Entity Name: | NHC - FL142, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Jun 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Jun 2016 (9 years ago) |
Document Number: | M13000003634 |
FEI/EIN Number | 32-0412386 |
Address: | 27777 FRANKLIN ROAD, SOUTHFIELD, MI, 48034, US |
Mail Address: | 27777 FRANKLIN ROAD, SOUTHFIELD, MI, 48034, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Thelen Bruce D | Auth | 27777 FRANKLIN ROAD, SOUTHFIELD, MI, 48034 |
Name | Role | Address |
---|---|---|
NRVC-HOLDING CO. LLC | Managing Member | 27777 FRANKLIN ROAD, SOUTHFIELD, MI, 48034 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000004041 | REGENCY HEIGHTS | ACTIVE | 2022-01-11 | 2027-12-31 | No data | 2550 STATE ROAD 580, LOT 138A, CLEARWATER, FL, 33761 |
G15000011766 | REGENCY HEIGHTS MOBILE HOME COMMUNITY | EXPIRED | 2015-02-18 | 2020-12-31 | No data | 2550 STATE ROAD 580, LOT 138A, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-24 | 27777 FRANKLIN ROAD, SUITE 300, SOUTHFIELD, MI 48034 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-24 | 27777 FRANKLIN ROAD, SUITE 300, SOUTHFIELD, MI 48034 | No data |
LC AMENDMENT | 2016-06-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-06-22 | NATIONAL REGISTERED AGENTS, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Susan Elise Fuller and Mark Stewart Fuller, Appellant(s) v. NHC-FL142 LLC, Appellee(s). | 2D2024-1732 | 2024-07-26 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Susan Elise Fuller |
Role | Appellant |
Status | Active |
Representations | Justin R. Clark |
Name | Mark Stewart Fuller |
Role | Appellant |
Status | Active |
Representations | Justin R. Clark |
Name | NHC - FL142, LLC |
Role | Appellee |
Status | Active |
Representations | Ryan John Vatalaro, Patrick Murphy Boylan |
Name | Hon. Lorraine Maureen Kelly |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pinellas Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Susan Elise Fuller |
View | View File |
Docket Date | 2024-11-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | NHC-FL142 LLC |
Docket Date | 2024-10-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Susan Elise Fuller |
View | View File |
Docket Date | 2024-09-24 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | 153 PAGES |
On Behalf Of | Pinellas Clerk |
Docket Date | 2024-08-16 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | This court's August 13, 2024, Order to Show Cause is discharged. |
View | View File |
Docket Date | 2024-08-13 |
Type | Response |
Subtype | Response |
Description | APPELLANTS RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | Susan Elise Fuller |
Docket Date | 2024-08-13 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Within fifteen days from the date of this order, Appellant shall show cause why this appeal should not be dismissed as untimely. |
View | View File |
Docket Date | 2024-08-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NHC-FL142 LLC |
Docket Date | 2024-08-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-09 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal - CERTIFIED |
On Behalf Of | Pinellas Clerk |
Docket Date | 2024-07-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER APPEALED |
On Behalf Of | Susan Elise Fuller |
Docket Date | 2024-10-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | NHC-FL142 LLC |
View | View File |
Docket Date | 2024-09-04 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Susan Elise Fuller |
View | View File |
Docket Date | 2024-08-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-21 |
AMENDED ANNUAL REPORT | 2016-08-19 |
LC Amendment | 2016-06-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State