Search icon

DANIEL POWERS LLC - Florida Company Profile

Company Details

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

DANIEL POWERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2021 (3 years ago)
Document Number: L07000111944
FEI/EIN Number 077537661

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6307 Mockingbird LN, 6307 Mockingbird LN, MILTON, FL, 32570, US
Mail Address: 6307 Mockingbird Ln, 6307 Mockingbird LN, Milton, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
powers daniel l Managing Member 5443 Westwood Drive, Milton, FL, 32570, MILTON, FL, 32570
POWERS VICKIE Manager 5443 westwood dr, MILTON, FL, 32570
powers vickie j Agent 6307 Mockingbird LN, MILTON, FL, 32570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000170175 AMERICON MULTIFAMILY RENOVATIONS EXPIRED 2009-10-29 2014-12-31 - 5531 TRACI DR., MILTON, FL, 32583

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-03 6307 Mockingbird LN, 6307 Mockingbird LN, 6307 Mockingbird LN, MILTON, FL 32570 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 6307 Mockingbird LN, 6307 Mockingbird LN, 6307 Mockingbird LN, MILTON, FL 32570 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 6307 Mockingbird LN, 6307 Mockingbird LN, MILTON, FL 32570 -
REINSTATEMENT 2021-12-08 - -
REGISTERED AGENT NAME CHANGED 2021-12-08 powers, vickie jean -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
DANIEL POWERS VS VIRGINIA POWERS 4D2020-2654 2020-12-08 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE- 18-15470 (36)

Parties

Name DANIEL POWERS LLC
Role Appellant
Status Active
Representations Sandra Bonfiglio
Name Virginia Powers
Role Appellee
Status Active
Representations Tina L. Lewert, Julie A. DiMaggio
Name Hon. Susan Greenhawt
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 22, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-12-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Daniel Powers
Docket Date 2020-12-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Daniel Powers
Docket Date 2020-12-10
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 2020-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel Powers
Docket Date 2020-12-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GANESH VASUDEV VS DANIEL POWERS 5D2018-3864 2018-12-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-3846-O

Parties

Name GANESH VASUDEV
Role Appellant
Status Active
Representations Quoc Van
Name DANIEL POWERS LLC
Role Appellee
Status Active
Representations John J. Bennett, Michael A. Nardella
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-09-26
Type Response
Subtype Response
Description RESPONSE ~ TO 9/24 MOTION FOR DETERMINATION OF ATTORNEY'S FEES
On Behalf Of DANIEL POWERS
Docket Date 2019-09-24
Type Order
Subtype Order on Motion for Sanctions
Description Order Deny Motion for Sanctions
Docket Date 2019-09-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR DETERMINATION OF FEES
On Behalf Of GANESH VASUDEV
Docket Date 2019-09-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-03-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR SANCTIONS
On Behalf Of GANESH VASUDEV
Docket Date 2019-03-11
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ AND ATTYS FEES; FOR MERIT PANEL CONSIDERATION
On Behalf Of DANIEL POWERS
Docket Date 2019-02-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GANESH VASUDEV
Docket Date 2019-02-18
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DANIEL POWERS
Docket Date 2019-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DANIEL POWERS
Docket Date 2019-01-28
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of GANESH VASUDEV
Docket Date 2019-01-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ APX W/IN 5 DAYS
Docket Date 2019-01-22
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ AND GRANT CLARIFICATION
Docket Date 2019-01-22
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of GANESH VASUDEV
Docket Date 2019-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GANESH VASUDEV
Docket Date 2019-01-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE APX TO IB
On Behalf Of GANESH VASUDEV
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 1/16.
Docket Date 2018-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-12-18
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 GANESH VASUDEV
Docket Date 2018-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/11/2018.
On Behalf Of GANESH VASUDEV
Docket Date 2018-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-12-08
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-02-22
Florida Limited Liability 2007-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State