Search icon

DANIEL VALENCIA LLC

Company Details

Entity Name: DANIEL VALENCIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jun 2021 (4 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: L21000269561
FEI/EIN Number 87-1130915
Address: 601 BRICKELL KEY DRIVE, KEY SUITE 700, MIAMI, FL, 33131, UN
Mail Address: 601 BRICKELL KEY DRIVE, KEY SUITE 700, MIAMI, FL, 33131, UN
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALENCIA DANIEL A Agent 601 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Manager

Name Role Address
VALENCIA DANIEL A Manager 601 BRICKELL KEY DRIVE, KEY SUITE 700, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-15 VALENCIA, DANIEL A No data
LC NAME CHANGE 2021-10-04 DANIEL VALENCIA LLC No data

Court Cases

Title Case Number Docket Date Status
FLEET FINANCIAL CENTER, INC. AND MICHAEL, ETC. VS CLASSIC SOFT TRIM, INC. AND DANIEL, ETC., ET AL. 5D2012-4668 2012-12-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
10-CA-2685-11-L

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
10-CA-2531-11-G

Parties

Name FLEET FINANCIAL CENTER, INC.
Role Petitioner
Status Active
Representations Gary D. Vasquez, Esteban F. Scornik
Name MICHAEL F. TOWERS
Role Petitioner
Status Active
Name DANIEL VALENCIA LLC
Role Respondent
Status Active
Name ALLSTAR LIGHTING & SOUND, INC.
Role Respondent
Status Active
Name TAYLOR NEWMAN CABINETRY, INC.
Role Respondent
Status Active
Name CLASSIC SOFT TRIM, INC.
Role Respondent
Status Active
Representations P. ALEXANDER GILLEN, JUSTIN D. SIEGWALD, JAY D. O'SULLIVAN, LARS O. BODNIEKS, BARRY JAY MARCUS, JOEL ROBERTS
Name NORTH POINTE INSURANCE COMPANY
Role Respondent
Status Active
Name ADVANCED POWDER COATING OF FLO
Role Respondent
Status Active
Name Hon. Marlene M. Alva
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-03-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-03-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-03-06
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2013-01-07
Type Response
Subtype Reply
Description REPLY ~ TO 12/28RESPONSE
On Behalf Of FLEET FINANCIAL CENTER, INC.
Docket Date 2012-12-28
Type Response
Subtype Response
Description RESPONSE ~ PER 12/11ORDER
On Behalf Of CLASSIC SOFT TRIM, INC.
Docket Date 2012-12-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Justin D. Siegwald 0064069
Docket Date 2012-12-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ 20 DYS;REPLY 10 DYS
Docket Date 2012-12-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Esteban F. Scornik 0086460
Docket Date 2012-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-12-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of FLEET FINANCIAL CENTER, INC.
Docket Date 2012-12-06
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of FLEET FINANCIAL CENTER, INC.
Docket Date 2012-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-15
LC Name Change 2021-10-04
Florida Limited Liability 2021-06-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State