Search icon

N.D.M. LLC - Florida Company Profile

Company Details

Entity Name: N.D.M. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N.D.M. 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: 04 Oct 2023 (2 years ago)
Document Number: L23000458539
FEI/EIN Number 93-3823196

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

Address: 230 N CONGRESS AVE, B-11, LAKE PARK,, FL, 33403, US
Mail Address: 230 N CONGRESS AVE, B-11, LAKE PARK,, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS MARSHALL S Manager 230 N CONGRESS AVE UNIT B-11, LAKE PARK, FL, 33403
STEPHENS MARSHALL S Agent 230 N CONGRESS AVE, LAKE PARK, FL, 33403

Court Cases

Title Case Number Docket Date Status
KENNETH L. HOLLING VS NANCY MYERS 4D2013-1195 2013-04-05 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432010DR001264

Parties

Name KENNETH L. HOLLING
Role Appellant
Status Active
Name K.L.H.
Role Appellant
Status Active
Representations MARK MILLER
Name N.D.M. LLC
Role Appellee
Status Active
Representations William N. Lazarchick, Stuart R. Manoff
Name NANCY MYERS
Role Appellee
Status Active
Name HON. GEORGE SHAHOOD
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-08-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed August 5, 2014, this appeal is dismissed.
Docket Date 2014-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of K.L.H.
Docket Date 2014-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's unopposed motion filed July 11, 2014, for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the expiration of the relinquishment. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-07-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's unopposed motion filed July 17, 2014, to relinquish jurisdiction is granted. Jurisdiction is hereby relinquished to the trial court for sixty (60) days to allow the parties to submit an agreed-upon stipulation to the trial court for review and entry of an agreed-upon stipulated order that would resolve the appeal.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2014-07-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (GRANTED 7/25/14)
On Behalf Of K.L.H.
Docket Date 2014-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (GRANTED 7/30/14)
On Behalf Of K.L.H.
Docket Date 2014-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 60 DAYS TO 07/11/14
On Behalf Of K.L.H.
Docket Date 2014-04-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of N.D.M.
Docket Date 2014-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/15/14
On Behalf Of N.D.M.
Docket Date 2014-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 03/16/14
On Behalf Of N.D.M.
Docket Date 2014-01-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/14/14
On Behalf Of N.D.M.
Docket Date 2013-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's unopposed motion filed December 11, 2013, for leave to file extension out of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (FOR LEAVE TO FILE EXENSION OUT OF TIME)
On Behalf Of N.D.M.
Docket Date 2013-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of K.L.H.
Docket Date 2013-11-01
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHTEEN (18) VOLUMES
Docket Date 2013-10-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's unopposed motion filed September 26, 2013, for order directing lower court clerk to redact record on appeal pursuant to Administrative Order 4D2013-03 is hereby granted, and the presently-filed record on appeal is hereby stricken and removed from public access; further, ORDERED that the clerk of the lower court is directed to redact the record on appeal consistent with Administrative Order 4D2013-03 and then re-file the redacted record on appeal with this court within thirty (30) days from the date of the entry of this order.
Docket Date 2013-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER DIRECTING LOWER COURT CLERK TO REDACT ROA (GRANTED 10/2/13)
On Behalf Of K.L.H.
Docket Date 2013-09-16
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 motion filed September 9, 2013, for extension of time is granted, and appellant shall serve the initial brief within fourteen (14) days from the date the lower court Clerk of Court files a correct Record on Appeal. 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 2013-09-11
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHTEEN (18) VOLUMES (e) **STRICKEN & REMOVED FROM PUBLIC ACCESS - SEE 10/2/13 ORDER**
Docket Date 2013-09-09
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 K.L.H.
Docket Date 2013-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 09/11/13
On Behalf Of K.L.H.
Docket Date 2013-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 8/12/13
On Behalf Of K.L.H.
Docket Date 2013-05-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Mark Miller 0094961
Docket Date 2013-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of K.L.H.
Docket Date 2013-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of K.L.H.

Documents

Name Date
ANNUAL REPORT 2024-06-26
Florida Limited Liability 2023-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State