Search icon

LINDA HICKEY LLC

Company Details

Entity Name: LINDA HICKEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jun 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000136322
Address: 3993 ORCHARD HILL CIRCLE, PALM HARBOR, FL, 34684
Mail Address: 3993 ORCHARD HILL CIRCLE, PALM HARBOR, FL, 34684
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HICKEY LINDA D Agent 3993 ORCHARD HILL CIRCLE, PALM HARBOR, FL, 34684

Manager

Name Role Address
HICKEY LINDAS D Manager 3993 ORCHARD HILL CIRCLE, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
EDITH RIGHTER VS GARY HICKEY, LINDA HICKEY, AND DONNA SLOAN 5D2021-3202 2021-12-28 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2021-SC-000956

Parties

Name Edith Righter
Role Appellant
Status Active
Name LINDA HICKEY LLC
Role Appellee
Status Active
Name Gary Hickey
Role Appellee
Status Active
Representations Mark D. Loerzel
Name Donna Sloan
Role Appellee
Status Active
Name Hon. Lori Cotton
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-25
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 1/19 OTSC REQUIRED
Docket Date 2022-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-19
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-12-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2021-12-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-28
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
On Behalf Of Clerk Marion
Docket Date 2021-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/27/21
On Behalf Of Edith Righter
Docket Date 2021-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2017-06-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State