Entity Name: | DANIEL E. MACK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Jan 2001 (24 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | L01000000911 |
Address: | 2185 NW 114TH LOOP, OCALA, FL, 34475 |
Mail Address: | 2185 NW 114TH LOOP, OCALA, FL, 34475 |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROW CHESTER J | Agent | 1 NE FIRST AVENUE, SUITE 303, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Daniel E. Mack, Appellant(s) v. State of Florida, Appellee(s). | 1D2024-2119 | 2024-08-21 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DANIEL E. MACK, LLC |
Role | Appellant |
Status | Active |
Representations | Michael Larkin MacNamara, Jessica J. Yeary, Megan Lynne Long, Tyler Kemper Payne |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Ashley Moody |
Name | Leon Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-18 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order |
View | View File |
Docket Date | 2024-11-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Daniel E. Mack |
Docket Date | 2024-11-07 |
Type | Motions Relating to Briefs |
Subtype | Motion To Allow Appellant to File Brief |
Description | Motion To Allow Appellant to File Brief |
On Behalf Of | Daniel E. Mack |
Docket Date | 2024-10-23 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-85 pages |
On Behalf Of | Leon Clerk |
Docket Date | 2024-11-19 |
Type | Order |
Subtype | Anders Order |
Description | Anders Order |
View | View File |
Docket Date | 2024-08-29 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency and appt. PD, certified |
On Behalf Of | Leon Clerk |
Docket Date | 2024-08-26 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Daniel E. Mack |
Docket Date | 2024-08-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | Daniel E. Mack |
Docket Date | 2024-10-22 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Brief or Record on Appeal |
View | View File |
Name | Date |
---|---|
Florida Limited Liabilites | 2001-01-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State