Search icon

DANIELLE JONES LLC

Company Details

Entity Name: DANIELLE JONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Dec 2021 (3 years ago)
Document Number: L21000525505
FEI/EIN Number 87-4451982
Address: 725 dunlawton ave, Port orange, FL, 32129, US
Mail Address: PO BOX 290054, PT ORANGE, 32129, UN
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JONES DANIELLE T Agent 725 dunlawton ave, Pt Orange, FL, 32129

Manager

Name Role Address
JONES DANIELLE Manager 725 dunlawton ave, Port orange, FL, 32129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 725 dunlawton ave, Port orange, FL 32129 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 725 dunlawton ave, Pt Orange, FL 32129 No data
CHANGE OF MAILING ADDRESS 2023-04-29 725 dunlawton ave, Port orange, FL 32129 No data

Court Cases

Title Case Number Docket Date Status
BRANSON GRANT VS DANIELLE JONES 5D2016-1330 2016-04-18 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-DR-2827-FG

Parties

Name BRANSON GRANT
Role Appellant
Status Active
Name DANIELLE JONES LLC
Role Appellee
Status Active
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-09-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-08-31
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2016-08-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2016-06-01
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 4/18 AND 5/17 ORDERS ARE W/DRWN; APPELLATE DEADLINES SHALL COMMENCE
Docket Date 2016-05-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2016-05-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL-PAPER ROA
Docket Date 2016-05-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-05-17
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2016-04-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-04-18
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/15/16
On Behalf Of BRANSON GRANT

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-22
Florida Limited Liability 2021-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State