Search icon

ROBERT DANIELS LLC - Florida Company Profile

Company Details

Entity Name: ROBERT DANIELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT 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.
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: 03 Jul 2013 (12 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: L13000095563
Address: 49 COMMERCE STREET, APALACHICOLA, FL, 32320
Mail Address: POST OFFICE BOX 417, APALACHICOLA, FL, 32329
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS ROBERT L Managing Member 49 COMMERCE STREET, APALACHICOLA, FL, 32320
DANIELS MARCELLA V Agent 49 COMMERCE STREET, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
ROBERT DANIELS VS ORLANDO CITY APARTMENT MANAGEMENT, LLC 5D2021-2171 2021-08-27 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2021-CC-009756-O

Parties

Name ROBERT DANIELS LLC
Role Appellant
Status Active
Representations Robert Martin Abramson
Name ORLANDO CITY APARTMENT MANAGEMENT LLC
Role Appellee
Status Active
Name Hon. Carly S. Wish
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2021-12-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-11-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DYS - APX
Docket Date 2021-11-02
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 5 DYS FILE APX TO IB; IB ACKNOWLEDGED
Docket Date 2021-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Daniels
Docket Date 2021-10-27
Type Response
Subtype Response
Description RESPONSE ~ PER 10/21 ORDER
On Behalf Of Robert Daniels
Docket Date 2021-10-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS RE: IB/APX
Docket Date 2021-10-05
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB W/IN 15 DYS; APPEAL REINSTATED
Docket Date 2021-09-24
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS TENDER FILING FEE; MOTION REINSTATE ACKNOWLEDGED
Docket Date 2021-09-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ "TO VACATE ORDER OF DISMISSAL"
On Behalf Of Robert Daniels
Docket Date 2021-09-20
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ AND AA'S MOT FOR STAY DENIED AS MOOT
Docket Date 2021-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Robert Daniels
Docket Date 2021-08-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Robert Daniels
Docket Date 2021-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2013-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4805128803 2021-04-16 0455 PPS 836 53rd Ave S, St Petersburg, FL, 33705-5118
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7516
Loan Approval Amount (current) 7516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33705-5118
Project Congressional District FL-14
Number of Employees 1
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7556.15
Forgiveness Paid Date 2021-11-03
6714849001 2021-05-23 0455 PPS 5114 Temple Heights Rd, Tampa, FL, 33617-4662
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617-4662
Project Congressional District FL-15
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3121798701 2021-03-30 0455 PPP 836 53rd Ave S, St Petersburg, FL, 33705-5118
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7516
Loan Approval Amount (current) 7516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33705-5118
Project Congressional District FL-14
Number of Employees 1
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7558.83
Forgiveness Paid Date 2021-11-03
4529578801 2021-04-16 0455 PPP 5114 Temple Heights Rd, Tampa, FL, 33617-4662
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617-4662
Project Congressional District FL-15
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State