Search icon

ERIC HOLLIS LLC

Company Details

Entity Name: ERIC HOLLIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2017 (8 years ago)
Document Number: L17000115297
FEI/EIN Number 82-1836358
Address: 19 WESTMILL LANE, PALM COAST, FL, 32164, US
Mail Address: 19 WESTMILL LANE, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLIS Veronica Agent 19 WESTMILL LANE, PALM COAST, FL, 32164

Manager

Name Role Address
HOLLIS VERONICA Manager 19 WESTMILL LANE, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000010451 ERIC HOLLS SLINGS EXPIRED 2018-01-19 2023-12-31 No data 19 WESTMILL LANE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 HOLLIS, Veronica No data
LC AMENDMENT 2017-08-14 No data No data

Court Cases

Title Case Number Docket Date Status
ERIC HOLLIS VS JAMES IVAN STATEN, JR. 2D2023-1489 2023-07-13 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
22-20905

Parties

Name ERIC HOLLIS LLC
Role Appellant
Status Active
Name JAMES IVAN STATEN, JR.
Role Appellee
Status Active
Representations RONALD JONES, ESQ., MARLENE K. STERN, A.A.G.

Docket Entries

Docket Date 2023-08-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ERIC HOLLIS
Docket Date 2024-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2024-01-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The initial brief is not fully legible. Within fifteen days, Appellant shall file anamended initial brief that contains the full text of the document.
Docket Date 2023-12-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ERIC HOLLIS
Docket Date 2023-11-15
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-10-13
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 64 PAGES
Docket Date 2023-09-13
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-08-25
Type Record
Subtype Index
Description Index
Docket Date 2023-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES IVAN STATEN, JR.
Docket Date 2023-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-14
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se ~ This administrative appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, an orderof the administrative agency finding appellant insolvent pursuant to section 57.081,Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ERIC HOLLIS
Docket Date 2023-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-15
LC Amendment 2017-08-14
Florida Limited Liability 2017-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State