Search icon

DANIEL E. MACK, LLC

Company Details

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

Agent

Name Role Address
TROW CHESTER J Agent 1 NE FIRST AVENUE, SUITE 303, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
Daniel E. Mack, Appellant(s) v. State of Florida, Appellee(s). 1D2024-2119 2024-08-21 Open
Classification NOA Final - County Criminal Traffic - Judgment and Sentence (DUI)
Court 1st District Court of Appeal
Originating Court County Court for the Second Judicial Circuit, Leon County
37-2023-CT-1595A

Parties

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

Documents

Name Date
Florida Limited Liabilites 2001-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State