Search icon

DANIEL SULLIVAN LLC - Florida Company Profile

Company Details

Entity Name: DANIEL SULLIVAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIEL SULLIVAN LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 May 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L07000045802
Address: 10394 ROGER HAMLIN RD, TALLAHASSEE, FL, 32311, US
Mail Address: 10394 ROGER HAMLIN RD, TALLAHASSEE, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN DANIEL Managing Member 10394 ROGER HAMLIN RD, TALLAHASSEE, FL, 32311
SULLIVAN DANIEL Agent 10394 ROGER HAMLIN RD, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
DANIEL SULLIVAN VS STATE OF FLORIDA 6D2023-4336 2023-06-05 Open
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18CF444

Parties

Name DANIEL SULLIVAN LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations ATTORNEY GENERAL, TAMPA
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-05
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se ~ This petition has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Petitioner shall forward the required $300.00 filing fee or, if applicable,an affidavit of insolvency in conformity with the requirements of chapter 57,Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this petition may be subject to dismissal without further notice.
Docket Date 2023-06-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-06-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DANIEL SULLIVAN
Docket Date 2024-10-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-01
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Petitioner has failed to pay the required filing fee or to submit a sufficient motion to proceed in forma pauperis, as previously ordered by this Court, this case is hereby dismissed.
View View File
Docket Date 2024-09-30
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of DANIEL SULLIVAN
Docket Date 2024-09-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of DANIEL SULLIVAN
Docket Date 2024-09-09
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Although Petitioner's motion to proceed in forma pauperis includes a signed certificate of service, the motion itself is not signed and is therefore denied without prejudice to refile. Within ten days of this order, petitioner must pay the required filing fee or file a motion to proceed in forma pauperis with an affidavit of indigency, failing which this petition will be dismissed without further notice. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a copy of this form motion is enclosed with this order if served by mail.
View View File
Docket Date 2024-08-08
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of DANIEL SULLIVAN
Docket Date 2024-07-25
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Petitioner's motion to proceed in forma pauperis does not provide sufficient information for this Court to make a determination of indigency, and is therefore denied without prejudice to refile. Within twenty days of this order, petitioner must pay the required filing fee or file a motion to proceed in forma pauperis supported by an affidavit of indigency, failing which this petition may be dismissed without further notice. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a paper copy of this form motion is enclosed with this order if recipient receives service by mail.
View View File
Docket Date 2024-03-25
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of DANIEL SULLIVAN
Docket Date 2024-12-30
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address - remailed the order of 12/30 to new address- TD
On Behalf Of DANIEL SULLIVAN
View View File
Docket Date 2024-12-30
Type Order
Subtype Order to Supplement Petition
Description Petitioner shall supplement the petition for writ of mandamus within twenty days with a notice identifying the date and title of the filings on which a ruling from the lower tribunal is sought pursuant to Florida Rule of Appellate Procedure 9.100(e), and whether petitioner has sought to have those filings set for hearing in the lower tribunal. Failure to comply with this order shall result in the dismissal of petitioner's petition.
View View File
Docket Date 2024-10-18
Type Order
Subtype Order
Description This Court's October 1, 2024, order of dismissal was issued due to clerical error and is hereby vacated. This petition will proceed. Upon consideration of Petitioner's affidavit of indigency, Petitioner's motion for leave to proceed in forma pauperis is granted and the filing fee in this case is waived. This determination is subject to rebuttal by Respondent within twenty days of this order. Petitioner's motion for an extension of time to satisfy the filing fee in this case is denied as moot.
View View File
DANIEL SULLIVAN VS CITY OF HALLENDALE BEACH FLORIDA 4D2020-1349 2020-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE2015-21884

Parties

Name DANIEL SULLIVAN LLC
Role Appellant
Status Active
Representations Michael Garcia Petit
Name City of Hallendale Beach Florida
Role Appellee
Status Active
Representations Michael Kantor, Brett I. Schneider, Edward George Guedes
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-05-19
Type Notice
Subtype Notice
Description Notice ~ REGARDING PARTICIPATION IN ORAL ARGUMENT
On Behalf Of City of Hallendale Beach Florida
Docket Date 2021-05-17
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the June 15, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, May 24, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, May 24, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2021-04-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 15, 2021, at 9:30 A.M. for 10 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2021-03-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Daniel Sullivan
Docket Date 2021-03-03
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 March 3, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-03-03
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 Sullivan
Docket Date 2021-03-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Daniel Sullivan
Docket Date 2021-02-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Hallendale Beach Florida
Docket Date 2021-02-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of City of Hallendale Beach Florida
Docket Date 2021-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of City of Hallendale Beach Florida
Docket Date 2021-01-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/11/2021
Docket Date 2020-11-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of City of Hallendale Beach Florida
Docket Date 2020-11-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 01/12/2021
Docket Date 2020-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daniel Sullivan
Docket Date 2020-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Daniel Sullivan
Docket Date 2020-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Daniel Sullivan
Docket Date 2020-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/28/2020
Docket Date 2020-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,501 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Daniel Sullivan
Docket Date 2020-07-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 09/28/2020
Docket Date 2020-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Hallendale Beach Florida
Docket Date 2020-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Daniel Sullivan
Docket Date 2020-06-10
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, 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 that 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 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel Sullivan
Docket Date 2020-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DEPARTMENT OF REVENUE ON BEHALF OF LAURA SULLIVAN VS DANIEL SULLIVAN 2D2018-0638 2018-02-20 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
07-DR-1290

Parties

Name LAURA SULLIVAN
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE
Role Appellant
Status Active
Representations J. KEVIN MC NAMARA, I I I, A. A. G.
Name DANIEL SULLIVAN LLC
Role Appellee
Status Active
Representations GARY A. URSO, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-03-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2018-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2018-02-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Florida Limited Liability 2007-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State