Search icon

DANNY GOODMAN JR, LLC

Company Details

Entity Name: DANNY GOODMAN JR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Jul 2015 (10 years ago)
Date of dissolution: 08 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: L15000122077
FEI/EIN Number 30-1190232
Address: 2616 REAGAN TRAIL, LAKE MARY, FL, 32746, US
Mail Address: 2616 REAGAN TRAIL, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GOODMAN JR DANNY Agent 2616 REAGAN TRAIL, LAKE MARY, FL, 32746

Managing Member

Name Role Address
GOODMAN JR DANNY Managing Member 2616 REAGAN TRAIL, LAKE MARY, FL, 32746
GOODMAN KELLY Managing Member 2616 REAGAN TRAIL, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116899 CENTURY 21 ENTERPRISES ACTIVE 2016-10-27 2026-12-31 No data 2616 REAGAN TRAIL, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-08 No data No data

Court Cases

Title Case Number Docket Date Status
THE COVE HOMEOWNERS ASSOCIATION OF SEMINOLE COUNTY, INC. VS DANNY GOODMAN, JR., AND KELLY A. GOODMAN 5D2021-2897 2021-11-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CC-001258

Parties

Name THE COVE HOMEOWNERS ASSOCIATION OF SEMINOLE COUNTY, INC.
Role Appellant
Status Active
Representations Daniel F. Pilka
Name Kelly A. Goodman
Role Appellee
Status Active
Name DANNY GOODMAN JR, LLC
Role Appellee
Status Active
Representations S. David Cooper
Name Hon. Frederic M. Schott
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-02-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-01-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-01-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 1/26 ORDER
On Behalf Of The Cove Homeowners Association of Seminole County, Inc.
Docket Date 2022-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 1/26 ORDER
On Behalf Of The Cove Homeowners Association of Seminole County, Inc.
Docket Date 2021-12-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-12-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Daniel F. Pilka 0442021
On Behalf Of The Cove Homeowners Association of Seminole County, Inc.
Docket Date 2021-11-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE S. David Cooper 419044
On Behalf Of Danny Goodman, Jr.
Docket Date 2021-11-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-11-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 11/22/21
On Behalf Of The Cove Homeowners Association of Seminole County, Inc.
Docket Date 2021-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-08
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-24
Florida Limited Liability 2015-07-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State