Search icon

DANIEL COTTEN LLC - Florida Company Profile

Company Details

Entity Name: DANIEL COTTEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIEL COTTEN 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: 03 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000023757
FEI/EIN Number 811333872

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

Address: 9201 Mobile Hwy, PENSACOLA, FL, 32526, US
Mail Address: 9201 Mobile Hwy, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTEN DANIEL Authorized Member 14150 RIVER RD., PENSACOLA, FL, 32507
Luque Luz Authorized Member 14150 RIVER RD., PENSACOLA, FL, 32507
Perry Colette Agent 362 Riola Place, Pensacola, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 9201 Mobile Hwy, PENSACOLA, FL 32526 -
REGISTERED AGENT NAME CHANGED 2021-04-12 Perry, Colette -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 362 Riola Place, Pensacola, FL 32506 -
CHANGE OF MAILING ADDRESS 2021-04-12 9201 Mobile Hwy, PENSACOLA, FL 32526 -
REINSTATEMENT 2018-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS DANIEL COTTEN 2D2017-3308 2017-08-03 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2010-CF-9043-Q

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations DARRELL D. DIRKS, ESQ., JONATHAN P. HURLEY, A.A.G., Attorney General, Tampa
Name DANIEL COTTEN LLC
Role Appellee
Status Active
Representations LISA B. MC LEAN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-01-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DANIEL COTTEN
Docket Date 2018-01-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee’s motion to adopt the answer brief filed in 2D17-2435 is denied. The answer brief shall be served within 20 days of the date of this order.
Docket Date 2018-01-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of DANIEL COTTEN
Docket Date 2017-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 12, 2018.
Docket Date 2017-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DANIEL COTTEN
Docket Date 2017-12-07
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ Appellee's motions for cases to travel together are granted. Appeals 2D17-0370, 2D17-2435, 2D17-2756, 2D17-3308, 2D17-3367, and 2D17-3977 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2017-11-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE DANIEL COTTEN'S RESPONSE TO STATE'S MOTION TO HAVE RELATED CASES TRAVEL TOGETHER
On Behalf Of DANIEL COTTEN
Docket Date 2017-11-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO HAVE RELATED CASES TRAVEL TOGETHER
Docket Date 2017-10-30
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order, the Appellee in each of the above listed appeals shall respond to Appellant's motion to have the above listed cases travel together and be assigned to the same panel.
Docket Date 2017-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by December 27, 2017.
Docket Date 2017-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DANIEL COTTEN
Docket Date 2017-10-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant has filed a notice of related cases that mentions each of the above listed appeals including a request that the above appeals be considered together. Appellant's request is denied without prejudice to filing a motion for the above listed cases to travel together. If Appellant files such a motion, it shall address the following factors: the commonality of parties in the appeals; the commonality of issues in the appeals; the relationship in the lower tribunal of the respective proceedings underlying the appeals; the relationship of the orders under review; whether the appeals share a common record; and whether consolidation will significantly delay disposition of the first-filed appeal, and, if so, the prejudice to the parties that may result.
Docket Date 2017-10-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STATE OF FLORIDA
Docket Date 2017-10-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of STATE OF FLORIDA
Docket Date 2017-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED TITLE PAGE
Docket Date 2017-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ PADGETT - REDACTED - 625 PAGES
Docket Date 2017-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-03
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2017-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-09-11
Florida Limited Liability 2016-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State