Search icon

NICKLAUS COMPANIES, LLC - Florida Company Profile

Company Details

Entity Name: NICKLAUS COMPANIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 May 2007 (18 years ago)
Document Number: M07000002704
FEI/EIN Number 010895063

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

Address: 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410, US
Mail Address: 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
REESE JOHN Vice President 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410
Schnare James HII Secretary 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410
SCHNARE JAMES HII Seni 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410
Helms Thomas Treasurer 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410
Milstein Howard P Exec 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410
Stringer Paul Exec 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 3801 PGA Boulevard, Suite 565, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2018-04-12 3801 PGA Boulevard, Suite 565, Palm Beach Gardens, FL 33410 -

Court Cases

Title Case Number Docket Date Status
Nicklaus Companies, LLC, Appellant(s), v. Jack W. Nicklaus, et al., Appellee(s). 3D2024-2327 2024-12-30 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-18659-CA-01

Parties

Name NICKLAUS COMPANIES, LLC
Role Appellant
Status Active
Representations Francesca M. Stein, Thomas Emerson Scott, Jr.
Name Jack W. Nicklaus
Role Appellee
Status Active
Representations Eugene E Stearns, Matthew Wyatt Buttrick, Cecilia Duran Simmons, Albert D. Lichy
Name W. Scott Tolley
Role Appellee
Status Active
Representations Eugene E Stearns, Matthew Wyatt Buttrick, Cecilia Duran Simmons, Albert D. Lichy
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13535332
On Behalf Of Nicklaus Companies, LLC
View View File
Docket Date 2024-12-30
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 9, 2025.
View View File
Docket Date 2024-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2327.
On Behalf Of Nicklaus Companies, LLC
View View File
HOWARD MILSTEIN, ANDREW W. O'BRIEN, and NICKLAUS COMPANIES, LLC, Petitioner(s) v. JACK W. NICKLAUS, Respondent(s). 4D2024-3224 2024-12-16 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA009653

Parties

Name Howard P. Milstein
Role Petitioner
Status Active
Representations Francesca M. Stein, Scott A. Cole, Janice Johnson, Gary J. Malone
Name Andrew O'Brien
Role Petitioner
Status Active
Name NICKLAUS COMPANIES, LLC
Role Petitioner
Status Active
Name Jack W. Nicklaus
Role Respondent
Status Active
Representations Eugene E Stearns, Matthew Wyatt Buttrick, Cecilia Duran Simmons, Albert D. Lichy, Adrienne Love
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Review the Lower Tribunal's Order Denying Petitioners' Motion to Stay
Docket Date 2025-01-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Howard P. Milstein
Docket Date 2024-12-19
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that the December 17, 2024 verified motions for permission to appear pro hac vice are granted, and Gary J. Malone and Janice Johnson, Esquire, are permitted to appear as counsel for Petitioners.
View View File
Docket Date 2024-12-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Howard P. Milstein
View View File
Docket Date 2024-12-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice (Gary J. Malone)
Docket Date 2024-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-12-16
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
HOWARD P. MILSTEIN, ANDREW W. O'BRIEN, and NICKLAUS COMPANIES, LLC, Appellant(s) v. JACK W. NICKLAUS, Appellee(s). 4D2024-3188 2024-12-12 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA009653

Parties

Name Howard P. Milstein
Role Appellant
Status Active
Representations Francesca M. Stein, Scott A. Cole, Gary J. Malone, Robert L. Begleiter, Taline Sahakian, Janice Johnson
Name Andrew W. O'Brien
Role Appellant
Status Active
Representations Gary J. Malone, Janice Johnson
Name NICKLAUS COMPANIES, LLC
Role Appellant
Status Active
Representations Gary J. Malone, Janice Johnson
Name Jack W. Nicklaus
Role Appellee
Status Active
Representations Eugene E Stearns, Matthew Wyatt Buttrick, Cecilia Duran Simmons, Albert D. Lichy, Adrienne Love
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Howard P. Milstein
Docket Date 2025-01-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion for Limited Consolidation
Docket Date 2025-01-03
Type Order
Subtype Order
Description ORDERED that, upon consideration of appellants' December 23, 2024 jurisdictional brief and appellee's December 26, 2024 response, this appeal shall proceed.
View View File
Docket Date 2024-12-26
Type Response
Subtype Response
Description Response to Appellants' statement on Jurisdiction
On Behalf Of Jack W. Nicklaus
Docket Date 2024-12-23
Type Response
Subtype Response
Description Response to Order to File Response re Jurisdiction
Docket Date 2024-12-16
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "Order Denying Motion to Dismiss Proceedings Or In The Alternative To Dismiss the Complaint" is an appealable final or non-final order, as it does not appear to fall within the enumerated, appealable nonfinal orders per Florida Rule of Appellate Procedure 9.130, and it does not enter judgment for or against a party or otherwise appear to conclude the judicial labor in the cause such that jurisdiction would lie under Florida Rule of Appellate Procedure 9.110. See Fla. R. App. P. 9.130, 9.110; see also Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of nonfinal orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed."); Inphynet Contracting Services, Inc. v. Matthews, 196 So. 3d 449, 462 (Fla. 4th DCA 2016) (finding order denying stay was non-appealable non-final order); Insignia Homes, Inc. v. Hinden, 675 So. 2d 673, 674 (Fla. 4th DCA 1996) ("An order denying a motion to dismiss is a nonappealable, nonfinal order."). Further Appellee may file a response within ten (10) days of service of that statement.
View View File
Docket Date 2024-12-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDERED that Movant's December 12, 2024 verified motion for permission to appear pro hac vice is granted, and Janice Johnson, Esquire is permitted to appear in this appeal as counsel for Appellants' Howard P. Milstein, Andrew W. O'Brien, and Nicklaus Companies, LLC. Janice Johnson, Esquire is advised that this court does not send paper documents to attorneys and he or she shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
View View File
Docket Date 2024-12-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-12-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-12-12
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
View View File
Docket Date 2024-12-12
Type Record
Subtype Appendix
Description Appendix pages 1-379
Docket Date 2024-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8156738708 2021-04-07 0455 PPP 3801 Pga Blvd N/A, Palm Beach Gardens, FL, 33410-2758
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95104
Loan Approval Amount (current) 95104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-2758
Project Congressional District FL-21
Number of Employees 25
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96335.21
Forgiveness Paid Date 2022-09-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State