Search icon

DANIELLE COLLINS LLC - Florida Company Profile

Company Details

Entity Name: DANIELLE COLLINS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIELLE COLLINS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Feb 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Sep 2020 (5 years ago)
Document Number: L17000037975
FEI/EIN Number 82-4130000

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

Address: 1388 Beach Blvd, Jacksonville Beach, FL, 32250, US
Mail Address: 420 Timberwalk Ct, Unit 1216, Ponte Vedra, FL, 32082-6249, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collins Danielle A Owne 420 Timberwalk Ct, Ponte Vedra, FL, 320826249
COLLINS DANIELLE A Agent 420 Timberwalk Ct, Ponte Vedra, FL, 320826249

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000095424 THE SALON EMBER ACTIVE 2020-08-04 2025-12-31 - 4402 TRADEWINDS DRIVE, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 1388 Beach Blvd, suite 22, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-01-29 1388 Beach Blvd, suite 22, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 420 Timberwalk Ct, Unit 1216, Ponte Vedra, FL 32082-6249 -
LC DISSOCIATION MEM 2020-09-16 - -
LC STMNT OF AUTHORITY 2020-09-16 - -
REGISTERED AGENT NAME CHANGED 2020-09-14 COLLINS, DANIELLE A -
LC STMNT OF RA/RO CHG 2020-09-14 - -

Court Cases

Title Case Number Docket Date Status
Jeffrey Dean Mersch, Appellant(s) v. Danielle Marie Collins, Appellee(s). 6D2024-0869 2024-04-29 Open
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2024-DR-000512-DV01-XX

Parties

Name Jeffrey Dean Mersch
Role Appellant
Status Active
Name DANIELLE COLLINS LLC
Role Appellee
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jeffrey Dean Mersch
Docket Date 2024-09-19
Type Record
Subtype Record on Appeal
Description Record on Appeal - KIRSHY - REDACTED - 69 PAGES
On Behalf Of Collier Clerk
Docket Date 2024-08-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-29
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Jeffrey Dean Mersch
Docket Date 2024-08-14
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to respond to this Court's orders and failed pay the required filing fee or to submit an order or certificate from the lower tribunal finding Appellant indigent, as previously ordered by this Court, this case is hereby dismissed.
View View File
Docket Date 2024-05-28
Type Order
Subtype Order to Show Cause
Description Within fifteen days from the date of this order, Appellant shall file an amended notice of appeal in the lower tribunal, with a copy sent to this court, that identifies the date of the order for which review is sought. Failure to comply may result in the dismissal of this appeal for lack of jurisdiction.
View View File
Docket Date 2024-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jeffrey Dean Mersch
Docket Date 2024-09-03
Type Order
Subtype Order on Motion for Reinstatement
Description Appellant's motion for reinstatement is granted. This Court's order of dismissal issued August 14, 2024, is vacated and this appeal shall proceed. The record on appeal is overdue in this case. Appellant must make arrangements with the clerk of the lower tribunal for the preparation and service of the record on appeal, and the record must be served within twenty days of this order. If the clerk of the lower tribunal is unable to serve the record within twenty days of this order, the clerk of the lower tribunal shall file a notice of inability to transmit the record specifying the reason. Appellant's initial brief must be served within thirty days of service of the record. Appellant is reminded that the burden to ensure that the record is served in accordance with the Florida Rules of Appellate Procedure rests with the Appellant. See Fla. R. App. P. 9.200(e). Failure to comply with this order may result in the dismissal of this appeal.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
CORLCDSMEM 2020-09-16
CORLCAUTH 2020-09-16
CORLCRACHG 2020-09-14
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6897138801 2021-04-20 0455 PPP 5802 Driftwood Dr, Winter Haven, FL, 33884-3299
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33884-3299
Project Congressional District FL-18
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20896.36
Forgiveness Paid Date 2021-08-18
7166327205 2020-04-28 0491 PPP 616 Falcon Fork Way, SAINT JOHNS, FL, 32259-4398
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JOHNS, SAINT JOHNS, FL, 32259-4398
Project Congressional District FL-05
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16412.05
Forgiveness Paid Date 2021-04-29
3593858900 2021-04-28 0491 PPP 908 E 16th St, Panama City, FL, 32405-6107
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32405-6107
Project Congressional District FL-02
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20899.21
Forgiveness Paid Date 2021-09-07
8104068902 2021-05-11 0455 PPS 5802 Driftwood Dr, Winter Haven, FL, 33884-3299
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33884-3299
Project Congressional District FL-18
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20900.35
Forgiveness Paid Date 2021-09-15

Date of last update: 02 May 2025

Sources: Florida Department of State