Search icon

DANIEL M FLYNN LLC

Company Details

Entity Name: DANIEL M FLYNN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jun 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L20000161118
FEI/EIN Number 85-1386489
Address: 99 SE MIZNER BLVD, APT. 503, BOCA RATON, FL, 33432, UN
Mail Address: 99 SE MIZNER BLVD, APT. 503, BOCA RATON, FL, 33432, UN
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FLYNN DANIEL M Agent 99 SE MIZNER BLVD, BOCA RATON, FL, 33432

Manager

Name Role Address
FLYNN DANIEL M Manager 99 SE MIZNER BLVD, APT. 503, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-05 FLYNN, DANIEL M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
Daniel M. Flynn, Appellant(s) v. State of Florida, Appellee(s). 1D2023-1619 2023-06-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2020 CF 001533 A

Parties

Name DANIEL M FLYNN LLC
Role Appellant
Status Active
Name Hon. Stephen Sebastian Everett
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody

Docket Entries

Docket Date 2023-08-22
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee, no timeliness response
View View File
Docket Date 2023-08-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Daniel M. Flynn
Docket Date 2023-07-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Daniel M. Flynn

Documents

Name Date
REINSTATEMENT 2021-10-05
Florida Limited Liability 2020-06-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State