Search icon

DNF ASSOCIATES LLC

Company Details

Entity Name: DNF ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Jun 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Dec 2016 (8 years ago)
Document Number: M14000003962
FEI/EIN Number 753153027
Address: 2351 NORTH FOREST ROAD, SUITE 110, GETZVILLE, NY, 14068, US
Mail Address: 2351 NORTH FOREST ROAD, SUITE 110, GETZVILLE, NY, 14068, US
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Auth

Name Role
DIVERSE FUNDING ASSOCIATES LLC Auth

Chie

Name Role Address
Maczka David Chie 2351 NORTH FOREST ROAD, GETZVILLE, NY, 14068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 2351 NORTH FOREST ROAD, SUITE 110, GETZVILLE, NY 14068 No data
CHANGE OF MAILING ADDRESS 2018-01-10 2351 NORTH FOREST ROAD, SUITE 110, GETZVILLE, NY 14068 No data
LC STMNT OF RA/RO CHG 2016-12-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-28 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-28 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
CHARLES BRYAN VS DNF ASSOCIATES, LLC 4D2022-3236 2022-12-05 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022SC013537

Parties

Name Charles Bryan
Role Appellant
Status Active
Name DNF ASSOCIATES LLC
Role Appellee
Status Active
Representations Amanda Duffy, Shaquan Lewis, Evan D. Kidd, Joshua David Moore, Joseph C. Dominguez
Name Hon. Sarah L. Shullman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-04-28
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant is directed to supplement the record on appeal, within fifteen (15) days of the date of this order, with the complete transcript of the non-jury trial held on November 17, 2022. Failure to comply with this order and to provide a transcript of the hearing will result in affirmance of this appeal pursuant to Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2023-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Charles Bryan
Docket Date 2023-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 54 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
On Behalf Of Clerk - Palm Beach
Docket Date 2022-12-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
On Behalf Of Clerk - Palm Beach
Docket Date 2022-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Charles Bryan
Docket Date 2022-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Filing Fee Paid Through Portal
On Behalf Of Charles Bryan
Docket Date 2022-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
CORLCRACHG 2016-12-28
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State