Search icon

NBS VENTURES, LLC

Company Details

Entity Name: NBS VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Apr 2021 (4 years ago)
Document Number: L21000177212
FEI/EIN Number APPLIED FOR
Mail Address: PO BOX 270029, TAMPA, FL, 33688, US
Address: 14032 SHADY SHORES DRIVE, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MESSINA PAUL Jr. Agent 2550 Permit Place, New Port Richey, FL, 34655

Manager

Name Role Address
SCAGLIONE TERRY Manager 14032 SHADY SHORES DRIVE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 2550 Permit Place, New Port Richey, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2022-03-23 MESSINA, PAUL, Jr. No data

Court Cases

Title Case Number Docket Date Status
Benan Sanlier, Appellant(s) v. Pegasus Biotechnology, LLC, NBS Ventures, LLC, Appellee(s). 2D2024-2242 2024-09-20 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-129377

Parties

Name Benan Sanlier
Role Appellant
Status Active
Name PEGASUS BIOTECHNOLOGY LLC.
Role Appellee
Status Active
Name NBS VENTURES, LLC
Role Appellee
Status Active
Representations Paul Michael Messina, Jr.
Name Hon. Christine K. Vogel
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-18
Type Misc. Events
Subtype Affidavit
Description Affidavit of Benan Sanlier
On Behalf Of Benan Sanlier
Docket Date 2024-10-18
Type Disposition by Order
Subtype Dismissed
Description This appeal is dismissed as untimely filed. KELLY, MORRIS, and LUCAS, JJ., Concur.
View View File
Docket Date 2024-09-30
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Benan Sanlier
Docket Date 2024-09-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Benan Sanlier
Docket Date 2024-09-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Benan Sanlier
View View File
Docket Date 2024-09-23
Type Order
Subtype Order to Show Cause
Description Within fifteen days from the date of this order, Appellant shall show cause why this appeal should not be dismissed as untimely.
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Benan Sanlier

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-23
Florida Limited Liability 2021-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State