Search icon

NHC - FL142, LLC

Company Details

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

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Auth

Name Role Address
Thelen Bruce D Auth 27777 FRANKLIN ROAD, SOUTHFIELD, MI, 48034

Managing Member

Name Role Address
NRVC-HOLDING CO. LLC Managing Member 27777 FRANKLIN ROAD, SOUTHFIELD, MI, 48034

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
24-568-CO

Parties

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

Documents

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