Search icon

DASHER TRUCKING LLC

Company Details

Entity Name: DASHER TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (a year ago)
Document Number: L19000290687
FEI/EIN Number 84-3335111
Address: 1105 S 13TH ST APT 31, FERNANDINA BEACH, FL, 32034, UN
Mail Address: P.O.Box 1757, Hilliard, FL, 32046, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS STEPHANIE T Agent 1105 South 13th Street, Fernandina, FL, 32034

Owner

Name Role Address
WILLIAMS STEPHANIE T Owner 1105 S 13TH ST APT 31, FERNANDINA BEACH, 32034

Secretary

Name Role Address
Dasher Robert Secretary P O Box 1757, Hilliard, FL, 32046

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-23 1105 South 13th Street, Apt 31, Fernandina, FL 32034 No data
REINSTATEMENT 2021-11-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-23 WILLIAMS, STEPHANIE T No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-05-05 1105 S 13TH ST APT 31, FERNANDINA BEACH, FL 32034 UN No data

Court Cases

Title Case Number Docket Date Status
Denny O. Taylor, Jr., Appellant(s), v. Raquel Mazariego, as Expected Personal Representative of the Estate of Edgar Mazariego, and as Expected Legal Guardian of Jesus Del Carmen Mazariego, Haddock Timber, Inc., and Dasher Trucking, LLC, Appellee(s). 5D2024-3462 2024-12-18 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
2023-CA-000349

Parties

Name Denny O. Taylor, Jr.
Role Appellant
Status Active
Representations Edward McCarthy, III, Jason D. Holbrook, Angelo M Patacca, Jr., Sami R Achem, Jr., John Henry Darnell, II, Lauren Vickroy Purdy, Rebecca Ann Maturo
Name Raquel Mazariego
Role Appellee
Status Active
Representations Stefano Di Portigliatti, Dana Aubrey Jacobs, Stephen A Marino, Jr., Michael Aaron Hersh, Ian Matthew Kirtman
Name Estate of Edgar Mazariego
Role Appellee
Status Active
Name Jesus Del Carmen Mazariego
Role Appellee
Status Active
Name HADDOCK TIMBER INC
Role Appellee
Status Active
Name DASHER TRUCKING LLC
Role Appellee
Status Active
Name Hon. Marianne Lloyd Aho
Role Judge/Judicial Officer
Status Active
Name Nassau Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-12-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 2/5
On Behalf Of Denny O. Taylor, Jr.
Docket Date 2024-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Denny O. Taylor, Jr.
Docket Date 2024-12-18
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 12/17/2024
On Behalf Of Denny O. Taylor, Jr.
Haddock Timber, Inc. and Denny O. Taylor, Jr., Appellant(s), v. Raquel Mazariego, as Expected Personal Representative of the Estate of Edgar Mazariego, and as Expected Legal Guardian of Jesus Del Carmen Mazariego, and Dasher Trucking, LLC, Appellee(s). 5D2024-0419 2024-02-16 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
2023-CA-000349-A

Parties

Name HADDOCK TIMBER INC
Role Appellant
Status Active
Representations Lissette M. Gonzalez
Name Denny O. Taylor, Jr.
Role Appellant
Status Active
Name Jesus Del Carmen Mazariego
Role Appellee
Status Active
Name Raquel Mazariego
Role Appellee
Status Active
Representations Stefano D. Portigliatti, Dana A. Jacobs, Michael Aaron Hersh, E. Aaron Sprague, Ian Matthew Kirtman
Name Estate of Edgar Mazariego
Role Appellee
Status Active
Name DASHER TRUCKING LLC
Role Appellee
Status Active
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Civil Nassau County
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-27
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-08-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Haddock Timber, Inc.
View View File
Docket Date 2024-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; RB BY 8/23
View View File
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Haddock Timber, Inc.
Docket Date 2024-06-21
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Raquel Mazariego
Docket Date 2024-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter - Amended
View View File
Docket Date 2024-06-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Raquel Mazariego
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRIEF AND APPENDIX ACCEPTED. ANSWER BRF W/IN 30 DAYS
View View File
Docket Date 2024-05-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Haddock Timber, Inc.
Docket Date 2024-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Haddock Timber, Inc.
View View File
Docket Date 2024-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Haddock Timber, Inc.
Docket Date 2024-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB & APX BY 5/10
Docket Date 2024-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Haddock Timber, Inc.
Docket Date 2024-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB/APX BY 4/10/24
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Raquel Mazariego
Docket Date 2024-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Haddock Timber, Inc.
Docket Date 2024-02-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/16/2024
On Behalf Of Haddock Timber, Inc.
Docket Date 2024-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-14
REINSTATEMENT 2023-10-05
REINSTATEMENT 2022-10-03
REINSTATEMENT 2021-11-23
ANNUAL REPORT 2020-05-05
Florida Limited Liability 2019-11-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State