Search icon

HICKEY CREEK DEVELOPMENT LLC

Company Details

Entity Name: HICKEY CREEK DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Nov 2004 (20 years ago)
Document Number: L04000085543
FEI/EIN Number 202237383
Address: 63 THORNCREST LANE, NAPLES, FL, 34113, US
Mail Address: PO BOX 394, NAPLES, FL, 34106, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
OLAH EDWARD L Agent 63 THORNCREST LANE, NAPLES, FL, 34113

Managing Member

Name Role
RSW DEVELOPMENT CORP Managing Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-08 OLAH, EDWARD L No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 63 THORNCREST LANE, NAPLES, FL 34113 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 63 THORNCREST LANE, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2006-04-18 63 THORNCREST LANE, NAPLES, FL 34113 No data

Court Cases

Title Case Number Docket Date Status
HICKEY CREEK DEVELOPMENT, LLC, ET AL. VS FLORIDA COMMUNITY BANK 2D2018-1551 2018-04-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CA-5739

Parties

Name HICKEY CREEK DEVELOPMENT LLC
Role Appellant
Status Active
Representations LINDA K. YERGER, ESQ.
Name EDWARD L. OLAH
Role Appellant
Status Active
Name SUMMIT CAPITAL AND DEVELOPMENT CORP. INC.
Role Appellant
Status Active
Name RSW DEVELOPMENT CORPORATION, INC.
Role Appellant
Status Active
Name FLORIDA COMMUNITY BANK
Role Appellee
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ., PAUL P. PACCHIANA, ESQ., PAUL A. GIORDANO, ESQ., JACQUELINE F. PEREZ, ESQ., MARTIN S. AWERBACH, ESQ., Brian J. Hoops, Esq.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Edgewater Opportunity Fund, LLC's motion for appellate attorney's fees is granted. We remand to the trial court for a determination of a reasonable amount of fees.Appellant's motion for appellate attorney's fees is denied.
Docket Date 2019-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-25
Type Response
Subtype Response
Description RESPONSE ~ AND OPPOSITION TO APPELLANT, HICKEY CREEK DEVELOPMENT'S, MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2018-09-20
Type Response
Subtype Response
Description RESPONSE ~ OLD REPUBLIC'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY FEES AND COSTS
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2018-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HICKEY CREEK DEVELOPMENT, LLC
Docket Date 2018-08-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EDGEWATER OPPORTUNITY FUND III, LP'S ANSWER BRIEF
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2018-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2018-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 11- AB (Edgewater & Old Republic) due 08/24/18
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2018-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB (Edgewater & Old Republic) due 08/13/18
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2018-06-18
Type Record
Subtype Record on Appeal
Description Received Records ~ LABDOA - 4729 PAGES
Docket Date 2018-06-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HICKEY CREEK DEVELOPMENT, LLC
Docket Date 2018-05-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The April 24, 2018 order to show cause is discharged.
Docket Date 2018-04-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS, HICKEY CREEK DEVELOPMENT, LLC, et al RESPONSE TO ORDER TO SHOW CAUSE AS UNTIMELY
On Behalf Of HICKEY CREEK DEVELOPMENT, LLC
Docket Date 2018-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA COMMUNITY BANK
Docket Date 2018-04-24
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ ***DISCHARGED***(see 05/01/18 ord)Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2018-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of HICKEY CREEK DEVELOPMENT, LLC
Docket Date 2018-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State