Search icon

EVAN HILL, LLC

Company Details

Entity Name: EVAN HILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jul 2005 (20 years ago)
Date of dissolution: 17 Mar 2006 (19 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2006 (19 years ago)
Document Number: L05000070416
Address: 8101 E. PRENTICE AVE., 510, GREENWOOD VILLAGE, CO, 80111, US
Mail Address: 8101 E. PRENTICE AVE., 510, GREENWOOD VILLAGE, CO, 80111, US
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN NACE Agent 287 BURNT PINE DRIVE, NAPLES, FL, 34119

Manager

Name Role Address
GORMAN GARY R Manager 8101 E. PRENTICE AVE. SUITE #510, GREENWOOD VILLAGE, CO, 80111

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2006-03-17 No data No data

Court Cases

Title Case Number Docket Date Status
SANDRA PEHL VS EVAN HILL 2D2021-3830 2021-12-13 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
20-DR-2290

Parties

Name SANDRA PEHL
Role Appellant
Status Active
Representations SIMONE A. LENNON, ESQ.
Name EVAN HILL, LLC
Role Appellee
Status Active
Name HON. ALICIA POLK
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SANDRA PEHL
Docket Date 2022-06-09
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant's motion to strike is denied. The answer brief filed on May 5, 2022, isstricken. The amended answer brief filed on May 17, 2022, is accepted as filed. Thisorder is without prejudice to Appellant to raise any appropriate argument in the replybrief.
Docket Date 2022-05-17
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of EVAN HILL
Docket Date 2022-05-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE INITIAL RESPONSE OF THE APPELLE.E
On Behalf Of SANDRA PEHL
Docket Date 2022-05-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EVAN HILL
Docket Date 2022-04-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-02-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SANDRA PEHL
Docket Date 2022-02-11
Type Record
Subtype Exhibits
Description Received Exhibits ~ EVIDENCE - 104 PAGES
Docket Date 2022-02-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ Notice of Inability to Complete or Transmit the Record
On Behalf Of PASCO CLERK
Docket Date 2022-01-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SANDRA PEHL
Docket Date 2021-12-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's December 13, 2021, order to show cause is hereby discharged.
Docket Date 2021-12-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of SANDRA PEHL
Docket Date 2021-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-13
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED-SEE 12/16/21 ORDER**Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2021-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SANDRA PEHL
Docket Date 2021-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
LC Voluntary Dissolution 2006-03-17
Florida Limited Liability 2005-07-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State