Search icon

HUNTER AND WILCOX, LLC - Florida Company Profile

Company Details

Entity Name: HUNTER AND WILCOX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUNTER AND WILCOX, 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: 26 Oct 2015 (9 years ago)
Document Number: L15000183850
FEI/EIN Number NOT APPLICABLE

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

Address: 15 ROYAL PALM PONTE, VERO BEACH, FL, 32960, US
Mail Address: 15 ROYAL PALM PONTE, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENNICK RONALD H Manager 15 ROYAL PALM PONTE, VERO BEACH, FL, 32960
RENNICK RONALD H Agent 15 ROYAL PALM PONTE, VERO BEACH, FL, 32960

Court Cases

Title Case Number Docket Date Status
SEAN BURLARLEY VS MICHELLE WILCOX 2D2016-3766 2016-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CA-1861

Parties

Name SANDRA BURLARLEY
Role Appellant
Status Active
Name SEAN BURLARLEY
Role Appellant
Status Active
Representations ERICK TRIVEDI, ESQ.
Name HUNTER AND WILCOX, LLC
Role Appellee
Status Active
Name MICHELLE WILCOX
Role Appellee
Status Active
Representations MARIA R. ALAIMO, ESQ.
Name GARY ALLEN DE MOSS
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, C.J., and Casanueva and Lucas
Docket Date 2017-03-23
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of the appellant to comply with this court's order of February 10, 2017, requiring the filing of an initial brief.
Docket Date 2017-02-10
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days or this case may be dismissed without further notice.
Docket Date 2016-12-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-10-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SEAN BURLARLEY
Docket Date 2016-10-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 12, 2016, order to show cause is discharged.
Docket Date 2016-10-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR ENLARGMENT OF TIME TO PROVIDE THEAPPELLATE FILING FEE
On Behalf Of SEAN BURLARLEY
Docket Date 2016-09-27
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE, dated September 12, 2016 and MEMORANDUM OF LAW
On Behalf Of SEAN BURLARLEY
Docket Date 2016-09-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ CONFIRMING ARBITRATION AWARD AND FINAL JUDGMENT
On Behalf Of LEE CLERK
Docket Date 2016-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-12
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED SEE 10/13/16 ORDER***
Docket Date 2016-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SEAN BURLARLEY

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State