Search icon

DANIEL S TURNER LLC

Company Details

Entity Name: DANIEL S TURNER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Feb 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L22000056967
Address: 1516 CEDAR ST, NICEVILLE, FL, 32578, US
Mail Address: 1516 CEDAR ST, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER DANIEL S Agent 1516 CEDAR ST, NICEVILLE, FL, 32578

President

Name Role Address
TURNER DANIEL S President 1516 CEDAR ST, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
DANIEL S. TURNER VS SHAWNTAVIA NECOLE TURNER 2D2020-2385 2020-08-10 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019DR003167FDFD

Parties

Name DANIEL S TURNER LLC
Role Appellant
Status Active
Representations BRADLEY E. ESSMAN, ESQ.
Name SHAWNTAVIA NECOLE TURNER
Role Appellee
Status Active
Name HON. DONEENE D. LOAR
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-06-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-07
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of DANIEL S. TURNER
Docket Date 2021-06-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DANIEL S. TURNER
Docket Date 2021-05-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the status report filed by appellant on May 20, 2021, the relinquishment period is extended for twenty days from the date of this order for the trial court to enter the orders generated on relinquishment. Upon the conclusion of the extended relinquishment period, appellant shall file the orders and a notice of voluntary dismissal or, if necessary, an updated status report.
Docket Date 2021-05-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DANIEL S. TURNER
Docket Date 2021-05-10
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days, the parties shall update this court on the status of the proceedings on relinquishment of jurisdiction.
Docket Date 2021-03-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The parties' joint motion to stay is treated as a joint motion to hold appeal in abeyance and relinquish jurisdiction and is granted to the extent that this appeal will be held in abeyance and jurisdiction is relinquished to the trial court for 60 days to consider only the issue stated in the motion. The parties are directed to file a status report upon the trial court's resolution of the issue or at the conclusion of the abeyance period, whichever is earlier.
Docket Date 2021-02-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ***TREATED AS A JOINT MOTION TO HOLD APPEAL IN ABEYANCE AND RELINQUISH JURISDICTION - SEE 3/4/21 ORDER***JOINT MOTION to STAY PROCEEDINGS and REQUEST TO RETURN TO LOWER COURT FOR HEARING on PROPERTY SETTLEMENT ISSUE
On Behalf Of DANIEL S. TURNER
Docket Date 2021-02-17
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The mediator has reported that the parties reached a partial agreement. Within fifteen days of the date of this order, Appellant shall file a status report as to whether, in light of the parties' partial agreement, this appeal will proceed. If appropriate, the report may take the form of a notice of voluntary dismissal.
Docket Date 2021-02-16
Type Notice
Subtype Notice
Description Notice ~ OF FINAL DISPOSITION OF FAMILY MEDIATION REFERRAL
Docket Date 2021-01-07
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellant's motion for mediation is granted. The parties shall, within 10 days of this order, select a mediator and agree on the fee. The mediation conference shall commence within 45 days of this order and shall conclude within 30 days thereafter, see Fla. R. App. P. 9.700(c). Within 10 days after the parties' settlement is reduced to writing and signed by the parties, or, alternatively, within 10 days after it has become apparent that no settlement will be reached, the mediator shall file a report in this court, see Fla. R. App. P. 9.740. The mediator shall report only whether an agreement or an impasse has been reached and shall not advise this court of the terms of any agreement resulting from mediation.This proceeding shall be otherwise stayed for 90 days, at the conclusion of which the parties shall file status reports.
Docket Date 2020-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for Referral for Mediation
On Behalf Of DANIEL S. TURNER
Docket Date 2020-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time for record and brief is granted to the extent that Appellant shall serve the initial brief within forty-five days of the date of this order.
Docket Date 2020-10-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of DANIEL S. TURNER
Docket Date 2020-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ **REDACTED** Loar 163 pages
Docket Date 2020-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DANIEL S. TURNER
Docket Date 2020-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2020-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DANIEL S. TURNER

Documents

Name Date
Florida Limited Liability 2022-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State