Search icon

NURCLEX HEALTHCARE INSTITUTE LLC

Company Details

Entity Name: NURCLEX HEALTHCARE INSTITUTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Apr 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2024 (3 months ago)
Document Number: L21000173976
FEI/EIN Number APPLIED FOR
Address: 4349 W SUNRISE BLVD, PLANTATION, FL, 33313
Mail Address: 4349 W SUNRISE BLVD, PLANTATION, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STERLING-JAMES SHEEAN Agent 4349 W SUNRISE BLVD, PLANTATION, FL, 33313

Manager

Name Role Address
STERLING-JAMES SHEEAN Manager 4349 W SUNRISE BLVD, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-23 No data No data
REGISTERED AGENT NAME CHANGED 2024-11-23 STERLING-JAMES, SHEEAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
NURCLEX HEALTHCARE INSTITUTE LLC, Petitioner(s) v. PLANTATION MERCHANDISE MART, INC., Respondent(s). 4D2024-3171 2024-12-11 Open
Classification Original Proceedings - County Civil - Prohibition
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE24-067132

Parties

Name NURCLEX HEALTHCARE INSTITUTE LLC
Role Petitioner
Status Active
Representations Ovide Val
Name PLANTATION MERCHANDISE MART, INC.
Role Respondent
Status Active
Representations Richard Petrovich, Jennifer Andrea Bautista
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Florence Barner
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Petition
Subtype Petition Prohibition
Description Corrected Petition for Writ of Prohibition
Docket Date 2024-12-26
Type Order
Subtype Order Striking Filing
Description ORDERED that Petitioner's December 20, 2024 petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-12-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Nurclex Healthcare Institute LLC
Docket Date 2024-12-20
Type Record
Subtype Appendix to Petition
Description Corrected Appendix to Petition
On Behalf Of Nurclex Healthcare Institute LLC
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Plantation Merchandise Mart, Inc.
Docket Date 2024-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Plantation Merchandise Mart, Inc.
Docket Date 2024-12-17
Type Order
Subtype Order Striking Filing
Description ORDERED that Nurclex Healthcare Institute LLC's appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-12-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Nurclex Healthcare Institute LLC
View View File
Docket Date 2024-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-12-11
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition

Documents

Name Date
REINSTATEMENT 2024-11-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-31
Florida Limited Liability 2021-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State