Search icon

EMPIRE DAWN, LLC

Company Details

Entity Name: EMPIRE DAWN, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Sep 2019 (5 years ago)
Document Number: M19000007444
FEI/EIN Number 46-3534351
Address: 813 LAKE MCGREGOR DR., FORT MYERS, FL, 33919, US
Mail Address: PO BOX 07128, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: ARIZONA

Agent

Name Role Address
THE JSL TRUST Agent 813 LAKE MCGREGOR DR., FORT MYERS, FL, 33919

Manager

Name Role Address
LEVINE JONATHAN S Manager 6929 HAYDEN DR #C4-235, SCOTTSDALE, AZ, 85250

Member

Name Role Address
THE JSL TRUST DATED 11/26/2008 Member 6929 N. HAYDEN DR. #C4-235, SCOTTSDALE, AZ, 85250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 813 LAKE MCGREGOR DR., FORT MYERS, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2020-07-21 THE JSL TRUST No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-21 813 LAKE MCGREGOR DR., FORT MYERS, FL 33919 No data
LC AMENDMENT 2019-09-11 No data No data

Court Cases

Title Case Number Docket Date Status
TONY SIEGLER VS EMPIRE DAWN, LLC AND DOUGLAS SMEJKAL 5D2021-1920 2021-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-058909

Parties

Name Tony Siegler
Role Appellant
Status Active
Representations Nicholas A. Vidoni
Name EMPIRE DAWN, LLC
Role Appellee
Status Active
Representations Dwight J. Rhodeback
Name Douglas Smejkal
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-10
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-04-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Tony Siegler
Docket Date 2022-04-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-01-31
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-01-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tony Siegler
Docket Date 2021-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 1/13/22
Docket Date 2021-12-07
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 Tony Siegler
Docket Date 2021-11-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Empire Dawn, LLC
Docket Date 2021-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tony Siegler
Docket Date 2021-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 10/26
Docket Date 2021-10-25
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 Tony Siegler
Docket Date 2021-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 10/25
Docket Date 2021-10-22
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 Tony Siegler
Docket Date 2021-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 10/22
Docket Date 2021-10-18
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 Tony Siegler
Docket Date 2021-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 756 PAGES
On Behalf Of Clerk Brevard
Docket Date 2021-08-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Nicholas A. Vidoni 0095776
On Behalf Of Tony Siegler
Docket Date 2021-08-09
Type Order
Subtype Order
Description Miscellaneous Order ~ ALL APPELLATE DL TO COMMENCE
Docket Date 2021-07-29
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Empire Dawn, LLC
Docket Date 2021-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/27/21
On Behalf Of Tony Siegler
Docket Date 2021-07-28
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ PER CLERK DETERMINATION

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-21
LC Amendment 2019-09-11
Foreign Limited 2019-08-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State