Search icon

HERITAGE HILLS INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: HERITAGE HILLS INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERITAGE HILLS INDUSTRIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 May 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L02000013016
FEI/EIN Number 270013657

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7710 EAST COLONIAL DRIVE, ORLANDO, FL, 32807
Mail Address: 7710 EAST COLONIAL DRIVE, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL TONI JAE Manager 7710 E. COLONIAL DR., ORLANDO, FL, 32807
HILL SARAH J Agent 7710 E. COLONIAL DR., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-01-21 HILL, SARAH J -
REINSTATEMENT 2004-01-21 - -
NAME CHANGE AMENDMENT 2004-01-21 HERITAGE HILLS INDUSTRIES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2004-01-21 7710 E. COLONIAL DR., ORLANDO, FL 32807 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
CHANGE OF MAILING ADDRESS 2003-09-23 7710 EAST COLONIAL DRIVE, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2003-09-23 7710 EAST COLONIAL DRIVE, ORLANDO, FL 32807 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000078381 TERMINATED 1000000023200 08496 4870 2006-02-24 2011-04-12 $ 44,864.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Court Cases

Title Case Number Docket Date Status
MICHAEL ROBINSON VS ELLEN MAREK, ET AL., 2D2017-3383 2017-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
07-CA-6196

Parties

Name MICHAEL ROBINSON LLC
Role Appellant
Status Active
Representations PAUL SIDNEY ELLIOTT, ESQ.
Name ELLEN MAREK
Role Appellee
Status Active
Representations CONSTANTINE KALOGIANIS, ESQ., JAMES A. BOYKO, ESQ., J. SCOTT MCMAHON, ESQ.
Name TONI JAE HILL, A/K/A T. J. HILL
Role Appellee
Status Active
Name HERITAGE HILLS INDUSTRIES, LLC
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2018-06-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 6 PAGES
Docket Date 2018-06-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days, the clerk of the circuit court shall supplement the record on appeal with the following missing items: (1) the notice of lack of prosecution filed on March 24, 2017, and (2) the notice of hearing filed on May 11, 2017.
Docket Date 2018-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF ANSWER BRIEF OF ELLEN MAREK AND NOTICE OF APPEARANCE
On Behalf Of ELLEN MAREK
Docket Date 2018-06-04
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Attorney James Boyko represented plaintiff/appellee Ellen Marek in the trial court. He does not appear to be a party to the order on appeal or in the proceedings below. According to Florida Rule of Appellate Procedure 9.360(b), attorneys "shall retain their status in the court unless others are duly appointed," and there appears to be no basis for Attorney Boyko to join in this appeal or to be substituted as a party under rule 9.360(a) or (c). Within ten days, Attorney Boyko shall clarify his status in the proceeding or notify this court if he intends for the answer brief he filed to be treated as the answer brief of appellee Ellen Marek.
Docket Date 2018-03-13
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Inventory Attorney Paul Sidney Elliot's suggestion of death concerning Attorney Brett Garrett Wadsworth, counsel for the appellant, is noted. The appellant shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance upon retention.The appellant's motion to abate is granted only to the extent that the appellant shall have 30 days to serve an optional reply brief pro se or to retain counsel, who may request a reasonable extension of time. The appeal shall otherwise proceed on the basis of the initial brief filed by Attorney Wadsworth and the answer brief filed by the appellee.
Docket Date 2018-03-09
Type Notice
Subtype Notice
Description Notice ~ SUPPLEMENT TO SUGGESTION OF DEATH
On Behalf Of MICHAEL ROBINSON
Docket Date 2018-03-09
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE WITH ATTACHED SUGGESTION OF DEATH
On Behalf Of MICHAEL ROBINSON
Docket Date 2018-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order, attorney Paul Sidney Elliott shall supplement the suggestion of death with the appellant's street address so that this court can serve the appellant with orders until such time that new counsel appears. Attorney Elliott shall also serve a copy of the suggestion of death on the appellant and certify that he has done so.
Docket Date 2018-02-16
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ SUGGESTION OF DEATH NOTICE OF LIMITED APPEARANCE AS INVENTORY ATTORNEY AND MOTION TO ABATE
On Behalf Of MICHAEL ROBINSON
Docket Date 2018-01-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ELLEN MAREK
Docket Date 2018-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served within 30 days.
Docket Date 2018-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ELLEN MAREK
Docket Date 2017-12-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL ROBINSON
Docket Date 2017-12-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MICHAEL ROBINSON
Docket Date 2017-11-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant's motion to relinquish jurisdiction is denied. Appellant shall file the initial brief within 20 days of this order.
Docket Date 2017-11-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO RELINQUISH JURISDICTION TO THE LOWER TRIBUNAL
On Behalf Of ELLEN MAREK
Docket Date 2017-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELLEN MAREK
Docket Date 2017-11-03
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to appellant's motion to relinquish jurisdiction.
Docket Date 2017-10-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ TO THE LOWER TRIBUNAL
On Behalf Of MICHAEL ROBINSON
Docket Date 2017-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ BABB- 118 PAGES
Docket Date 2017-08-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL ROBINSON
Docket Date 2017-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2004-01-21
Name Change 2004-01-21
Florida Limited Liabilites 2002-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State