Search icon

NORR, LLC

Company Details

Entity Name: NORR, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 30 Aug 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Mar 2011 (14 years ago)
Document Number: M07000005330
FEI/EIN Number 205159706
Address: 150 W. JEFFERSON AVENUE, DETROIT, MI, 48226, US
Mail Address: 150 W. JEFFERSON AVENUE, DETROIT, MI, 48226, US
Place of Formation: MICHIGAN

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Anthony Ricciuti Manager 150 W. JEFFERSON AVENUE, DETROIT, MI, 48226
MAEDA GARY Manager 150 W. Jefferson Avenue, Detroit, MI, 48226
DUBIN PETER A Manager 325 North LaSalle, Chicago, IL, 60654
POLSINELLI JOHN Manager 150 W. Jefferson Avenue, Detroit, MI, 48226

Member

Name Role Address
NORR America Inc. Member 150 W. JEFFERSON AVENUE, DETROIT, MI, 48226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 150 W. JEFFERSON AVENUE, SUITE 1300, DETROIT, MI 48226 No data
CHANGE OF MAILING ADDRESS 2015-04-21 150 W. JEFFERSON AVENUE, SUITE 1300, DETROIT, MI 48226 No data
REGISTERED AGENT NAME CHANGED 2013-01-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
LC AMENDMENT 2011-03-22 No data No data
LC AMENDMENT 2009-07-07 No data No data

Court Cases

Title Case Number Docket Date Status
E. GILBERT & SONS, INC. VS COMFORT COVE RE LLC, ET AL., 2D2021-3206 2021-10-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
17-CA-2534

Circuit Court for the Twelfth Judicial Circuit, Manatee County
18-CA-646

Circuit Court for the Twelfth Judicial Circuit, Manatee County
17-CA-2693

Parties

Name E. GILBERT & SONS, INC.
Role Petitioner
Status Active
Representations CARYN L. BELLUS, ESQ.
Name MANATEE CLERK
Role Petitioner
Status Active
Name NORR, LLC
Role Respondent
Status Active
Name WESTCHESTER FIRE INSURANCE COMPANY
Role Respondent
Status Active
Name HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Role Respondent
Status Active
Name BRENT J. CREGO
Role Respondent
Status Active
Name CLIMATIC CONDITIONING COMPANY
Role Respondent
Status Active
Name BSV INTERNATION HOLDINGS, LLC
Role Respondent
Status Active
Name CHAMPION HOME BUILDERS, INC.
Role Respondent
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name COMFORT COVE RE LLC
Role Respondent
Status Active
Representations FRANK H. GASSLER, ESQ., GARY BROWN, ESQ., JEFFREY M. JAMES, ESQ., CRISTINA M. PIERSON, ESQ., JOSE RODRIGUEZ, ESQ., NICOLAS YODA, ESQ., CARLOS E. SARDI, ESQ., KINGSHUK K. ROY, ESQ.

Docket Entries

Docket Date 2022-01-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KELLY, and KHOUZAM
Docket Date 2021-11-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER DATED OCTOBER 28, 2021AND MOTION TO CONSIDER APPEAL DESPITE MOOTNESS
On Behalf Of E. GILBERT & SONS, INC.
Docket Date 2021-10-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO E. GILBERT'S EMERGENCY MOTION FOR STAY
On Behalf Of COMFORT COVE RE LLC
Docket Date 2021-10-18
Type Order
Subtype Quick Response to Petition
Description quick response to petition ~ Respondents are directed to respond to petitioner's emergency motion to stay by5:00 p.m. on Wednesday, October 20, 2021. Any electronic filing shall be designated asan emergency by checking the box for this purpose.
Docket Date 2021-10-15
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of E. GILBERT & SONS, INC.
Docket Date 2021-10-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of E. GILBERT & SONS, INC.
Docket Date 2021-10-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of E. GILBERT & SONS, INC.
Docket Date 2021-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-24
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ Petitioner's petition for writ of certiorari is dismissed as moot.
Docket Date 2021-10-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion to stay trial in the underlying case is denied as moot. Within 15 days from the date of this order, petitioner shall show cause why the petition should not be dismissed as moot.

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State