Search icon

DANNY MYERS LLC

Company Details

Entity Name: DANNY MYERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000064063
FEI/EIN Number 371640503
Address: 2108 NE 52ND ST, OCALA, FL, 34479, US
Mail Address: 2108 NE 52ND ST, OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MYERS DANNY G Agent 2108 NE 52ND ST, OCALA, FL, 34479

Managing Member

Name Role Address
MYERS DANNY G Managing Member 2108 NE 52ND ST, OCALA, FL, 34479

Authorized Member

Name Role Address
Myers TERRI J Authorized Member 2108 NE 52ND ST, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-05 MYERS, DANNY G No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2015-08-19 No data No data

Court Cases

Title Case Number Docket Date Status
DANNY MYERS, KRISTINA MYERS, N.M. AND A.M., MINORS VS PALM BAY HOSPITAL, INC., JOHN MCPHERSON, M.D. AND BREVARD PHYSICIAN ASSOCIATES, PLLC 5D2021-2352 2021-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-029463

Parties

Name DANNY MYERS LLC
Role Appellant
Status Active
Representations Bonnie Navin, Grace Streicher, Andrew A. Harris
Name N & M COMPANY, INC.
Role Appellant
Status Active
Name AAND M. LLC
Role Appellant
Status Active
Name Kristina Myers
Role Appellant
Status Active
Name John McPherson, M.D.
Role Appellee
Status Active
Name PALM BAY HOSPITAL, INC.
Role Appellee
Status Active
Representations Aneta McCleary, Kevin T. O'Hara, Dinah S. Stein, Mark Berlick, Mark Hicks, Andrew S. Bolin
Name BREVARD PHYSICIAN ASSOCIATES, PLLC
Role Appellee
Status Active
Name Hon. Charles M. Holcomb
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2023-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ MOT ATTY FEES FOR AES, JOHN MCPHERSON, M.D. AND BREVARD PHYSICIAN ASSOCIATES, PLLC GRANTED; AAS MOT DENIED
Docket Date 2023-02-10
Type Response
Subtype Response
Description RESPONSE ~ AA'S AMENDED ZOOM RESPONSE
On Behalf Of Danny Myers
Docket Date 2023-02-01
Type Response
Subtype Response
Description RESPONSE ~ ZOOM RESPONSE FOR AE, PALM BAY HOSPITAL, INC.
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2023-01-30
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Danny Myers
Docket Date 2023-01-09
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-01-09
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-12-27
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE REQUEST
On Behalf Of Danny Myers
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ AE'S OA PREFERENCE
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Danny Myers
Docket Date 2022-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 2/21 ORDER
On Behalf Of Danny Myers
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/28
On Behalf Of Danny Myers
Docket Date 2022-11-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Danny Myers
Docket Date 2022-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, PALM BAY HOSPITAL, INC.
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, JOHN MCPHERSON, M.D. AND BREVARD PHYSICIAN ASSOCIATES, PLLC
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/21 ORDER
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRIEFS BY 10/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, JOHN MCPHERSON, M.D. and BREVARDPHYSICIAN ASSOCIATES, PLLC
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/27 - JOINT NOTICE FOR AES, JOHN MCPHERSON,M.D. AND PALM BAY HOSPITAL, INC
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-07-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FLASHDRIVE MAILED- IN THE WALLET
On Behalf Of Danny Myers
Docket Date 2022-06-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ MOTION FOR RECONSIDERATION, IS TREATED AS A MOTION TO SUPPLEMENT AND GRANTED. APPELLANTS SHALL FILE THE VIDEO AS A SUPPLEMENTAL RECORD IN THIS COURT IN THE FORM OF A PHYSICAL MEDIA SUCH AS A DVD OR CD. APPELLANTS SHALL FILE THE SUPPLEMENTAL RECORD BY JULY 8, 2022.
Docket Date 2022-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 6/8 ORDER
On Behalf Of Danny Myers
Docket Date 2022-06-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 248 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-06-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/27
Docket Date 2022-06-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Danny Myers
Docket Date 2022-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Danny Myers
Docket Date 2022-06-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Danny Myers
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-05-06
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 Danny Myers
Docket Date 2022-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE (EXHIBITS) AND (FLASHDRIVE)
Docket Date 2022-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 9872 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ROA BY 3/10; AA'S MOT EOT ROA MOOT
Docket Date 2022-02-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ MOOT PER 2/15 ORDER
On Behalf Of Danny Myers
Docket Date 2022-02-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of Danny Myers
Docket Date 2022-01-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ COURT REPORTERS SECOND REQ EOT STRICKEN W/OUT PREJUDICE TO AAS' ATTY FILE PROPER MOT EOT
Docket Date 2022-01-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req ~ SECOND; STRICKEN PER 1/27 ORDER
Docket Date 2021-12-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 2/10/22
Docket Date 2021-12-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req ~ AMENDED
Docket Date 2021-11-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req ~ SEE AMENDED MOTION
Docket Date 2021-10-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-10-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-10-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA'S W/IN 10 DYS
Docket Date 2021-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-10-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Andrew A. Harris 0010061
On Behalf Of Danny Myers
Docket Date 2021-09-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Kevin T. O'Hara 0613479
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2021-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/20/21
On Behalf Of Danny Myers
Docket Date 2021-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-07
LC Amendment 2015-08-19
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-15
Florida Limited Liability 2011-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State