Search icon

DANIEL SHEPPARD, LLC

Company Details

Entity Name: DANIEL SHEPPARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 25 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L03000049993
FEI/EIN Number N/A
Address: 3039 SABAL BEND DR, WINTER HAVEN, FL 33881
Mail Address: 3039 SABAL BEND DR, WINTER HAVEN, FL 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SHEPPARD, DANIEL Agent 3039 SABAL BEND DR, WINTER HAVEN, FL 33881

Manager

Name Role Address
SHEPPARD, DANIEL Manager 3039 SABAL BEND DR, WINTER HAVEN, FL 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-08 3039 SABAL BEND DR, WINTER HAVEN, FL 33881 No data
CANCEL ADM DISS/REV 2007-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 3039 SABAL BEND DR, WINTER HAVEN, FL 33881 No data
CHANGE OF MAILING ADDRESS 2007-03-08 3039 SABAL BEND DR, WINTER HAVEN, FL 33881 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2005-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
DANIEL SHEPPARD VS GUARDIANSHIP OF JONATHAN E. SHEPPARD 4D2021-2596 2021-09-08 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PRC21-001623

Parties

Name DANIEL SHEPPARD, LLC
Role Appellant
Status Active
Representations Josh M. Rubens, Abbey L. Kaplan
Name Guardianship of Jonathan E. Sheppard
Role Appellee
Status Active
Representations Philip M. Burlington, Elliot P. Borkson, Andrew T. Lavin, Nichole J. Segal
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s July 29, 2022 motions for appellate attorney's fees are denied.
Docket Date 2022-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-08-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Guardianship of Jonathan E. Sheppard
Docket Date 2022-07-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Daniel Sheppard
Docket Date 2022-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Daniel Sheppard
Docket Date 2022-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 13, 2022 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Daniel Sheppard
Docket Date 2022-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Guardianship of Jonathan E. Sheppard
Docket Date 2022-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Guardianship of Jonathan E. Sheppard
Docket Date 2022-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Guardianship of Jonathan E. Sheppard
Docket Date 2022-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Guardianship of Jonathan E. Sheppard
Docket Date 2022-02-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daniel Sheppard
Docket Date 2021-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Daniel Sheppard
Docket Date 2021-11-16
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellant’s September 27, 2021 notice of similar case pending and September 27, 2021 motion to consolidate, it isORDERED that the September 27, 2021 motion to consolidate is granted, and case numbers 4D21-2584 and 4D21-2596 are consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.170, and shall proceed under case number 4D21-2584.
Docket Date 2021-11-12
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant's November 10, 2021 motion for extension of time is determined to be moot. See appellant’s November 12, 2021 notice of agreed extension.
Docket Date 2021-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Daniel Sheppard
Docket Date 2021-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Daniel Sheppard
Docket Date 2021-10-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellant’s September 27, 2021 notice of similar case pending and September 27, 2021 motion to consolidate, it is ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D21-2584 and 4D21-2596 should not be consolidated for all purposes.
Docket Date 2021-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 134 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-10-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-09-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Daniel Sheppard
Docket Date 2021-09-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Daniel Sheppard
Docket Date 2021-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Daniel Sheppard
Docket Date 2021-09-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel Sheppard
Docket Date 2021-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DANIEL SHEPPARD VS GUARDIANSHIP OF JONATHAN E. SHEPPARD 4D2021-2584 2021-09-03 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
MHC21-001163

Parties

Name DANIEL SHEPPARD, LLC
Role Appellant
Status Active
Representations Josh M. Rubens, Abbey L. Kaplan
Name Guardianship of Jonathan E. Sheppard
Role Appellee
Status Active
Representations Andrew T. Lavin, Philip M. Burlington, Nichole J. Segal, Elliot P. Borkson
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s July 29, 2022 motions for appellate attorney's fees are denied.
Docket Date 2022-08-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Guardianship of Jonathan E. Sheppard
Docket Date 2022-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Daniel Sheppard
Docket Date 2022-07-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Daniel Sheppard
Docket Date 2022-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 13, 2022 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Daniel Sheppard
Docket Date 2022-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Guardianship of Jonathan E. Sheppard
Docket Date 2022-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Guardianship of Jonathan E. Sheppard
Docket Date 2022-04-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 06/12/2022
Docket Date 2022-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Guardianship of Jonathan E. Sheppard
Docket Date 2022-03-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 4/28/22
Docket Date 2022-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Guardianship of Jonathan E. Sheppard
Docket Date 2022-02-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daniel Sheppard
Docket Date 2021-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Daniel Sheppard
Docket Date 2021-12-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 2/10/22
Docket Date 2021-11-16
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellant’s September 27, 2021 notice of similar case pending and September 27, 2021 motion to consolidate, it isORDERED that the September 27, 2021 motion to consolidate is granted, and case numbers 4D21-2584 and 4D21-2596 are consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.170, and shall proceed under case number 4D21-2584.
Docket Date 2021-11-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 12/27/21
Docket Date 2021-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Daniel Sheppard
Docket Date 2021-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Daniel Sheppard
Docket Date 2021-10-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellant’s September 27, 2021 notice of similar case pending and September 27, 2021 motion to consolidate, it is ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D21-2584 and 4D21-2596 should not be consolidated for all purposes.
Docket Date 2021-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1052 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-10-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-09-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Daniel Sheppard
Docket Date 2021-09-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Daniel Sheppard
Docket Date 2021-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Daniel Sheppard
Docket Date 2021-09-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel Sheppard
Docket Date 2021-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2007-03-08
REINSTATEMENT 2005-03-25
Florida Limited Liabilites 2003-11-25

Date of last update: 30 Jan 2025

Sources: Florida Department of State