Entity Name: | JASON DANIELS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JASON DANIELS 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. |
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: | 10 Apr 2009 (16 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L09000035723 |
FEI/EIN Number |
261205232
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Manager | 12020 LAKELAND ACRES RD, LAKELAND, FL, 33810 |
DANIELS MORGAN | Manager | 12622 ROCKRIDGE RD, LAKELAND, FL, 33809 |
DANIELS JASON | Agent | 12622 ROCKRIDGE RD, LAKELAND, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-17 | 12622 ROCKRIDGE RD, LAKELAND, FL 33809 | - |
CHANGE OF MAILING ADDRESS | 2012-02-17 | 12622 ROCKRIDGE RD, LAKELAND, FL 33809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-17 | 12622 ROCKRIDGE RD, LAKELAND, FL 33809 | - |
CONVERSION | 2009-04-10 | - | 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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7740778801 | 2021-04-22 | 0491 | PPP | 1113 Kennard St, Jacksonville, FL, 32208-6412 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State