Search icon

NDF1, LLC

Headquarter

Company Details

Entity Name: NDF1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Nov 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: L20000342663
FEI/EIN Number 84-2558373
Address: 2 N Tamiami Trail Suite 101, SARASOTA, FL, 34236, US
Mail Address: 2 N Tamiami Trail Suite 101, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NDF1, LLC, MISSISSIPPI 1435982 MISSISSIPPI
Headquarter of NDF1, LLC, ALASKA 10264847 ALASKA
Headquarter of NDF1, LLC, ALABAMA 001-128-774 ALABAMA
Headquarter of NDF1, LLC, NEW YORK 6489193 NEW YORK
Headquarter of NDF1, LLC, MINNESOTA 34862c23-6f3e-ed11-9065-00155d32b947 MINNESOTA
Headquarter of NDF1, LLC, KENTUCKY 1105934 KENTUCKY
Headquarter of NDF1, LLC, COLORADO 20201652838 COLORADO
Headquarter of NDF1, LLC, ILLINOIS LLC_11006523 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEQUEST FUNDS 401(K) PROFIT SHARING PLAN 2023 842558373 2024-09-25 NDF1, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 523900
Sponsor’s telephone number 9419294543
Plan sponsor’s address 2 NORTH TAMIAMI TRAIL, SUITE 710, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing PATRICIA HIGGINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-25
Name of individual signing PATRICIA HIGGINS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SAENZ MARTIN Agent 2 N TAMIAMI TRAIL STE 710, SARASOTA, FL, 34236

Manager

Name Role Address
Muneio Shawn Manager 2 N Tamiami Trail Suite 101, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000080048 NEW DAY COLLECTIONS ACTIVE 2023-07-06 2028-12-31 No data 2 N TAMIAMI TRAIL, SUITE 101, SARASOTA, FL, 34236
G23000064190 NEW DAY COLLECTIONS ACTIVE 2023-05-23 2028-12-31 No data 2 N TAMIAMI TRAIL, SUITE 101, SARASOTA, FL, 34236
G23000050654 NEW DAY RECOVERY ACTIVE 2023-04-21 2028-12-31 No data 2 N TAMIAMI TRAIL SUITE 101, SARASOTA, FL, 34236
G22000013044 NEW DAY FUNDING ACTIVE 2022-01-31 2027-12-31 No data 2 N TAMIAMI TRAIL, SUITE 710, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 2 N Tamiami Trail Suite 101, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2024-01-03 2 N Tamiami Trail Suite 101, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2024-01-03 SAENZ, MARTIN No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 2 N TAMIAMI TRAIL STE 710, SARASOTA, FL 34236 No data
CONVERSION 2020-11-06 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000206981

Court Cases

Title Case Number Docket Date Status
ANDREA L. MATHIS VS NDF1, LLC 5D2023-0980 2023-02-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2021-CA-000311

Parties

Name Steven L. Mathis
Role Appellant
Status Active
Name Andrea L. Mathis
Role Appellant
Status Active
Name NDF1, LLC
Role Appellee
Status Active
Representations Christian Savio, Robert C. Schermer
Name Hon. Don H. Lester
Role Judge/Judicial Officer
Status Active
Name Circuit Court Clay
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-24
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2023-07-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-05-09
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL DISMISSED AS TO AA, STEVEN L. MATHIS; THE CASE IS AMENDED TO REFLECT ANDREA L. MATHIS AS THE SOLE APPELLANT
Docket Date 2023-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 234 PAGES
On Behalf Of Circuit Court Clay
Docket Date 2023-04-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA S. MATHIS W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED AS TO HIM...
Docket Date 2023-03-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ RE: ANDREA LYNNE MATHIS
Docket Date 2023-03-22
Type Order
Subtype Order
Description Miscellaneous Order ~ FF DUE BY S. MATHIS W/I 10 DAYS
Docket Date 2023-03-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 3/1/23
On Behalf Of Steven L. Mathis
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NDF1, LLC
Docket Date 2023-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/23/23
On Behalf Of Steven L. Mathis
SANTIAGO GARCIA, et al., VS NDF1, LLC, et al., 3D2022-0776 2022-05-09 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
20-3690

Parties

Name SANTIAGO GARCIA
Role Appellant
Status Active
Representations Lawrence R. Metsch
Name MERCEDES GARCIA
Role Appellant
Status Active
Name LIA ABREU
Role Appellee
Status Active
Representations ASHLEY M. ELMORE DREW
Name NDF1, LLC
Role Respondent
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioners’ Notice of Voluntary Dismissal is recognized by the Court, and the Corrected Petition for Writ of Mandamus is hereby dismissed.
Docket Date 2022-06-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SANTIAGO GARCIA
Docket Date 2022-05-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of SANTIAGO GARCIA
Docket Date 2022-05-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Corrected Petition for Writ of Mandamus. Petitioners may file a reply within twenty (20) days thereafter.
Docket Date 2022-05-16
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ Corrected Petition for Writ of Mandamus
On Behalf Of SANTIAGO GARCIA
Docket Date 2022-05-16
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Corrected Petition for Writ of Mandamus
On Behalf Of SANTIAGO GARCIA
Docket Date 2022-05-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioners' Petition for Writ of Mandamus is hereby stricken for failure to file a petition, and appendix, in compliance with the Florida Rules of Appellate Procedure, including the word count certification (Rule 9.045), and the filing of a separate appendix (Rule 9.220). Petitioners are granted leave to file an amended petition and appendix within five (5) days from the date of this Order. Failure to timely file a compliant amended petition and appendix may result in dismissal. EMAS, MILLER and BOKOR, JJ., concur.
Docket Date 2022-05-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for Petitioners is ordered to pay the required three hundred dollar ($300.00) fee to the Clerk of the Court on or before May 19, 2022.
Docket Date 2022-05-09
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 2022-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-05-09
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ CASES: 22-510, 21-1321, 21-627 *Petition Stricken, See Order issued 5/11/22
On Behalf Of SANTIAGO GARCIA
SANTIAGO GARCIA, et al., VS NDF1, LLC, etc., et al., 3D2022-0510 2022-03-24 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-3690

Parties

Name SANTIAGO GARCIA
Role Appellant
Status Active
Representations Lawrence R. Metsch
Name MERCEDES GARCIA
Role Appellant
Status Active
Name LIA ABREU
Role Appellee
Status Active
Name NDF1, LLC
Role Appellee
Status Active
Representations ELIZABETH A. WULFF, EZRA SCRIVANICH, ASHLEY M. ELMORE DREW
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NDF1, LLC
Docket Date 2022-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SANTIAGO GARCIA
Docket Date 2022-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NDF1, LLC
Docket Date 2022-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NDF1, LLC
Docket Date 2022-05-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of SANTIAGO GARCIA
Docket Date 2022-05-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION FOR STAY OF EXECUTION PENDING APPEAL
On Behalf Of SANTIAGO GARCIA
Docket Date 2022-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Upon consideration, Appellants’ Motion for Stay of Execution Pending Appeal is hereby denied. EMAS, MILLER and BOKOR, JJ., concur. Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including June 10, 2022.
Docket Date 2022-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NDF1, LLC
Docket Date 2022-04-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SANTIAGO GARCIA
Docket Date 2022-04-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of SANTIAGO GARCIA
Docket Date 2022-04-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SANTIAGO GARCIA
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
Docket Date 2022-03-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 4, 2022.
Docket Date 2022-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 21-1321, 21-627
On Behalf Of SANTIAGO GARCIA
Docket Date 2022-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SANTIAGO GARCIA, et al., VS NDF1, LLC, etc., 3D2021-1321 2021-06-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-3690

Parties

Name SANTIAGO GARCIA
Role Appellant
Status Active
Representations Lawrence R. Metsch
Name MERCEDES GARCIA
Role Appellant
Status Active
Name NDF1, LLC
Role Appellee
Status Active
Representations EZRA SCRIVANICH
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-14
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of SANTIAGO GARCIA
Docket Date 2021-12-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR CERTIFICATION
On Behalf Of SANTIAGO GARCIA
Docket Date 2021-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-12-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees and Costs, it is ordered that said Motion is granted, and the matter shall be determined by the trial judge. Appellants’ Motion for Attorneys’ Fees is hereby denied.
Docket Date 2021-12-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' MOTION FOR REHEARING OF THE ORDER DENYING APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of SANTIAGO GARCIA
Docket Date 2021-12-16
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, Appellants’ Motion for Clarification is hereby denied. FERNANDEZ, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2021-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants’ Motion for Rehearing of the Order Denying Appellants’ Request for Oral Argument is hereby denied.
Docket Date 2022-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-21
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, the appellants' Motion for Rehearing En Banc is treated as having included a motion for rehearing, and said motion is denied. The Motion for Certification is likewise denied. FERNANDEZ, C.J., and LINDSEY and HENDON, JJ., concur. The Motion for Rehearing En Banc is denied.
Docket Date 2021-12-29
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of SANTIAGO GARCIA
Docket Date 2021-12-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2021-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SANTIAGO GARCIA
Docket Date 2021-10-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of NDF1, LLC
Docket Date 2021-10-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEE
On Behalf Of NDF1, LLC
Docket Date 2021-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NDF1, LLC
Docket Date 2021-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 10/22/2021
Docket Date 2021-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NDF1, LLC
Docket Date 2021-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-28 days to 10/08/2021
Docket Date 2021-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NDF1, LLC
Docket Date 2021-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NDF1, LLC
Docket Date 2021-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-35 days to 9/10/2021
Docket Date 2021-08-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-02
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellants’ Motion for Stay of Public Sale Pending Review is hereby denied. FERNANDEZ, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2021-08-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION FOR STAY OF PUBLIC SALE PENDING REVIEW
On Behalf Of SANTIAGO GARCIA
Docket Date 2021-07-08
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of SANTIAGO GARCIA
Docket Date 2021-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL FOR SERVICE
On Behalf Of NDF1, LLC
Docket Date 2021-07-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of SANTIAGO GARCIA
Docket Date 2021-07-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of SANTIAGO GARCIA
Docket Date 2021-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SANTIAGO GARCIA
Docket Date 2021-06-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 July 1, 2021.
Docket Date 2021-06-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-06-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NDF1, LLC
Docket Date 2021-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
SANTIAGO GARCIA, et al., VS INDF1, LLC, etc., 3D2021-0627 2021-03-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-3690

Parties

Name SANTIAGO GARCIA
Role Appellant
Status Active
Representations Lawrence R. Metsch
Name MERCEDES GARCIA
Role Appellant
Status Active
Name NDF1, LLC
Role Appellee
Status Active
Representations EZRA SCRIVANICH, Patricia Gladson
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-03-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-03
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied.
Docket Date 2021-03-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-03-01
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of SANTIAGO GARCIA
Docket Date 2021-03-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SANTIAGO GARCIA

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2021-04-09
Florida Limited Liability 2020-11-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State