Search icon

DANIEL F. TOLEDO JR. LLC

Company Details

Entity Name: DANIEL F. TOLEDO JR. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Sep 2020 (4 years ago)
Document Number: L20000295568
FEI/EIN Number NOT APPLICABLE
Address: 6175 NW 153 Street, Miami Lakes, FL, 33014, US
Mail Address: 6175 NW 153 Street, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TOLEDO DANIEL FJR Agent 6175 NW 153 Street, Miami Lakes, FL, 33014

Manager

Name Role Address
TOLEDO DANIEL FJR Manager 6175 NW 153 Street, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 6175 NW 153 Street, Suite 224, Miami Lakes, FL 33014 No data
CHANGE OF MAILING ADDRESS 2022-01-24 6175 NW 153 Street, Suite 224, Miami Lakes, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 6175 NW 153 Street, Suite 224, Miami Lakes, FL 33014 No data

Court Cases

Title Case Number Docket Date Status
Philene Harte-Weiner-Toledo, Appellant(s), v. Daniel F. Toledo, Jr., etc., Appellee(s). 3D2023-0810 2023-05-04 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-396

Parties

Name Philene Harte-Weiner-Toledo
Role Appellant
Status Active
Representations Roberta Goodman Mandel
Name DANIEL F. TOLEDO JR. LLC
Role Appellee
Status Active
Representations Geoffrey Bennett Marks, ANNALIE ALVAREZ
Name Hon. Victoria Del Pino
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-05
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2023-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-05-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Philene Harte-Weiner-Toledo
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Daniel F. Toledo, Jr.
Docket Date 2023-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Philene Harte-Weiner-Toledo
Docket Date 2024-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Award of Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. EMAS, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-07
Type Response
Subtype Response
Description Response to Motion for Appellate Fees
On Behalf Of Daniel F. Toledo, Jr.
Docket Date 2024-04-04
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Philene Harte-Weiner-Toledo
Docket Date 2024-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Philene Harte-Weiner-Toledo
Docket Date 2024-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 4/7/24. (GRANTED)
On Behalf Of Philene Harte-Weiner-Toledo
Docket Date 2024-02-23
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on January 3, 2024, is granted, and the record on appeal is supplemented to include the documents and transcript which are attached to said Motion.
View View File
Docket Date 2024-02-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Daniel F. Toledo, Jr.
Docket Date 2024-02-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Daniel F. Toledo, Jr.
Docket Date 2024-01-23
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on January 19, 2024, is granted, and the record on appeal is supplemented to include the transcript which is attached to said Motion.
View View File
Docket Date 2024-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Philene Harte-Weiner-Toledo
Docket Date 2024-01-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Philene Harte-Weiner-Toledo
Docket Date 2024-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief Due to a Health Emergency is hereby granted to and including January 19, 2024. Order on Motion for Extension of Time
View View File
Docket Date 2024-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief due to Health Emergency
On Behalf Of Philene Harte-Weiner-Toledo
Docket Date 2024-01-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of Philene Harte-Weiner-Toledo
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philene Harte-Weiner-Toledo
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including January 4, 2024. No further extensions will be allowed.
View View File
Docket Date 2023-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Philene Harte-Weiner-Toledo
Docket Date 2023-12-01
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 Philene Harte-Weiner-Toledo
Docket Date 2023-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Initial Brief - 30 days to 12/05/2023 (GRANTED).
On Behalf Of Philene Harte-Weiner-Toledo
Docket Date 2023-10-06
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- IB -30 days to 11/05/2023.
View View File
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/09/2023
Docket Date 2023-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Philene Harte-Weiner-Toledo
Docket Date 2023-08-08
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-08-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FINAL ORDER DENYING RESPONDENT'S MOTION FOR SANCTIONS PURSUANT TO FLORIDA STATUTE 57.105 ATTACHED.
On Behalf Of Philene Harte-Weiner-Toledo
PHILENE HARTE-WEINER-TOLEDO, VS DANIEL F. TOLEDO, JR., etc., 3D2023-0623 2023-04-05 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-396

Parties

Name PHILENE HARTE-WEINER-TOLEDO
Role Appellant
Status Active
Representations PHYLLIS K. HARTE, Roberta G. Mandel
Name DANIEL F. TOLEDO JR. LLC
Role Appellee
Status Active
Representations Geoffrey B. Marks, ANNALIE ALVAREZ
Name Hon. Victoria del Pino
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-05
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of DANIEL F. TOLEDO, JR.
Docket Date 2023-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DANIEL F. TOLEDO, JR.
Docket Date 2023-04-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of PHILENE HARTE-WEINER-TOLEDO
Docket Date 2023-04-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PHILENE HARTE-WEINER-TOLEDO
Docket Date 2023-04-14
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Fla. R. App. P. 9.130(a)(4); Jockey Club Condo. Apartments, Inc. v. B.V.K., LLC, 237 So. 3d 1118 (Fla. 3d DCA 2018).
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHILENE HARTE-WEINER-TOLEDO
Docket Date 2023-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-04-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 16, 2023.
Docket Date 2023-04-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DANIEL F. TOLEDO, JR.
Docket Date 2023-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-20
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ The parties’ Responses to this Court’s April 14, 2023, Order to Show Cause are noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order.

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-17
Florida Limited Liability 2020-09-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State