Search icon

HILL ROBERTSON, LLC - Florida Company Profile

Company Details

Entity Name: HILL ROBERTSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILL ROBERTSON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2016 (9 years ago)
Document Number: L15000179063
FEI/EIN Number 47-5379569

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

Address: 3329 TURKEY CREEK DR, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 3329 TURKEY CREEK DR, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON HILL Owner 3329 TURKEY CREEK DR, GREEN COVE SPRINGS, FL, 32043
ROBERTSON SUSAN Manager 3329 TURKEY CREEK DR, GREEN COVE SPRINGS, FL, 32043
Robertson Susan Agent 3329 turkey creek dr, green cove springs, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 3329 turkey creek dr, green cove springs, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-08 3329 TURKEY CREEK DR, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2023-12-08 3329 TURKEY CREEK DR, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2020-06-04 Robertson, Susan -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
HERMAN L. DIXON VS RONALD O. CARLSON, ET AL. SC2015-0298 2015-02-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
1D14-237

Circuit Court for the Fourth Judicial Circuit, Clay County
102013CA001219A001XX

Parties

Name Herman L. Dixon
Role Petitioner
Status Active
Name HILL ROBERTSON, LLC
Role Respondent
Status Active
Name RONALD O. CARLSON
Role Respondent
Status Active
Representations DANIEL MARTIN COPELAND
Name D & R CARLSON INVESTMENT, LLC
Role Respondent
Status Active
Name Hon. Don H. Lester
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Hon. Tara S. Green
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-19
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC DISP-CERTIORARI DY ~ & REC'D IN FSC 10/13/2015
Docket Date 2015-05-27
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC CERTIORARI ~ PLACED ON THE DOCKET ON 06/10/2015
Docket Date 2015-03-13
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ Please be advised that your Notice of Appeal filed with this Court on March 6, 2015, is returned herewith. Please be further advised that the United States Supreme Court is the appropriate Court to review a decision of this Court.
Docket Date 2015-03-06
Type Notice
Subtype Notice
Description NOTICE ~ FILED AS NOTICE OF APPEAL (03/13/2015: ADVISED THAT THE U.S. SUPREME COURT IS THE APPROPRIATE COURT TO REVIEW A DECISION OF THIS COURT)
On Behalf Of Herman L. Dixon
Docket Date 2015-02-26
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JACKSON/JENKINS)
Description DISP-REV DISM NO JURIS (JACKSON/JENKINS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-02-25
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ ON 02/25/2015, PT'S MOTION TO STAY FILED IN FIRST DCA ON 02/18/2015, WAS DENIED
On Behalf Of RONALD O. CARLSON
Docket Date 2015-02-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-02-20
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Stay in the First District Court of Appeal.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2015-02-20
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2015-02-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of Herman L. Dixon
Docket Date 2015-02-18
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-11
Florida Limited Liability 2015-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6981288400 2021-02-11 0491 PPS 1553 Royal Fern Ln, Fleming Island, FL, 32003-7029
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1285
Loan Approval Amount (current) 1285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fleming Island, CLAY, FL, 32003-7029
Project Congressional District FL-04
Number of Employees 3
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1306.99
Forgiveness Paid Date 2022-11-03
2018888004 2020-06-23 0491 PPP 1553 ROYAL FERN LANE, FLEMING ISLAN, FL, 32003
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1285
Loan Approval Amount (current) 1285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLEMING ISLAN, CLAY, FL, 32003-2200
Project Congressional District FL-04
Number of Employees 3
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1312.16
Forgiveness Paid Date 2022-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State