Search icon

NICOLE COLON, LLC - Florida Company Profile

Company Details

Entity Name: NICOLE COLON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICOLE COLON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 2022 (3 years ago)
Document Number: L22000382130
FEI/EIN Number 88-4088299

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 SUNCREST DR, SAFETY HARBOR, FL, 34695
Mail Address: 100 SUNCREST DR, SAFETY HARBOR, FL, 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON NICOLE Manager 100 SUNCREST DR, SAFETY HARBOR, FL, 34695
COLON NICOLE Agent 100 SUNCREST DR, SAFETY HARBOR, FL, 34695

Court Cases

Title Case Number Docket Date Status
MORAITIS & RAIMONDI, LLP VS SCOTT GOLLOUB, et al. 4D2017-1057 2017-04-07 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE 13-005061 (37)(91)

Parties

Name MORAITIS & RAIMONDI, LLP
Role Petitioner
Status Active
Representations Robert J. Moraitis
Name NICOLE COLON, LLC
Role Respondent
Status Active
Name Scott Golloub
Role Respondent
Status Active
Representations James W. Carpenter, Robert Frankel, Thomas Angelo
Name Hon. Dale C. Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-05-15
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the April 7, 2017 petition for writ of prohibition is denied.DAMOORGIAN, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2017-04-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MORAITIS & RAIMONDI, LLP
Docket Date 2017-04-07
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of MORAITIS & RAIMONDI, LLP
Docket Date 2017-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-04-07
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
NICOLE H. COLON VS SCOTT GOLLOUB 4D2016-1230 2016-04-14 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-005061 37

Parties

Name NICOLE COLON, LLC
Role Petitioner
Status Active
Representations Eric C. Edison
Name Scott Golloub
Role Respondent
Status Active
Representations Tracy Belinda Newmark, Robert J. Moraitis
Name Hon. Dale C. Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 15, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NICOLE COLON
Docket Date 2016-04-14
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the petitioner's April 14, 2016 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2016-04-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NICOLE COLON
Docket Date 2016-04-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-04-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-14
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of NICOLE COLON
NICOLE COLON VS SCOTT GOLLOUB, et al. 4D2015-1068 2015-03-18 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE14-008685 (37)

Parties

Name NICOLE COLON, LLC
Role Appellant
Status Active
Representations Robin Bresky, Jay A. Schwartz
Name PRESTIGE AIR CONDITIONING COMPANY
Role Appellee
Status Active
Name Scott Golloub
Role Appellee
Status Active
Representations Meghan M. Clary, Mark Abzug
Name AIR TEMP OF CENTRAL FLORIDA INC.
Role Appellee
Status Active
Name Hon. Dale C. Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 25, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-09-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NICOLE COLON
Docket Date 2015-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 11, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NICOLE COLON
Docket Date 2015-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 09/21/15
On Behalf Of NICOLE COLON
Docket Date 2015-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 07/22/15
On Behalf Of NICOLE COLON
Docket Date 2015-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 06/22/15
On Behalf Of NICOLE COLON
Docket Date 2015-04-07
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ PER DOBRICK ORDER ("NOTICE OF FILING")
Docket Date 2015-03-25
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Meghan Clary has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-03-24
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of NICOLE COLON
Docket Date 2015-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-03-23
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days in which to obtain a final order and to file a copy thereof in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ¿s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Fla. R. App. P. 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2015-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NICOLE COLON

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-27
Florida Limited Liability 2022-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4685438807 2021-04-16 0455 PPS 100 Suncrest Dr, Safety Harbor, FL, 34695-2042
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8456
Loan Approval Amount (current) 8456
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Safety Harbor, PINELLAS, FL, 34695-2042
Project Congressional District FL-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8479.86
Forgiveness Paid Date 2021-08-11
4930848806 2021-04-16 0491 PPP 3970 Buglers Rest Pl, Casselberry, FL, 32707-4709
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2634
Loan Approval Amount (current) 2634
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Casselberry, SEMINOLE, FL, 32707-4709
Project Congressional District FL-07
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 2652.04
Forgiveness Paid Date 2021-12-23
2973718705 2021-03-30 0455 PPP 100 Suncrest Dr, Safety Harbor, FL, 34695-2042
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8456
Loan Approval Amount (current) 8456
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Safety Harbor, PINELLAS, FL, 34695-2042
Project Congressional District FL-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8484.73
Forgiveness Paid Date 2021-08-11

Date of last update: 01 May 2025

Sources: Florida Department of State