Search icon

DANIEL J. NEWLIN, P.A.

Company Details

Entity Name: DANIEL J. NEWLIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 2002 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Feb 2018 (7 years ago)
Document Number: P02000054650
FEI/EIN Number 900084319
Address: 7335 W SAND LAKE RD, SUITE 300, ORLANDO, FL, 32819, US
Mail Address: 7335 W SAND LAKE RD, SUITE 300, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NEWLIN DANIEL J Agent 7335 W SAND LAKE RD, ORLANDO, FL, 32819

President

Name Role Address
NEWLIN DANIEL J President 7335 W SAND LAKE RD SUITE 300, ORLANDO, FL, 32819

Director

Name Role Address
NEWLIN DANIEL J Director 7335 W SAND LAKE RD SUITE 300, ORLANDO, FL, 32819

Chief Executive Officer

Name Role Address
NEWLIN DANIEL J Chief Executive Officer 7335 W SAND LAKE RD SUITE 300, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007096 DAN NEWLIN INJURY ATTORNEYS EXPIRED 2019-01-14 2024-12-31 No data 7335 W. SAND LAKE ROAD, SUITE 300, ORLANDO, FL, 32819
G17000101549 THE LAW OFFICES OF DAN NEWLIN AND PARTNERS ACTIVE 2017-09-06 2027-12-31 No data 7335 W. SAND LAKE ROAD, SUITE 300, ORLANDO, FL, 32819
G17000101548 DAN NEWLIN AND PARTNERS ACTIVE 2017-09-06 2027-12-31 No data 7335 W. SAND LAKE ROAD, SUITE 300, ORLANDO, FL, 32819
G17000101551 THE LAW OFFICES OF ATTORNEY DAN NEWLIN ACTIVE 2017-09-06 2027-12-31 No data 7335 W. SAND LAKE ROAD, SUITE 300, ORLANDO, FL, 32819
G17000101553 THE NEWLIN LAW GROUP ACTIVE 2017-09-06 2027-12-31 No data 7335 W. SAND LAKE ROAD, SUITE 300, ORLANDO, FL, 32819
G11000100927 THE LAW OFFICES OF DAN NEWLIN AND PARTNERS EXPIRED 2011-10-13 2016-12-31 No data 1800 PEMBROKE DRIVE, SUITE 300, ORLANDO, FL, 32810
G11000100922 DAN NEWLIN AND PARTNERS EXPIRED 2011-10-13 2016-12-31 No data 1800 PEMBROKE DRIVE, SUITE 300, ORLANDO, FL, 32810
G08072900440 THE NEWLIN LAW FIRM EXPIRED 2008-03-12 2013-12-31 No data 20 N ORANGE AVE, 16TH FLOOR, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2018-02-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-07-19 7335 W SAND LAKE RD, SUITE 300, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2012-07-19 7335 W SAND LAKE RD, SUITE 300, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2012-07-19 7335 W SAND LAKE RD, SUITE 300, ORLANDO, FL 32819 No data
REINSTATEMENT 2003-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
Grange Insurance Association, Appellant(s) v. Shands Teaching Hospital and Clinics, Inc., USAA Casualty Insurance Company and Daniel J. Newlin, P.A. d/b/a Dan Newlin & Partners, Appellee(s). 1D2024-3188 2024-12-12 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2024-CA-1013

Parties

Name Grange Insurance Association
Role Appellant
Status Active
Representations Michael Keegan Kiernan, Ashley R Kellgren, David Thayer Burr, Christopher Ryan Jones
Name SHANDS TEACHING HOSPITAL AND CLINICS, INC.
Role Appellee
Status Active
Representations Joel Walters
Name USAA CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Kristen Marie Van Der Linde, Walker Elton Berry
Name DANIEL J. NEWLIN, P.A.
Role Appellee
Status Active
Representations James Steven Toscano, Michael David Piccolo
Name Dan Newlin & Partners
Role Appellee
Status Active
Name Gloria R. Walker
Role Judge/Judicial Officer
Status Active
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 45 days 02/10/25
On Behalf Of Grange Insurance Association
Docket Date 2024-12-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Grange Insurance Association
Docket Date 2024-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-cert. of service naming counsel
On Behalf Of Grange Insurance Association
Docket Date 2024-12-19
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description For cert. of service naming counsel
View View File
Docket Date 2024-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Grange Insurance Association

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-25
Amended and Restated Articles 2018-02-27
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State