Search icon

DAN RIEDEL LLC

Company Details

Entity Name: DAN RIEDEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Sep 2013 (11 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: L13000126419
Address: 2400 HARRIS AVE, PANAMA CITY, FL, 32405
Mail Address: 2400 HARRIS AVE, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
RIEDEL DAN Agent 2400 HARRIS AVE, PANAMA CITY, FL, 32405

Managing Member

Name Role Address
RIEDEL DAN Managing Member 2400 HARRIS AVE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
Shawn Thomas Gainey, Appellant(s) v. Jessica Sellers as Guardian ad Litem for Dan Riedel, Appellee(s). 1D2023-1467 2023-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Washington County
2021CA00016

Parties

Name Shawn Thomas Gainey
Role Appellant
Status Active
Name Jessica Sellers
Role Appellee
Status Active
Representations Tracy Wayne Cary
Name DAN RIEDEL LLC
Role Appellee
Status Active
Name Hon. Christopher N. Patterson
Role Judge/Judicial Officer
Status Active
Name Lora C. Bell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-10
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service/ Notice of Serving
On Behalf Of Shawn Thomas Gainey
Docket Date 2024-01-30
Type Order
Subtype Motion to Amend Required
Description Motion to Amend Required
View View File
Docket Date 2024-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 391 So. 3d 550
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-03-06
Type Response
Subtype Response
Description Response to Motion to Strike
On Behalf Of Shawn Thomas Gainey
Docket Date 2024-02-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Shawn Thomas Gainey
View View File
Docket Date 2024-02-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Jessica Sellers
Docket Date 2024-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion to Substitute the Amended Filing
On Behalf Of Shawn Thomas Gainey
Docket Date 2024-01-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jessica Sellers
View View File
Docket Date 2024-01-10
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Shawn Thomas Gainey
View View File
Docket Date 2023-10-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file initial brief
On Behalf Of Shawn Thomas Gainey
Docket Date 2023-10-16
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order on Motion to Appear In Forma Pauperis
View View File
Docket Date 2023-09-14
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 335 pages
Docket Date 2023-09-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency certified
On Behalf Of Lora C. Bell
Docket Date 2023-07-26
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Shawn Thomas Gainey
Docket Date 2023-07-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Shawn Thomas Gainey
Docket Date 2023-07-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order Appealed
On Behalf Of Shawn Thomas Gainey
Docket Date 2023-06-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Shawn Thomas Gainey
Docket Date 2024-01-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Shawn Thomas Gainey
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File

Documents

Name Date
Florida Limited Liability 2013-09-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State