Search icon

DANIEL STEWART LLC

Company Details

Entity Name: DANIEL STEWART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Apr 2014 (11 years ago)
Date of dissolution: 20 Feb 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 20 Feb 2020 (5 years ago)
Document Number: L14000066228
FEI/EIN Number 46-5623013
Address: 581 LAGOON OAKS DRIVE, PANAMA CITY BEACH, FL, 32408
Mail Address: 581 LAGOON OAKS DRIVE, PANAMA CITY BEACH, FL, 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role
DANIEL STEWART LLC Agent

Authorized Member

Name Role Address
STEWART DANIEL Authorized Member 581 LAGOON OAKS DRIVE, PANAMA CITY BEACH, FL, 32408

Manager

Name Role Address
WEEKS FORREST Manager 581 LAGOON OAKS DRIVE, PANAMA CITY BEACH, FL, 32408
WEEKS SHARON Manager 581 LAGOON OAKS DRIVE, PANAMA CITY BEACH, FL, 32408
STEWART CANDICE Manager 581 LAGOON OAKS DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-03-29 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-29 Daniel Stewart llc. No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 581 lagoon oaks dr., panama city beach, FL 32408 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
DANIEL STEWART VS STATE OF FLORIDA 5D2016-3026 2016-09-02 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2010-CF-021486-A

Parties

Name DANIEL STEWART LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Robin A. Compton
Name Hon. John M. Griesbaum
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AS UNTIMELY
Docket Date 2017-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 6/19
On Behalf Of DANIEL STEWART
Docket Date 2017-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2017-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MAILBOX 2/22
On Behalf Of DANIEL STEWART
Docket Date 2017-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 1/13
On Behalf Of DANIEL STEWART
Docket Date 2016-12-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ MAILBOX 12/16
On Behalf Of DANIEL STEWART
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 11/15
On Behalf Of DANIEL STEWART
Docket Date 2016-10-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (456 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2016-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 9/20
On Behalf Of DANIEL STEWART
Docket Date 2016-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/30/16
On Behalf Of DANIEL STEWART
DANIEL STEWART VS STATE OF FLORIDA 5D2016-2376 2016-07-13 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2010-CF-021486-A

Parties

Name DANIEL STEWART LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-09-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-26
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2016-08-08
Type Response
Subtype Response
Description RESPONSE ~ PER 7/18 ORDER
On Behalf Of State of Florida
Docket Date 2016-07-18
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
Docket Date 2016-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-13
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2016-07-13
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 7/6/16
On Behalf Of DANIEL STEWART

Documents

Name Date
REINSTATEMENT 2017-03-29
ANNUAL REPORT 2015-04-13
Florida Limited Liability 2014-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State