Entity Name: | JASON DANIELS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Apr 2009 (16 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L09000035723 |
FEI/EIN Number | 261205232 |
Address: | 12622 ROCKRIDGE RD, LAKELAND, FL, 33809 |
Mail Address: | 12622 ROCKRIDGE RD, LAKELAND, FL, 33809 |
ZIP code: | 33809 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIELS JASON | Agent | 12622 ROCKRIDGE RD, LAKELAND, FL, 33809 |
Name | Role | Address |
---|---|---|
DANIELS JASON | Manager | 12020 LAKELAND ACRES RD, LAKELAND, FL, 33810 |
DANIELS MORGAN | Manager | 12622 ROCKRIDGE RD, LAKELAND, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-17 | 12622 ROCKRIDGE RD, LAKELAND, FL 33809 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-17 | 12622 ROCKRIDGE RD, LAKELAND, FL 33809 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-17 | 12622 ROCKRIDGE RD, LAKELAND, FL 33809 | No data |
CONVERSION | 2009-04-10 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000112585. CONVERSION NUMBER 500000095775 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CIVICA SIMPSON VS JASON DANIELS | 5D2023-3608 | 2023-12-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Civica Simpson |
Role | Appellant |
Status | Active |
Name | Hon. Christopher Sprysenski |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Name | JASON DANIELS LLC |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2023-12-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/10/2023 |
Docket Date | 2023-12-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2023-12-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-12-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-01-29 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-01-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-01-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 12/27 OTSC REQUIRED |
Docket Date | 2023-12-27 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2023-12-12 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2024-01-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Classification | Original Proceedings - Circuit Family - Mandamus |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2017-DR-1969 Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2022-DP-128 |
Parties
Name | Civica Simpson |
Role | Petitioner |
Status | Active |
Name | Natalie Singh |
Role | Respondent |
Status | Active |
Name | Guardian ad Litem Office Statewide |
Role | Respondent |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Name | JASON DANIELS LLC |
Role | Respondent |
Status | Active |
Name | Hon. John D. Galluzzo |
Role | Judge/Judicial Officer |
Status | Active |
Name | SEMINOLE COUNTY Department of Children and Families |
Role | Respondent |
Status | Active |
Representations | Office of the Attorney General, Kelley Schaeffer, Amanda Glass, Sara E. Goldfarb, Gary Siegel, Stephanie R. Circosta, Renete Williams |
Docket Entries
Docket Date | 2024-02-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-02-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-02-01 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate ~ 1/19 MOTION FOR EXTENSION OF TIME IS TREATED AS MOTION TO REINSTATE AND DENIED. 1/19 MOTION IS DENIED. |
Docket Date | 2024-01-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SEMINOLE COUNTY Department of Children and Families |
Docket Date | 2024-01-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TREATED AS MOTION TO REINISTATE AND DENIED PER 2/1 ORDER |
On Behalf Of | Civica Simpson |
Docket Date | 2024-01-19 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ DENIED PER 2/1/24 |
On Behalf Of | Civica Simpson |
Docket Date | 2024-01-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2024-01-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2023-12-20 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/I 10 DAYS |
Docket Date | 2023-12-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SEMINOLE COUNTY Department of Children and Families |
Docket Date | 2023-12-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ TO CHANGE CASE TYPE |
Docket Date | 2023-12-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-12-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PT W/IN 10 DYS FILE APX |
Docket Date | 2023-12-07 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE: 12/06/2023 |
Docket Date | 2023-12-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Civica Simpson |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-16 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-03 |
Florida Limited Liability | 2009-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State