Search icon

NICHOLAS CAMPBELL LLC - Florida Company Profile

Company Details

Entity Name: NICHOLAS CAMPBELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICHOLAS CAMPBELL 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: 18 Jan 2023 (2 years ago)
Document Number: L23000032420
FEI/EIN Number 92-1934254

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

Address: 7863 REYNOLDS COURT, TALLAHASSEE, FL, 32312, UN
Mail Address: 7863 REYNOLDS COURT, TALLAHASSEE, FL, 32312, UN
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campbell Nicholas W Owne 7863 Reynolds Court, Tallahassee, FL, 32312
CAMPBELL NICHOLAS W Agent 7863 REYNOLDS COURT, TALLAHASSEE, FL, 32312

Court Cases

Title Case Number Docket Date Status
NICHOLAS CAMPBELL VS STATE OF FLORIDA 5D2017-1429 2017-05-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2007-CF-057554-A

Parties

Name NICHOLAS CAMPBELL LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Glendon George Gordon, Jr.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kaylee D. Tatman, Office of the Attorney General
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of NICHOLAS CAMPBELL
Docket Date 2018-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-24
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2018-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-02-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-01-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2018-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of NICHOLAS CAMPBELL
Docket Date 2018-01-18
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 1/29
Docket Date 2018-01-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (3RD) 115 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-11-27
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of NICHOLAS CAMPBELL
Docket Date 2017-11-14
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 11/27
Docket Date 2017-11-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 91 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ABEYANCE WILL CONTINUE...
Docket Date 2017-11-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 119 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-09-05
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of NICHOLAS CAMPBELL
Docket Date 2017-08-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/5
On Behalf Of NICHOLAS CAMPBELL
Docket Date 2017-07-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/4
On Behalf Of NICHOLAS CAMPBELL
Docket Date 2017-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NICHOLAS CAMPBELL
Docket Date 2017-06-05
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2017-06-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (386 pages)
On Behalf Of Clerk Brevard
Docket Date 2017-05-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2017-05-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2017-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/9/17
On Behalf Of NICHOLAS CAMPBELL
Docket Date 2017-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-25
Florida Limited Liability 2023-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State