Search icon

NOELLE ROSE AND CO. LLC - Florida Company Profile

Company Details

Entity Name: NOELLE ROSE AND CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NOELLE ROSE AND CO. LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jul 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000321891
Address: 518 RUGBY ST., ORLANDO, FL 32804
Mail Address: 518 RUGBY ST., ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHLEY, MEGAN N Agent 518 RUGBY ST, ORLANDO, FL 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
Danny Kapson, et al., Appellant(s), v. Homeowners Choice Property & Casualty Insurance Company, Inc., Appellee(s). 3D2024-0363 2024-02-26 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
18-1089-K

Parties

Name HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
Role Appellee
Status Active
Representations Andrew Labbe
Name Hon. Mark Wilson
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active
Name Danny Kapson
Role Appellant
Status Active
Representations Susan Catania Odess, Timothy Hubbard Crutchfield
Name NOELLE ROSE AND CO. LLC
Role Appellant
Status Active
Representations Susan Catania Odess, Timothy Hubbard Crutchfield

Docket Entries

Docket Date 2024-11-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Noelle Rose
View View File
Docket Date 2024-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Noelle Rose
View View File
Docket Date 2024-11-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Noelle Rose
View View File
Docket Date 2024-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Noelle Rose
View View File
Docket Date 2024-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to File Initial Brief is hereby granted to and including November 8, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's Motion to Supplement the Record on Appeal and for Extension of Time to File Initial Brief, filed on October 18, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are filed separately. Appellants shall file the initial brief within fourteen (14) days from the date of this Order.
View View File
Docket Date 2024-10-18
Type Motions Extensions
Subtype Motion for Extension for Supplemental ROA
Description Motion for Extension for Supplemental Record on Appeal and for Extension of time to File Initial Brief
On Behalf Of Noelle Rose
View View File
Docket Date 2024-10-18
Type Record
Subtype Supplemental Record
Description Supplemental to Record on Appeal
On Behalf Of Noelle Rose
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-15 days to 10/18/2024 Granted
On Behalf Of Noelle Rose
View View File
Docket Date 2024-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to File Initial Brief is hereby granted to and including October 3, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Noelle Rose
View View File
Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Stipulation for Extension of Time to Serve Initial Brief-30 days to 09/03/2024 Granted
On Behalf Of Noelle Rose
View View File
Docket Date 2024-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Stipulation for Motion for Extension of Time to Serve Initial Brief-30 days to 08/04/2024 Granted
On Behalf Of Noelle Rose
View View File
Docket Date 2024-06-26
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Stipulation for Second Extension of Time to Serve Initial Brief-30 days to 07/05/2024(GRANTED)
On Behalf Of Noelle Rose
View View File
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 06/05/2024(GRANTED)
On Behalf Of Noelle Rose
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Danny Kapson
View View File
Docket Date 2024-05-01
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-03-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10599834
On Behalf Of Noelle Rose
View View File
Docket Date 2024-02-26
Type Order
Subtype Order on Filing Fee
Description 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 March 7, 2024.
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Danny Kapson
View View File
Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Noelle Rose
View View File
Docket Date 2024-10-23
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Joint Stipulation for Substitution of Counsel
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
View View File
Docket Date 2025-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 02/07/2025
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 01/08/2025
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
View View File
Docket Date 2024-05-01
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File

Documents

Name Date
Florida Limited Liability 2021-07-14

Date of last update: 13 Feb 2025

Sources: Florida Department of State