Search icon

DANIEL VALDES LLC - Florida Company Profile

Company Details

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

DANIEL VALDES 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: 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: 21 Oct 2024 (5 months ago)
Document Number: L24000447950
Address: 3436 CARDINAL FEATHER DR, LAND O LAKES, FL, 34638
Mail Address: 3436 CARDINAL FEATHER DR, LAND O LAKES, FL, 34638
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES DANIEL Manager 3436 CARDINAL FEATHER DR, LAND O LAKES, FL, 34638
VALDES DANIEL Agent 3436 CARDINAL FEATHER DR, LAND O LAKES, FL, 34638

Court Cases

Title Case Number Docket Date Status
Joel Benes, et al., Appellant(s), v. Luis De La Aguilera, et al., Appellee(s). 3D2024-0152 2024-01-23 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-19611

Parties

Name John McClure
Role Appellant
Status Active
Representations Jorge Luis Piedra, Harley Shepard Tropin, Javier Asis Lopez, Michael Robert Lorigas, Daniel Thomas DiClemente
Name DANIEL VALDES LLC
Role Appellant
Status Active
Representations Jorge Luis Piedra, Harley Shepard Tropin, Javier Asis Lopez, Michael Robert Lorigas, Daniel Thomas DiClemente
Name Luis De La Aguilera
Role Appellee
Status Active
Representations Scott Jeffrey Link, Kara Rockenbach Link
Name Aida Levitan
Role Appellee
Status Active
Representations Scott Jeffrey Link, Kara Rockenbach Link
Name Bernardo B. Fernandez, Jr.
Role Appellee
Status Active
Representations Scott Jeffrey Link, Kara Rockenbach Link
Name Kirk Wycoff
Role Appellee
Status Active
Representations Michael Allen Hanzman, Shalia Marie Sakona
Name Howard Feinglass
Role Appellee
Status Active
Representations Michael Allen Hanzman, Shalia Marie Sakona
Name Wayne K. Goldstein
Role Appellee
Status Active
Representations Michael Allen Hanzman, Shalia Marie Sakona
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Joel Benes
Role Appellant
Status Active
Representations Jorge Luis Piedra, Harley Shepard Tropin, Javier Asis Lopez, Michael Robert Lorigas, Daniel Thomas DiClemente

Docket Entries

Docket Date 2024-11-25
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Joel Benes
View View File
Docket Date 2024-11-22
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Kirk Wycoff
View View File
Docket Date 2024-11-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Luis De La Aguilera
View View File
Docket Date 2024-11-20
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Kirk Wycoff
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-08-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joel Benes
View View File
Docket Date 2024-07-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Joel Benes
View View File
Docket Date 2024-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Corrected Reply Brief-30 days to 8/30/24. (GRANTED)
On Behalf Of Joel Benes
View View File
Docket Date 2024-07-01
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee's
On Behalf Of Kirk Wycoff
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 07/01/2024
On Behalf Of Kirk Wycoff
View View File
Docket Date 2024-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellants
On Behalf Of Joel Benes
View View File
Docket Date 2024-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 05/01/2024
On Behalf Of Joel Benes
View View File
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kirk Wycoff
View View File
Docket Date 2024-03-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-01-25
Type Notice
Subtype Notice of Filing
Description Certificate of Service
On Behalf Of Daniel Valdes
View View File
Docket Date 2024-01-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10097559
On Behalf Of Daniel Valdes
View View File
Docket Date 2024-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Joel Benes
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Kirk Wycoff
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aida Levitan
View View File
Docket Date 2024-01-23
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 2, 2024.
View View File
Daniel Valdes, Appellant(s), v. Verona at Deering Bay Condominium Association, Inc., et al., Appellee(s). 3D2023-0362 2023-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-11128

Parties

Name DANIEL VALDES LLC
Role Appellant
Status Active
Representations Philip Dixon Parrish, Russell Adam Dohan, Hernando Victor Pineres
Name VERONA AT DEERING BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Haley Nicole Kornfield, Lissette Gonzalez, Jonathan Marc Midwall
Name First Service Residential Florida, Inc.
Role Appellee
Status Active
Representations Jonathan Marc Midwall, Haley Nicole Kornfield, Lissette Gonzalez
Name James Hofford
Role Appellee
Status Active
Representations Michael Timothy Tomlin
Name Lisa Austin
Role Appellee
Status Active
Representations Michael Timothy Tomlin
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Conditional Award of Attorney's Fees, it is ordered that said Motion is conditionally granted, conditioned upon Appellant prevailing in the underling action and the trial court finding a valid and enforceable proposal for settlement. Upon consideration of Appellees' Motion for Entitlement to Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2023-05-08
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order
Docket Date 2024-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-05-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-04-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Daniel Valdes
View View File
Docket Date 2024-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellees' Motion for Entitlement to Appellate Attorney's Fees
On Behalf Of Verona at Deering Bay Condominium Association, Inc.
Docket Date 2024-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 4/19/24. (GRANTED)
On Behalf Of Daniel Valdes
Docket Date 2024-02-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Verona at Deering Bay Condominium Association, Inc.
View View File
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 02/19/2024(GRANTED)
On Behalf Of Verona at Deering Bay Condominium Association, Inc.
Docket Date 2023-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Seve Answer Brief - 30 days to 01/19/2024 (GRANTED)
On Behalf Of Verona at Deering Bay Condominium Association, Inc.
Docket Date 2023-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Seve Answer Brief - 30 days to 12/20/2023 (GRANTED)
On Behalf Of Verona at Deering Bay Condominium Association, Inc.
Docket Date 2023-11-07
Type Response
Subtype Response
Description Appellees' Response to Appellant's Motion for Appellate Attorney's Fees
On Behalf Of Verona at Deering Bay Condominium Association, Inc.
Docket Date 2023-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Daniel Valdes
Docket Date 2023-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Daniel Valdes
View View File
Docket Date 2023-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Daniel Valdes
Docket Date 2023-10-20
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on October 19, 2023, is granted, and the record on appeal is supplemented to include the transcript which is filed separately. Order on Motion to Supplement Record
View View File
Docket Date 2023-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal
On Behalf Of Daniel Valdes
Docket Date 2023-10-19
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Daniel Valdes
Docket Date 2023-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including October 22, 2023.
Docket Date 2023-08-31
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 Daniel Valdes
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 09/07/2023
Docket Date 2023-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Daniel Valdes
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Daniel Valdes
Docket Date 2023-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 08/08/2023
Docket Date 2023-05-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING SUPPLEMENTAL RECORD
On Behalf Of Daniel Valdes
Docket Date 2023-05-16
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Daniel Valdes
Docket Date 2023-05-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 07/10/2023
Docket Date 2023-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Daniel Valdes
Docket Date 2023-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Verona at Deering Bay Condominium Association, Inc.
Docket Date 2023-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Daniel Valdes
Docket Date 2023-03-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Verona at Deering Bay Condominium Association, Inc.
Docket Date 2023-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
Florida Limited Liability 2024-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9790418708 2021-04-09 0455 PPP 8555 SW 165th Pl, Miami, FL, 33193-5789
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3514
Loan Approval Amount (current) 3514
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-5789
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3532.06
Forgiveness Paid Date 2021-10-19
3963998905 2021-04-28 0455 PPS 8555 SW 165th Pl, Miami, FL, 33193-5789
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) 3514
Loan Approval Amount (current) 3514
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-5789
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3534.8
Forgiveness Paid Date 2021-12-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State