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 |
Name | Role |
---|---|
DANIEL STEWART LLC | Agent |
Name | Role | Address |
---|---|---|
STEWART DANIEL | Authorized Member | 581 LAGOON OAKS DRIVE, PANAMA CITY BEACH, FL, 32408 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DANIEL STEWART VS STATE OF FLORIDA | 5D2016-3026 | 2016-09-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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