Search icon

NATIONS FIRST LLC

Company Details

Entity Name: NATIONS FIRST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Apr 2022 (3 years ago)
Document Number: L22000175859
FEI/EIN Number 88-2280894
Address: 2566 GARDENS PARKWAY, PALM BEACH GARDENS, FL 33410
Mail Address: 2566 GARDENS PARKWAY, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HOGAN, MICHAEL Agent 2566 GARDENS PARKWAY, PALM BEACH GARDENS, FL 33410

Manager

Name Role Address
HOGAN, MICHAEL Manager 2566 GARDENS PARKWAY, PALM BEACH GARDENS, FL 33410

Court Cases

Title Case Number Docket Date Status
YOLANDA K. BREWER VS GREGORY SHACKLETON FLORIDA, etc., et al. 4D2012-2337 2012-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-41168 CACE

Parties

Name FORCLOSURE
Role Appellant
Status Active
Name YOLANDA K. BREWER
Role Appellant
Status Active
Name RUSHMORE LOAN MANAGEMENT SERVI
Role Appellee
Status Active
Name WELLS FARGO DELAWARE TRUST CO.
Role Appellee
Status Active
Name IRVING POTTER
Role Appellee
Status Active
Name ASPEN SHACKLETON I I, LLC.
Role Appellee
Status Active
Name NATIONS FIRST LLC
Role Appellee
Status Active
Name MANGO BAY PROPERTY & INVESTMEN
Role Appellee
Status Active
Name ACT PROPERTIES, INC.
Role Appellee
Status Active
Name HOWARD S. WRIGHT CONSTRUCTION
Role Appellee
Status Active
Name NATIONS FIRST REAL ESTATE SERV
Role Appellee
Status Active
Name GREGORY FUNDING LLC
Role Appellee
Status Active
Name GREGORY SHACKLETON FLORIDA LLC
Role Appellee
Status Active
Representations JOHN ANDREW BALDWIN, MARSHALL C. WATSON
Name ROOSEVELT MORTGAGE ACQUISITION COMPANY
Role Appellee
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-10-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-10-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2012-10-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 10/20/12
Docket Date 2012-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-07-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ CL Howard Forman, Clerk CC01
Docket Date 2012-06-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal
Docket Date 2012-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-22
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YOLANDA K. BREWER

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-09
Florida Limited Liability 2022-04-12

Date of last update: 12 Jan 2025

Sources: Florida Department of State