Search icon

HOLLY HILL, LLC

Company Details

Entity Name: HOLLY HILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jan 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000010827
FEI/EIN Number 204279436
Address: 5306 W US Highway 92, Plant City, FL, 33566, US
Mail Address: 5306 W US Highway 92, Plant City, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HYNES H P Agent 5306 W US Highway 92, Plant City, FL, 33566

Manager

Name Role Address
HYNES PATRICIA H Manager 5306 W US Highway 92, Plant City, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 5306 W US Highway 92, Plant City, FL 33566 No data
CHANGE OF MAILING ADDRESS 2021-01-20 5306 W US Highway 92, Plant City, FL 33566 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 5306 W US Highway 92, Plant City, FL 33566 No data
REGISTERED AGENT NAME CHANGED 2009-04-29 HYNES, H P No data

Court Cases

Title Case Number Docket Date Status
Holly Hill, Appellant(s), v. The Aliki Management Association, Incorporated, Appellee(s). 5D2024-0627 2024-03-11 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-31091-CICI

Parties

Name HOLLY HILL, LLC
Role Appellant
Status Active
Representations Nicholas A. Shannin, James Vickaryous, Carol Bradshaw Shannin, Craig A. Sonner
Name The Aliki Management Association, Incorporated
Role Appellee
Status Active
Representations Stuart A. Weinstein
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief AS MOOT
On Behalf Of Holly Hill
Docket Date 2024-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 10/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Holly Hill
Docket Date 2024-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 9/18
On Behalf Of Holly Hill
Docket Date 2024-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 8/19
On Behalf Of Holly Hill
Docket Date 2024-07-12
Type Record
Subtype Record on Appeal
Description Record on Appeal-WALLET MADE
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-07-10
Type Record
Subtype Record on Appeal
Description Record on Appeal; 4103 pages
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-07-09
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-05-10
Type Order
Subtype Order on Unsuccessful Mediation
Description Order on Unsuccessful Mediation; ALL TIME LIMITATIONS SHALL COMMENCE AS OF THE DATE OF THIS ORDER
View View File
Docket Date 2024-05-07
Type Mediation
Subtype Mediation Report
Description Mediation Report
Docket Date 2024-04-30
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Holly Hill
Docket Date 2024-04-12
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2024-04-10
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Holly Hill
Docket Date 2024-04-01
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2024-03-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Nicholas A. Shannin 0009570
On Behalf Of Holly Hill
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/08/2024
On Behalf Of Holly Hill
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Aliki Management Association, Incorporated
Docket Date 2024-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Holly Hill
Docket Date 2024-03-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2024-03-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Holly Hill
Docket Date 2024-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-10-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Holly Hill
Docket Date 2025-01-06
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely; MOT GRANTED; IB ACCEPTED
View View File
Docket Date 2024-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Holly Hill
View View File
Docket Date 2024-12-23
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of Holly Hill
Docket Date 2024-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 12/20; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
View View File
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Holly Hill
Docket Date 2024-11-26
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; SROA FILED; OTSC DISCHARGED
View View File
Docket Date 2024-11-25
Type Record
Subtype Supplemental Record
Description Supplemental Record; 25 pages
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-11-25
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Supplemental Record on Appeal; AA W/IN 10 DYS
View View File
Docket Date 2024-10-31
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record - SROA DUE 11/22/24 AND IB DUE W/I 10 DAYS OF SROA
View View File

Documents

Name Date
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State