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 |
Name | Role | Address |
---|---|---|
GOODMAN JR DANNY | Agent | 2616 REAGAN TRAIL, LAKE MARY, FL, 32746 |
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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-08 | No data | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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