Search icon

ROBERT HANNA, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT HANNA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT HANNA, 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: 11 Jul 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L05000068026
Address: 1031 DEER HOLLOW BLVD., SARASOTA, FL, 34232, US
Mail Address: 1031 DEER HOLLOW BLVD., SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNA ROBERT Managing Member 1031 DEER HOLLOW BLVD, SARASOTA, FL, 34232
ROBERT HANNA Agent 1031 DEER HOLLOW BLVD, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
ROBERT HANNA, VS THE STATE OF FLORIDA, 3D2020-1131 2020-08-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-31570

Parties

Name ROBERT HANNA, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-23
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2021-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's pro se Motion for Extension of Time to file the initial brief is granted to and including ninety (90) days from the date of this Order.
Docket Date 2020-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT HANNA
Docket Date 2020-08-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-31
Type Record
Subtype Supplemental Record
Description Received Summary Record
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ OTHER CASES: 19-1239, 15-5
On Behalf Of ROBERT HANNA
Docket Date 2020-08-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ROBERT HANNA, VS THE STATE OF FLORIDA, 3D2019-1239 2019-06-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-31570

Parties

Name ROBERT HANNA, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-30
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2019-07-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 15-5
On Behalf Of ROBERT HANNA
Docket Date 2019-06-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ROBERT HANNA VS STATE OF FLORIDA SC2016-1117 2016-06-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-5

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CF0315700001XX

Parties

Name ROBERT HANNA, LLC
Role Petitioner
Status Active
Representations Susan S. Lerner
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Jeffrey R. Geldens
Name Hon. Stacy Daryl Glick
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-21
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the response to this Court's Order to Show Cause dated March 21, 2018, the Court has determined that it should decline jurisdiction in this case. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-04-23
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE
On Behalf Of State of Florida
View View File
Docket Date 2018-04-16
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including April 30, 2018, in which to serve its response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times are extended accordingly.
Docket Date 2018-04-10
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE)
On Behalf Of State of Florida
View View File
Docket Date 2018-04-05
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ROBERT HANNA
View View File
Docket Date 2018-03-21
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before April 5, 2018, why this Court's decision Spencer v. State, 43 Fla. L. Weekly S34 (Fla. Jan. 25, 2018), is not controlling in this case and why the Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before April 16, 2018.
Docket Date 2016-07-25
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Spencer v. State, SC16-1599, which is pending in this Court.*Amended order 9/23/16 to reflect new lead case*
Docket Date 2016-07-19
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2016-06-27
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2016-06-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-06-24
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ROBERT HANNA
View View File
Docket Date 2016-06-23
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2016-06-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ROBERT HANNA
View View File

Documents

Name Date
Florida Limited Liability 2005-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State