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 |
Name | Role | Address |
---|---|---|
SWAN LAWRENCE | Agent | 709 CAPE CORAL PKWY W, CAPE CORAL, FL, 33914 |
Name | Role | Address |
---|---|---|
DANIELS MICHAEL J | President | 4038 BISHOPS GATE CIRCLE, STOW, OH, 44224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CWMD PROPERTIES, LLC VS 12 NAMES, LLC | 2D2023-2261 | 2023-10-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Name | Date |
---|---|
Domestic Profit | 2013-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State