Search icon

MICHAEL DANIELS INC

Company Details

Entity Name: MICHAEL DANIELS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P13000006183
Address: 709 CAPE CORAL PKWY W, CAPE CORAL, FL, 33914
Mail Address: 4038 BISHOPS GATE CIRCLE, STOW, OH, 44224
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SWAN LAWRENCE Agent 709 CAPE CORAL PKWY W, CAPE CORAL, FL, 33914

President

Name Role Address
DANIELS MICHAEL J President 4038 BISHOPS GATE CIRCLE, STOW, OH, 44224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
CWMD PROPERTIES, LLC VS 12 NAMES, LLC 2D2023-2261 2023-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-005438

Parties

Name MICHAEL DANIELS INC
Role Appellant
Status Active
Name CWMD PROPERTIES, LLC
Role Appellant
Status Active
Name THE 12 NAMES, LLC
Role Appellee
Status Active
Representations MICHELE DIGLIO-BENKIRAN, ESQ.
Name HON. CHRISTOPHER C. NASH
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, SMITH, and LABRIT
Docket Date 2023-12-21
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied as moot.
Docket Date 2023-12-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL
On Behalf Of 12 NAMES, LLC
Docket Date 2023-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ This court's October 19, 2023, order to show cause is discharged. The "motion to extend time to answer complaint" filed by Michael Daniels is treated as a motion for extension of time to retain counsel as directed by this court's October 19, 2023, order. The motion is granted to the extent that counsel shall file a notice of appearance for Appellant within twenty days from the date of this order, or the appeal will be subject to dismissal without further notice.
Docket Date 2023-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ NASH - 163 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-11-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ADDENDUM TO MOTION TO EXTEND TIME TO ANSWER COMPLAINT
On Behalf Of MICHAEL DANIELS
Docket Date 2023-11-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MICHAEL DANIELS
Docket Date 2023-11-06
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time is denied without prejudice to resubmit itfollowing satisfaction of this court's fee order of October 19, 2023.
Docket Date 2023-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/4/17/23 ORDER
On Behalf Of CWMD PROPERTIES, LLC
Docket Date 2023-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-21
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to retain counsel as directed by this court's October 19, 2023, order. Appellee's motion to dismiss is denied as moot.
Docket Date 2023-10-19
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporate Entity Requires Counsel ~ CWMD Properties, LLC is a corporate entity that will require representation in this court by an attorney licensed in Florida. Should an attorney fail to file a notice of appearance on the entity's behalf within twenty days from the date of this order, the case will be subject to dismissal.
SP LINCOLN FIELDS GP INC, etc., VS ANGELA DANIELS, et al., 3D2021-1704 2021-08-24 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-5686 CC

Parties

Name SP LINCOLN FIELDS GP INC.
Role Appellant
Status Active
Representations SOPHIA N.S. BLAIR, CELENA R. NASH
Name MICHAEL DANIELS INC
Role Appellee
Status Active
Name ANGELA DANIELS
Role Appellee
Status Active
Representations REBECCA PARSONS SCHRAM
Name Hon. Gordon Murray
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-12-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SP LINCOLN FIELDS GP INC
Docket Date 2021-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 12/23/2021
Docket Date 2021-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED SECOND MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of SP LINCOLN FIELDS GP INC
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 ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of SP LINCOLN FIELDS GP INC
Docket Date 2021-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/02/2021
Docket Date 2021-10-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2021-08-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 September 4, 2021.
Docket Date 2021-08-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SP LINCOLN FIELDS GP INC
Docket Date 2021-08-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SP LINCOLN FIELDS GP INC
Docket Date 2021-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SP LINCOLN FIELDS GP INC
Docket Date 2021-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Domestic Profit 2013-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State