Search icon

NICHOLAS, ELLIOTT & JORDAN, L.L.C.

Company Details

Entity Name: NICHOLAS, ELLIOTT & JORDAN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 30 Sep 1999 (25 years ago)
Date of dissolution: 22 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: L99000006229
FEI/EIN Number 59-3600225
Address: 1845 E MEMORIAL BLVD, LAKELAND, FL 33801-2226
Mail Address: 1845 E MEMORIAL BLVD, LAKELAND, FL 33801-2226
Place of Formation: FLORIDA

Agent

Name Role
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent

Manager

Name Role Address
THE ESTATE OF DANIEL JOSEPH DORSCH, DECEAS Manager 1845 E MEMORIAL BLVD, LAKELAND, FL 33801-2226

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-22 No data No data
REGISTERED AGENT NAME CHANGED 2008-12-10 BUSH ROSS REGISTERED AGENT SERVICES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2008-12-10 1801 NORTH HIGHLAND AVE, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 1845 E MEMORIAL BLVD, LAKELAND, FL 33801-2226 No data
CHANGE OF MAILING ADDRESS 2008-04-23 1845 E MEMORIAL BLVD, LAKELAND, FL 33801-2226 No data

Court Cases

Title Case Number Docket Date Status
NICHOLAS, ELLIOTT & JORDAN, L L C, ET AL VS ESTATE OF JENNY BROWN, ET AL 2D2011-3797 2011-08-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-21503

Parties

Name NICHOLAS, ELLIOTT & JORDAN, L.L.C.
Role Appellant
Status Active
Representations NATHAN M. WHEAT, ESQ., JOHN M. MURRAY, ESQ., MICHAEL G. SHANNON, ESQ.
Name ELLIOTT D. DORSCH
Role Appellant
Status Active
Name JORDAN D. DORSCH
Role Appellant
Status Active
Name ESTATE OF DANIEL DORSCH
Role Appellant
Status Active
Name JENNY BROWN GAJEWSKI
Role Appellee
Status Active
Name DOUGLAS B. STALLEY, PERSONAL REPRESENTATIVE
Role Appellee
Status Active
Name ESTATE OF JENNY BROWN
Role Appellee
Status Active
Representations JAMES R. BROWN, ESQ., J. DANIEL CLARK, ESQ., J. ARTHUR MOZLEY, ESQ., Andrew Spicola, Esq., JARET J. FUENTE, ESQ., BRUCE J. BERMAN, ESQ., JOHN P. O' FLANAGAN, ESQ., JOHN G. MC AULEY, ESQ.
Name PILATUS AIRCRAFT, L T D
Role Appellee
Status Active
Name EPPS AVIATION
Role Appellee
Status Active
Name HONEYWELL INTERNATIONAL INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-10
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-02-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-08-25
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ motion for admission to appear Pro Hac Vice for John Mcauley
On Behalf Of ESTATE OF JENNY BROWN
Docket Date 2011-08-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ withdrawing motion for admission to appear pro hac vice
Docket Date 2011-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAWAL MOTION FOR PRO HAC VICE
On Behalf Of ESTATE OF JENNY BROWN
Docket Date 2011-08-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ "WITHDRAWN"
On Behalf Of ESTATE OF JENNY BROWN
Docket Date 2011-08-18
Type Disposition by Order
Subtype Dismissed
Description dismiss cert - parkway bank
Docket Date 2011-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis Khouzam Crenshaw
Docket Date 2011-08-08
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JB-attys admission pro hac vice due
Docket Date 2011-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-04
Type Petition
Subtype Petition
Description Petition Filed ~ EMAILED 08/04/11
On Behalf Of NICHOLAS, ELLIOTT & JORDAN,

Documents

Name Date
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-03
Reg. Agent Change 2008-12-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State