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. |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DANIEL CARTER VS STATE OF FLORIDA | 2D2022-2737 | 2022-08-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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