Search icon

NANCY HARRIS LLC - Florida Company Profile

Company Details

Entity Name: NANCY HARRIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NANCY HARRIS 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: 29 Mar 2024 (a year ago)
Document Number: L24000152234
Address: 2275 LARK CIRCLE EAST, UNIT A, PALM HARBOR, 34684, US
Mail Address: 2275 LARK CIRCLE EAST, UNIT A, PALM HARBOR, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANCY HARRIS Chief Executive Officer 2275 LARK CIRCLE EAST, UNIT A, PALM HARBOR, FL, 34684
HARRIS NANCY Agent 2275 LARK CIRCLE EAST, PALM HARBOR, FL, 34684

Court Cases

Title Case Number Docket Date Status
JONATHAN KINNEY VS PUTNAM COUNTY CANVASSING BOARD BY AND THROUGH ITS MEMBERS NANCY HARRIS, ELIZABETH ANN MORRIS, CHARLES L. OVERTURF, III AND HOMER D. DELOACH, III CANDIDATE FOR PUTNAM COUNTY SHERIFF 5D2017-1737 2017-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2016-CA-425

Parties

Name JONATHAN KINNEY
Role Appellant
Status Active
Representations Zachary Lucas Keller, Jason Gonzalez
Name PUTNAM COUNTY CANVASSING BOARD
Role Appellee
Status Active
Representations Ronald A. Labasky, Charles T. Douglas, John T. Lavia, III, CHRISTOPHER W. LOBIANCO
Name CHARLES L. OVERTURF, III
Role Appellee
Status Active
Name NANCY HARRIS LLC
Role Appellee
Status Active
Name Homer D. Deloach, III, Sheriff
Role Appellee
Status Active
Name ELIZABETH ANN MORRIS
Role Appellee
Status Active
Name HON. GARY L. WILKINSON
Role Judge/Judicial Officer
Status Active
Name Hon. Elizabeth A. Morris
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-06-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JONATHAN KINNEY
Docket Date 2018-04-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-03-01
Type Order
Subtype Order
Description Miscellaneous Order ~ 2/16 NOTICE OF OA W/DRWN; OA WILL NOT TAKE PLACE 5/24
Docket Date 2018-02-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-12-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JONATHAN KINNEY
Docket Date 2017-12-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PUTNAM COUNTY CANVASSING BOARD
Docket Date 2017-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/14
On Behalf Of PUTNAM COUNTY CANVASSING BOARD
Docket Date 2017-10-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JONATHAN KINNEY
Docket Date 2017-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JONATHAN KINNEY
Docket Date 2017-10-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 250 PAGES
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2017-10-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 11/6; IB W/IN 2 DAYS OF SROA
Docket Date 2017-10-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JONATHAN KINNEY
Docket Date 2017-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 10/16
Docket Date 2017-09-07
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 JONATHAN KINNEY
Docket Date 2017-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1797 PAGES
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2017-07-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JOHN T LAVIA, III 853666
On Behalf Of PUTNAM COUNTY CANVASSING BOARD
Docket Date 2017-07-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-07-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ZACHERY LUCAS KELLER 0109146
On Behalf Of JONATHAN KINNEY
Docket Date 2017-06-29
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2017-06-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER ON MOT FOR REHEARING
On Behalf Of JONATHAN KINNEY
Docket Date 2017-06-12
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DAYS NOTIFY THIS COURT WITH LT ORD
Docket Date 2017-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/31/17
On Behalf Of JONATHAN KINNEY
Docket Date 2017-06-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2024-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State