Search icon

DANIEL ALDANA LLC

Company Details

Entity Name: DANIEL ALDANA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 30 Aug 2022 (2 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: L22000380752
Address: 3433 LITHIA PINECREST RD, SUITE 239, VALRICO, FL 33596
Mail Address: 3433 LITHIA PINECREST RD, SUITE 239, VALRICO, FL 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ALDANA, DANIEL Agent 3433 LITHIA PINECREST RD, SUITE 239, VALRICO, FL 33596

Manager

Name Role Address
ALDANA, DANIEL Manager 3433 LITHIA PINECREST RD, VALRICO, FL 33596

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
THEODORE R. TURNER VS IBERIA MORTGAGE COMPANY, ET AL. 2D2018-4196 2018-10-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016-CA-6303

Parties

Name THEODORE R. TURNER
Role Appellant
Status Active
Name IBERIA MORTGAGE COMPANY
Role Appellee
Status Active
Representations KATHRYN I. KASPER, ESQ., KENDRA J. TAYLOR, ESQ.
Name FLORIDA HOUSING FINANCE CORP.
Role Appellee
Status Active
Name DANIEL ALDANA LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of IBERIA MORTGAGE COMPANY
Docket Date 2019-02-11
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-02-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THEODORE R. TURNER
Docket Date 2019-01-29
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2019-04-17
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on record transmission within ten days.
Docket Date 2019-03-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THEODORE R. TURNER
Docket Date 2019-03-11
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description arrange for record transmission within * days ~ This is an appeal of a final order and will require a record prepared by the clerk of the circuit court. Appellant shall arrange for record transmission within ten days.
Docket Date 2019-10-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Villanti, and Smith
Docket Date 2019-08-22
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is granted, and this appeal is dismissed for failing to comply with this court's April 17, 2019, order.
Docket Date 2019-05-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to Appellee's motion to dismiss within fifteen days of the date of this order.
Docket Date 2019-05-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS THE APPELLANT'S NOTICE OF APPEAL
On Behalf Of IBERIA MORTGAGE COMPANY
Docket Date 2019-01-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS THE APPELLANT'S NOTICE OF APPEAL
On Behalf Of IBERIA MORTGAGE COMPANY
Docket Date 2018-10-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(3), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of THEODORE R. TURNER
Docket Date 2018-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2022-08-30

Date of last update: 11 Feb 2025

Sources: Florida Department of State