Search icon

THE 12 NAMES, LLC

Company Details

Entity Name: THE 12 NAMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Aug 2019 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Dec 2022 (2 years ago)
Document Number: L19000215475
FEI/EIN Number 84-3016115
Address: 7901 4TH ST N, STE 300, ST PETERSBURG, FL, 33702, US
Mail Address: 7901 4TH ST N, STE 300, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Manager

Name Role Address
LAKE SIDE SH, LLC Manager 3890 WARREN WAY, RENO, NV, 89509

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-12-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-08 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2022-12-08 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2022-12-08 NORTHWEST REGISTERED AGENT LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-08 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 No data
LC STMNT OF RA/RO CHG 2021-08-30 No data No data

Court Cases

Title Case Number Docket Date Status
CWMD PROPERTIES, LLC VS 12 NAMES, LLC 2D2023-2261 2023-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-005438

Parties

Name MICHAEL DANIELS INC
Role Appellant
Status Active
Name CWMD PROPERTIES, LLC
Role Appellant
Status Active
Name THE 12 NAMES, LLC
Role Appellee
Status Active
Representations MICHELE DIGLIO-BENKIRAN, ESQ.
Name HON. CHRISTOPHER C. NASH
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, SMITH, and LABRIT
Docket Date 2023-12-21
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied as moot.
Docket Date 2023-12-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL
On Behalf Of 12 NAMES, LLC
Docket Date 2023-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ This court's October 19, 2023, order to show cause is discharged. The "motion to extend time to answer complaint" filed by Michael Daniels is treated as a motion for extension of time to retain counsel as directed by this court's October 19, 2023, order. The motion is granted to the extent that counsel shall file a notice of appearance for Appellant within twenty days from the date of this order, or the appeal will be subject to dismissal without further notice.
Docket Date 2023-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ NASH - 163 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-11-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ADDENDUM TO MOTION TO EXTEND TIME TO ANSWER COMPLAINT
On Behalf Of MICHAEL DANIELS
Docket Date 2023-11-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MICHAEL DANIELS
Docket Date 2023-11-06
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time is denied without prejudice to resubmit itfollowing satisfaction of this court's fee order of October 19, 2023.
Docket Date 2023-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/4/17/23 ORDER
On Behalf Of CWMD PROPERTIES, LLC
Docket Date 2023-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-21
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to retain counsel as directed by this court's October 19, 2023, order. Appellee's motion to dismiss is denied as moot.
Docket Date 2023-10-19
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporate Entity Requires Counsel ~ CWMD Properties, LLC is a corporate entity that will require representation in this court by an attorney licensed in Florida. Should an attorney fail to file a notice of appearance on the entity's behalf within twenty days from the date of this order, the case will be subject to dismissal.

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-30
CORLCRACHG 2022-12-08
ANNUAL REPORT 2022-01-24
CORLCRACHG 2021-08-30
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-22
Florida Limited Liability 2019-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State