Search icon

DAXAN 26 (FL), LLC - Florida Company Profile

Company Details

Entity Name: DAXAN 26 (FL), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAXAN 26 (FL), 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: 11 Jun 2014 (11 years ago)
Date of dissolution: 12 Apr 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: L14000093372
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 201 NE 1st Ave, Delray Beach, FL, 33444, US
Mail Address: 201 NE 1st Ave, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AREV DAN Manager 201 NE 1st Ave, Delray Beach, FL, 33444
SLPA, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 201 NE 1st Ave, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2015-02-22 201 NE 1st Ave, Delray Beach, FL 33444 -

Court Cases

Title Case Number Docket Date Status
DAXAN 26 (FL), LLC VS 100 LINCOLN RD SB, LLC 3D2016-0414 2016-02-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-19758

Parties

Name DAXAN 26 (FL), LLC
Role Appellant
Status Active
Representations Marko F. Cerenko
Name WALGREEN CO.
Role Appellee
Status Active
Name 100 LINCOLN RD SB LLC
Role Appellee
Status Active
Representations KYLE T. BERGLIN, YONATON ARONOFF, JAMES K. PARKER, Angel A. Cortinas, Raquel M. Fernandez, RICHARD M. DUNN, RICHARD S. DAVIS
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that the joint stipulation for dismissal with prejudice due to settlement is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.SUAREZ, C.J., and SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-05-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-24
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2016-03-17
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of DAXAN 26 (FL), LLC
Docket Date 2016-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Petitioner's 3 days to 3/17/16
Docket Date 2016-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAXAN 26 (FL), LLC
Docket Date 2016-03-04
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2016-03-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2016-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2016-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2016-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2016-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2016-02-22
Type Record
Subtype Appendix
Description Appendix ~ VOLUME 12
On Behalf Of DAXAN 26 (FL), LLC
Docket Date 2016-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-22
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 15-1941
On Behalf Of DAXAN 26 (FL), LLC
100 LINCOLN RD SB, LLC, VS DAXAN 26 (FL), LLC, 3D2015-1941 2015-08-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-19758

Parties

Name 100 LINCOLN RD SB LLC
Role Appellant
Status Active
Representations Raquel M. Fernandez, RICHARD M. DUNN, Angel A. Cortinas
Name DAXAN 26 (FL), LLC
Role Appellee
Status Active
Representations STEPHEN B. MEISTER, YONATON ARONOFF, Alan J. Kluger, Marko F. Cerenko, KYLE T. BERGLIN, JAMES K. PARKER, RICHARD S. DAVIS
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-28
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, petitioner's motion for clarification is hereby denied. WELLS, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2015-12-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for clarification
On Behalf Of DAXAN 26 (FL), LLC
Docket Date 2015-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAXAN 26 (FL), LLC
Docket Date 2015-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RS- 14 days to 12/7/15 to respond to mot for clarification
Docket Date 2015-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAXAN 26 (FL), LLC
Docket Date 2015-11-11
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2015-11-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2015-11-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2015-10-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2015-10-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2015-10-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2015-10-19
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2015-09-28
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari.
On Behalf Of DAXAN 26 (FL), LLC
Docket Date 2015-09-28
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of DAXAN 26 (FL), LLC
Docket Date 2015-09-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Upon consideration, respondent¿s motion for extension of time to file a response to the petition for writ of certiorari is granted to and including September 28, 2015. No further extensions will be allowed.
Docket Date 2015-09-03
Type Response
Subtype Response
Description RESPONSE ~ to respondent's motion for eot
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2015-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DAXAN 26 (FL), LLC
Docket Date 2015-08-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent DAXAN 26 (FL), LLC shall, and any other respondent may, file a response to the petition within twenty (20) days from the date of this order. All responses shall address whether jurisdiction exists as a matter of certiorari, or pursuant to Fla. R. App. P. 9.130(a)(3)(B).
Docket Date 2015-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-08-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2015-08-21
Type Record
Subtype Appendix
Description Appendix ~ INDEX
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2015-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-22
Florida Limited Liability 2014-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State