Search icon

DANIEL HENSON LLC. - Florida Company Profile

Company Details

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

DANIEL HENSON 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: 27 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: L17000262899
FEI/EIN Number 82-3894892

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

Address: 2365 APPALOOSA CIR, SARASOTA, FL, 34240, UN
Mail Address: 2365 APPALOOSA CIR, SARASOTA, FL, 34240, UN
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
danielhenson LLC. Agent 2365 APPALOOSA CIR, SARASOTA, FL, 34240
HENSON DANIEL Manager 2365 APPALOOSA CIR, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 danielhenson LLC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
FAITH HENSON AND DANIEL HENSON VS DOYLE FRISBEE, KAI HENSON AND EVELYN THOMPSON 5D2021-3188 2021-12-27 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2021-CC-47496-X

Parties

Name Faith Henson
Role Appellant
Status Active
Representations Tanner Andrews
Name DANIEL HENSON LLC.
Role Appellant
Status Active
Name Evelyn Thompson
Role Appellee
Status Active
Name Doyle Frisbee
Role Appellee
Status Active
Representations Geoffrey P. Golub
Name Kai Henson
Role Appellee
Status Active
Name Hon. Michelle Vitt Baker
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 117 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-03-18
Type Response
Subtype Response
Description RESPONSE ~ PER 3/18 ORDER
On Behalf Of Faith Henson
Docket Date 2022-03-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-02-28
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT FOR REHEARING/CLARIFICATION DENIED
Docket Date 2023-02-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING
On Behalf Of Doyle Frisbee
Docket Date 2023-02-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLARIFICATION
On Behalf Of Faith Henson
Docket Date 2023-02-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ MOT TO DENY MOT FOR ATTY FEES DENIED AS MOOT
Docket Date 2023-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-08-19
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Faith Henson
Docket Date 2022-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Doyle Frisbee
Docket Date 2022-06-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DENY MOTION FOR FEES; FOR MERIT PANEL CONSIDERATION; DENIED AS MOOT PER 2/1 ORDER
On Behalf Of Doyle Frisbee
Docket Date 2022-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ MOT TAX FEES TREATED AS MOT FOR APPELLATE ATTY FEES; MOT DENIED PER 2/1 ORDER
On Behalf Of Doyle Frisbee
Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 6/20
Docket Date 2022-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-03-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; IB ACCEPTED; OTSC DISCHARGED
Docket Date 2022-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Faith Henson
Docket Date 2022-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Faith Henson
Docket Date 2022-03-08
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2022-03-07
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2022-01-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-01-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Geoffrey P. Golub 0992089
On Behalf Of Doyle Frisbee
Docket Date 2021-12-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Tanner Andrews 0021426
On Behalf Of Faith Henson
Docket Date 2021-12-28
Type Notice
Subtype Notice
Description Notice ~ FILING FEE HAS BEEN MAILED
On Behalf Of Faith Henson
Docket Date 2021-12-27
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/23/21
On Behalf Of Faith Henson
Docket Date 2021-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-05-12
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-02-09
Florida Limited Liability 2017-12-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State