Search icon

NATIONAL DELI LLC

Company Details

Entity Name: NATIONAL DELI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Mar 2021 (4 years ago)
Date of dissolution: 01 May 2024 (9 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 May 2024 (9 months ago)
Document Number: L21000118713
Address: 1280 SW 29TH AVE, POMPANO BEACH, FL, 33069, US
Mail Address: 1280 SW 29TH AVE, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL DELI, LLC 401(K) PLAN 2017 208278538 2020-03-24 NATIONAL DELI, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311610
Sponsor’s telephone number 3055920300
Plan sponsor’s address 7250 NW 35TH TER, MIAMI, FL, 331221356

Signature of

Role Plan administrator
Date 2020-03-24
Name of individual signing BERNARD RUESGEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SATURN CAPITAL, INC. Agent

Manager

Name Role Address
MURPHY SEAN-PATRICK Manager 1280 SW 29TH AVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
ALLIED SHELVING & EQUIPMENT, INC., VS NATIONAL DELI, LLC, 3D2014-0311 2014-02-12 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
11-5606

Parties

Name ALLIED SHELVING & EQUIPMENT
Role Appellant
Status Active
Representations LIAM P. KELLY
Name NATIONAL DELI LLC
Role Appellee
Status Active
Representations Guy M. Shir, PATRICK DERVISHI
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-11-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALLIED SHELVING & EQUIPMENT
Docket Date 2014-11-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALLIED SHELVING & EQUIPMENT
Docket Date 2014-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-40 days to 11/24/14
Docket Date 2014-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLIED SHELVING & EQUIPMENT
Docket Date 2014-09-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NATIONAL DELI, LLC
Docket Date 2014-09-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NATIONAL DELI, LLC
Docket Date 2014-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2014-08-21
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 NATIONAL DELI, LLC
Docket Date 2014-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 8/25/14
Docket Date 2014-07-28
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 NATIONAL DELI, LLC
Docket Date 2014-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 40 days to 7/26/14
Docket Date 2014-06-11
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 NATIONAL DELI, LLC
Docket Date 2014-05-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALLIED SHELVING & EQUIPMENT
Docket Date 2014-04-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2014-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 40 days to 6/1/14
Docket Date 2014-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLIED SHELVING & EQUIPMENT
Docket Date 2014-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-02-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALLIED SHELVING & EQUIPMENT

Documents

Name Date
Florida Limited Liability 2021-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State