Search icon

DANIEL RAY, LLC - Florida Company Profile

Company Details

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

DANIEL RAY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 2024 (a year ago)
Date of dissolution: 04 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2024 (8 months ago)
Document Number: L24000134994
Address: 555 Brandon Lakes Dr, SAINT AUGUSTINE, FL, 32092, US
Mail Address: 555 Brandon Lakes Dr, SAINT AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAY DANIEL Manager 239 TANNER TRL, SAINT AUGUSTINE, FL, 32092
RAY LYNDA Manager 239 TANNER TRL, SAINT AUGUSTINE, FL, 32092
RAY DANIEL D Agent 239 TANNER TRL, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-04 - -

Court Cases

Title Case Number Docket Date Status
HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST VS THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF THE CWABS, INC., ASSET-BACKED CERTIFICATES, SERIES 2006-25, ET AL. 5D2019-0233 2019-01-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA16-0532

Parties

Name HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST
Role Appellant
Status Active
Representations Matthew Wolf
Name RAGINA STALLWORTH
Role Appellee
Status Active
Name NARVELL STALLWORTH
Role Appellee
Status Active
Name The Bank Of New York Mellon F/K/A The Bank of New York
Role Appellee
Status Active
Representations Albertelli Law, Shannon T. Troutman
Name DANIEL RAY, LLC
Role Appellee
Status Active
Name SAINT JOHNS - SIX MILE CREEK WEST PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/23/19
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST
Docket Date 2019-01-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-01-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-03-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 4/7 IS CANCELED
Docket Date 2020-01-31
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-12-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST
Docket Date 2019-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 12/2
Docket Date 2019-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT EOT W/IN 5 DAYS
Docket Date 2019-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST
Docket Date 2019-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Bank Of New York Mellon F/K/A The Bank of New York
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AB DUE 10/17
Docket Date 2019-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of The Bank Of New York Mellon F/K/A The Bank of New York
Docket Date 2019-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 9/27
Docket Date 2019-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of The Bank Of New York Mellon F/K/A The Bank of New York
Docket Date 2019-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS
On Behalf Of The Bank Of New York Mellon F/K/A The Bank of New York
Docket Date 2019-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/28
On Behalf Of The Bank Of New York Mellon F/K/A The Bank of New York
Docket Date 2019-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/23
On Behalf Of The Bank Of New York Mellon F/K/A The Bank of New York
Docket Date 2019-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/8
On Behalf Of The Bank Of New York Mellon F/K/A The Bank of New York
Docket Date 2019-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST
Docket Date 2019-06-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST
Docket Date 2019-05-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 630 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/24
Docket Date 2019-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST
Docket Date 2019-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 5/23
Docket Date 2019-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST
Docket Date 2019-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST
Docket Date 2019-02-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-02-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST
Docket Date 2019-02-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MATTHEW WOLF 92611
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST
Docket Date 2019-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank Of New York Mellon F/K/A The Bank of New York
Docket Date 2019-02-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MATTHEW WOLF 92611
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-04
Florida Limited Liability 2024-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4031458901 2021-04-28 0491 PPP 704 Banchory Ct, Fruit Cove, FL, 32259-5928
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fruit Cove, SAINT JOHNS, FL, 32259-5928
Project Congressional District FL-05
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20969.41
Forgiveness Paid Date 2022-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State