Search icon

DAVID HICKS LLC - Florida Company Profile

Company Details

Entity Name: DAVID HICKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID HICKS 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: 17 Apr 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L07000040638
FEI/EIN Number 208850080

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

Address: 2027 HATTERAS PT, LAKELAND, FL, 33813
Mail Address: P.O. BOX 2791, LAKELAND, FL, 33806
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS DAVID J Managing Member PO BOX 2791, LAKELAND, FL, 33806
HICKS DAVID J Agent 2027 HATTERAS PT, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA, Petitioner(s) v. DAVID HICKS, Respondent(s) 4D2023-1360 2023-06-05 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
19-004098CF10A

Parties

Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Representations Rachael Kaiman, Attorney General-W.P.B.
Name DAVID HICKS LLC
Role Respondent
Status Active
Representations Palm Beach Office of Criminal Conflict, Office of Criminal Conflict - Broward, Kirk Shields
Name Hon. Thomas M. Lynch, V
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of State of Florida
Docket Date 2023-06-06
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that the State’s June 5, 2023 motion is granted. This proceeding is held in abeyance pending further order of this Court. The State shall file a notice of voluntary dismissal if this proceeding has become moot.
Docket Date 2023-06-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of State of Florida
Docket Date 2023-06-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-06-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2023-06-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-06-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-09-19
Type Disposition by Order
Subtype Dismissed
Description Dismissed as to Voluntary Dismissal.
View View File

Documents

Name Date
Florida Limited Liability 2007-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3431537910 2020-06-13 0455 PPP 901 Pennsylvania Ave 6, Miami Beach, FL, 33139-5408
Loan Status Date 2022-03-23
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-5408
Project Congressional District FL-24
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4274668703 2021-04-01 0455 PPP 5506 San Diego Ave, Fort Pierce, FL, 34946-1064
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14583
Loan Approval Amount (current) 14583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34946-1064
Project Congressional District FL-18
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14634.45
Forgiveness Paid Date 2021-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State