Search icon

DANIEL MEDINA, LLC

Company Details

Entity Name: DANIEL MEDINA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (14 years ago)
Document Number: L04000022101
FEI/EIN Number 200920947
Address: 2953 W Cypress Creek Road, Fort Lauderdale, FL, 33309, US
Mail Address: 2953 W Cypress Creek Road, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MEDINA DANIEL Agent 2953 W Cypress Creek Road, Fort Lauderdale, FL, 33309

Managing Member

Name Role Address
MEDINA DANIEL Managing Member 2953 W Cypress Creek Road, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 2953 W Cypress Creek Road, Suite 101, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2020-06-11 2953 W Cypress Creek Road, Suite 101, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 2953 W Cypress Creek Road, Suite 101, Fort Lauderdale, FL 33309 No data
REINSTATEMENT 2010-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
DANIEL MEDINA VS STATE OF FLORIDA 4D2021-1798 2021-06-04 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13011308CF10A

Parties

Name DANIEL MEDINA, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-04
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2021-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 6, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Daniel Medina
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel Medina
Docket Date 2021-06-04
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2021-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
DANIEL MEDINA VS STATE OF FLORIDA 4D2020-1617 2020-07-17 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-011308CF10A

Parties

Name DANIEL MEDINA, LLC
Role Appellant
Status Active
Representations Nellie Linn King
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's December 18, 2020 motion for rehearing is denied.
Docket Date 2021-01-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant's December 18, 2020 motion for extension of time is denied as moot as the motion for rehearing was received December 18, 2020.
Docket Date 2020-12-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Daniel Medina
Docket Date 2020-12-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Daniel Medina
Docket Date 2020-12-04
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2020-12-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ **CORRECTED OPINION**
Docket Date 2020-07-17
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2020-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel Medina
Docket Date 2021-02-12
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
DANIEL MEDINA VS FEDERAL NATIONAL MORTGAGE ASSO 4D2015-3941 2015-10-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-024914 (11)

Parties

Name DANIEL MEDINA, LLC
Role Appellant
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOC.
Role Appellee
Status Active
Representations Adam Alexander Diaz, Roy Diaz, GABRIELLE M. STRAUSS
Name HON. SANDRA PERLMAN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's July 18, 2016 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2016-12-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-26
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 August 12, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) 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 2016-08-12
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 Medina
Docket Date 2016-07-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's July 18, 2016 motion to supplement the record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The appellee shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order.
Docket Date 2016-07-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2016-07-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2016-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2016-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2016-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 3, 3016 motion for extension of time is granted for thirty (30) days only, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2016-05-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's May 4, 2016 motion to dismiss is denied.
Docket Date 2016-05-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2016-04-18
Type Response
Subtype Response
Description Response ~ NON-OBJECTION TO MOTION FOR EOT
On Behalf Of Daniel Medina
Docket Date 2016-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/04/16
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2016-03-15
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of Daniel Medina
Docket Date 2016-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daniel Medina
Docket Date 2016-02-24
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's February 3, 2016 motion for reinstatement is granted, and the above-styled appeal is reinstated. Appellant shall file the initial brief within twenty (20) days from the date of this order.
Docket Date 2016-02-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AND MOTION FOR EXTENSION
On Behalf Of Daniel Medina
Docket Date 2016-01-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ **REINSTATED 2/24/16**ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 2/24/16**
Docket Date 2016-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-12-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 11, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-11-18
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's November 10, 2015 motion to waive the bond requirement or to stay writ of possession pending appeal is denied.
Docket Date 2015-11-12
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's November 10, 2015 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2015-11-10
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ OR TO WAIVE THE BOND REQUIREMENT
On Behalf Of Daniel Medina
Docket Date 2015-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2015-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel Medina
Docket Date 2015-10-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State