Search icon

DANIEL CARTER LLC - Florida Company Profile

Company Details

Entity Name: DANIEL CARTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIEL CARTER LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Aug 2021 (4 years ago)
Document Number: L21000373795
FEI/EIN Number 872296682

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 355 n Rosalind ave, 711, Orlando, FL, 32801, US
Mail Address: 355 n Rosalind ave, 711, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER DANIEL C Chief Executive Officer 221 S ROME AVE, 2-205, TAMPA, FL, 33606
CARTER DANIEL Agent 355 n Rosalind ave, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-10 355 n Rosalind ave, 711, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-03-10 355 n Rosalind ave, 711, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-10 355 n Rosalind ave, 711, Orlando, FL 32801 -

Court Cases

Title Case Number Docket Date Status
DANIEL CARTER VS STATE OF FLORIDA 2D2022-2737 2022-08-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
20-1207CF

Parties

Name DANIEL CARTER LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., LISA B. LOTT, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. DONALD H. MASON
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PAGES 274-320
On Behalf Of CHARLOTTE CLERK
Docket Date 2022-12-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of timeis granted. Supplemental directions having already been filed, the clerk of the trialcourt is directed to supplement the record within thirty days, and the initial briefshall be served within sixty days of this order.
Docket Date 2022-12-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ MOTION TO SUPPLEMENT AND FOR AN EXTENSION OF TIME
On Behalf Of DANIEL CARTER
Docket Date 2022-12-01
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender ~ DESIGNATION OF PUBLIC DEFENDERTENTH JUDICIAL CIRCUITFOR HANDLING OF APPEAL
On Behalf Of DANIEL CARTER
Docket Date 2022-11-29
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 CD EXHIBIT **PLACED IN THE VAULT**
On Behalf Of CHARLOTTE CLERK
Docket Date 2022-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ MASON - 271 PAGES REDACTED
Docket Date 2022-08-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING MOTION TO WITHDRAW AS ATTORNEY OF RECORD AND APPOINT COUNSEL FOR PURPOSES OF APPEAL
On Behalf Of HON. DONALD H. MASON
Docket Date 2022-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL CARTER
Docket Date 2022-08-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-08-22
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.If the attorney for appellant has not already done so, they shall forward to this court the required $300.00 filing fee or, if applicable, an order of the lower tribunal or a certificate of indigency from the clerk finding appellant insolvent within twenty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice and appellant's counsel may risk sanctions if this directive is ignored.
FIDDLER'S CREEK, L L C VS DANIEL CARTER 2D2019-0179 2019-01-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-CA-1169

Parties

Name FIDDLER'S CREEK, L L C
Role Petitioner
Status Active
Representations NICHOLAS P. MIZELL, ESQ., EDWARD K. CHEFFY, ESQ., RICARDO A. REYES, ESQ., CARRIE STOLZER ROBINSON, ESQ.
Name DANIEL CARTER LLC
Role Respondent
Status Active
Representations SCOTT A. UNDERWOOD, ESQ., Chance Lyman, Esq., STANLEY A. BUNNER, JR., ESQ., S. CAREY VILLENEUVE, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FIDDLER'S CREEK, L L C
Docket Date 2019-12-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of the petitioners' status report filed on November 25, 2019, this proceeding continues to be abated for thirty days. If the case has not settled at the end of this period, petitioners shall update the court on the status.
Docket Date 2019-11-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT
On Behalf Of DANIEL CARTER
Docket Date 2019-10-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of the petitioners' status report filed October 18, 2019, abeyance of the consolidated certiorari proceedings pending settlement is continued for thirty days. The petitioners are directed to file a status report at the end of the abatement period.
Docket Date 2019-10-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT
On Behalf Of DANIEL CARTER
Docket Date 2019-09-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DANIEL CARTER
Docket Date 2019-08-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The parties' agreed motion to abate consolidated certiorari proceedings pending settlement is granted to the extent that the proceedings are abated for thirty days. The parties shall file a status report at the end of the abatement period.
Docket Date 2019-07-31
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ AGREED MOTION TO ABATE CONSOLIDATED CERTIORARI PROCEEDINGSPENDING SETTLEMENT
On Behalf Of DANIEL CARTER
Docket Date 2019-07-03
Type Notice
Subtype Notice
Description Notice ~ FIDDLER'S CREEK, LLC'S STIPULATED NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of FIDDLER'S CREEK, L L C
Docket Date 2019-04-08
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DANIEL CARTER
Docket Date 2019-04-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of FIDDLER'S CREEK, L L C
Docket Date 2019-04-03
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of FIDDLER'S CREEK, L L C
Docket Date 2019-03-07
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2019-03-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ TO PETITION FOR WRIT FOR CERTIORARI
On Behalf Of DANIEL CARTER
Docket Date 2019-03-04
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DANIEL CARTER
Docket Date 2019-03-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ PETITIONS FOR CERTIORARI (18-2476)
On Behalf Of FIDDLER'S CREEK, L L C
Docket Date 2019-01-31
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2019-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-14
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of FIDDLER'S CREEK, L L C
Docket Date 2019-01-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of FIDDLER'S CREEK, L L C

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-08
Florida Limited Liability 2021-08-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State