 2022-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of National Equity Recovery Services, Inc.
Docket Date 2022-09-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 409 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-09-13
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's September 9, 2022 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-09-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of National Equity Recovery Services, Inc.
Docket Date 2022-09-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***STRICKEN***
On Behalf Of National Equity Recovery Services, Inc.
Docket Date 2022-09-07
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on July 29, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-09-06
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of the appellant’s July 8, 2022 jurisdictionalbrief, this appeal shall proceed.
Docket Date 2022-07-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-07-28
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s July 8, 2022 jurisdictional brief.
Docket Date 2022-07-08
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of National Equity Recovery Services, Inc.
Docket Date 2022-07-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-07-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-06-28
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether appellant has standing to appeal the May 25, 2022 order, as it appears appellant is not a party to the underlying action. See Portfolio Invs. Corp. v. Deutsche Bank Nat'l Tr. Co., 81 So. 3d 534, 536 (Fla. 3d DCA 2012) ("Generally, a non-party in the lower tribunal is a 'stranger to the record' and, therefore lacks standing to appeal an order entered by the lower tribunal.") (quoting Barnett v. Barnett, 705 So. 2d 63, 64 (Fla. 1997)). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of National Equity Recovery Services, Inc.
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-23
Type Response
Subtype Response
Description Response ~ ORDERS ATTACHED.
On Behalf Of National Equity Recovery Services, Inc.
Docket Date 2022-06-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of National Equity Recovery Services, Inc.
Docket Date 2022-06-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2019-05-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State