Search icon

NANCY MARTIN LLC

Company Details

Entity Name: NANCY MARTIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jul 2019 (6 years ago)
Document Number: L19000186267
FEI/EIN Number 84-2448313
Address: 301 N Pine Island Road, Plantation, FL, 33324, US
Mail Address: 301 N Pine Island Road, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN Nancy Agent 301 N Pine Island Rd Unit 206, Plantation, FL, 33324

Manager

Name Role Address
MARTIN NANCY J Manager 301 N Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-06 MARTIN, Nancy No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 301 N Pine Island Rd Unit 206, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 301 N Pine Island Road, Unit 206, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2020-04-20 301 N Pine Island Road, Unit 206, Plantation, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
J. STANFORD LIFSEY, ESQ. VS THE BANK OF TAMPA, ET AL 2D2018-3102 2018-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-9309

Parties

Name J. STANFORD LIFSEY, ESQ.
Role Appellant
Status Active
Name THOMAS VOILAND
Role Appellee
Status Active
Name NANCY MARTIN LLC
Role Appellee
Status Active
Name CARPETS, INC.
Role Appellee
Status Active
Name THE BANK OF TAMPA
Role Appellee
Status Active
Representations SCOTT A. FRICK, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-31
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellant's motion for clarification is denied.To the extent Appellee's motion seeks imposition of sanctions, such motion is denied.
Docket Date 2019-12-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR CLARIFICATION
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-12-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR CLARIFICATION
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-12-05
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2019-11-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-10-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ AMENDED APPENDIX TO APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC AND REQUEST FOR A WRITTEN OPINION
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-10-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC AND REQUEST FOR WRITTEN OPINION
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-10-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC AND REQUEST FOR A WRITTEN OPINION
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-10-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND REQUEST FOR WRITTEN OPINION
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2019-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, SEPTEMBER 19, 2019, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Craig C. Villanti, Judge Edward C. LaRose. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-04-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2019-04-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2019-03-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to strike brief of appellee and appendix is denied.
Docket Date 2019-03-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ AMENDED APPENDIX TO MEMORANDUM IN OPPOSITION TO MOTION TO STRIKE ANSWER BRIEF AND APPENDIX
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-03-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S MEMORANDUM OF LAW IN OPPOSITION TO APPELLANT'S MOTION TO STRIKE ANSWER BRIEF AND APPENDIX
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-03-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO MEMORANDUM IN OPPOSITION TO MOTION TO STRIKE ANSWER BRIEF AND APPENDIX
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-03-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within 15 days from the date of this order to appellant's motion to strike.
Docket Date 2019-03-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ BRIEF OF APPELLEE AND APPENDIX
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2019-02-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE BANK OF TAMPA
Docket Date 2019-02-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2019-01-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's notice of objection and request to deny portions of Appellee directions and amended directions is treated as a motion to strike and denied.
Docket Date 2018-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 1841 PAGES
Docket Date 2018-08-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO MEMORANDUM IN OPPSITION TO MOTION TO STRIKE DIRECTIONS TO CLERK
On Behalf Of THE BANK OF TAMPA
Docket Date 2018-08-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE NANCY MARTIN'S MEMORANDUM OF LAW IN OPPOSITION TO APPELLANT'S NOTICE OF OBJECTION AND REQUEST TO DENY PORTIONS OF APPELLEE'S DIRECTIONS AND AMENDED DIRECTIONS TO CLERK
On Behalf Of THE BANK OF TAMPA
Docket Date 2018-08-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COPY OF LT NOTICE OF OBJECTION AND REQUEST TO DENY PORTIONS OF APPELLEE DIRECTIONS AND AMENDED DIRECTIONS
Docket Date 2018-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-08-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J. STANFORD LIFSEY, ESQ.
EFRAIN GALVEZ, ET AL. VS U.S. BANK, N.A. SC2013-1790 2013-09-26 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-19793

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D12-3050

Parties

Name EFRAIN GALVEZ
Role Petitioner
Status Active
Name NANCY MARTIN LLC
Role Petitioner
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Dean A. Morande, Michael K. Winston, CHRISTOPHER EDWARD CHEEK, MARINOSCI LAW GROUP, ALAN ROSENTHAL
Name Hon. Michael Arnold Genden
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-03
Type Disposition
Subtype **DISP-APPEAL DISM NO JURIS (JACKSON)
Description DISP-APPEAL DISM NO JURIS (JACKSON) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006). No motion for rehearing will be entertained by the Court.
Docket Date 2013-09-27
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-09-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-09-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-09-26
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID)
On Behalf Of EFRAIN GALVEZ
EFRAIN GALVEZ, ET AL. VS PAUL R. MARCUS SC2013-0624 2013-03-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-69443

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D11-2723

Parties

Name NANCY MARTIN LLC
Role Petitioner
Status Active
Name EFRAIN GALVEZ
Role Petitioner
Status Active
Name PAUL ROBERT MARCUS
Role Respondent
Status Active
Representations Roy D. Wasson
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-10
Type Order
Subtype Dismiss DY
Description ORDER-DISMISS DY ~ Respondent's "Motion to Dismiss Proceedings for Discretionary Review" is hereby denied as moot.
Docket Date 2013-04-18
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH)
Description DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing will be entertained by the Court. (8/30/13: ORDER AMENDED CITING STALLWORTH. ORIGINALLY CITED JACKSON/JENKINS) (Amended order sent to publishers 9/9/13)
Docket Date 2013-04-18
Type Motion
Subtype Dismiss
Description MOTION-DISMISS ~ PROCEEDINGS FOR DISCRETIONARY REVIEW
On Behalf Of PAUL ROBERT MARCUS
Docket Date 2013-04-11
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-04-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-03-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS "NOTICE-APPEAL" & TREATED AS NOTICE-DISCRETIONARY JURIS (04/03/2013: PAPER COPY FILED)
On Behalf Of PAUL ROBERT MARCUS
Docket Date 2013-03-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-20
Florida Limited Liability 2019-07-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State