Search icon

WILLIAM HICKS LLC - Florida Company Profile

Company Details

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

WILLIAM 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: 01 May 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L18000109161
FEI/EIN Number 82-5455164

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

Address: 1945 REGAN DR, CRESTVIEW, FL, 32536, US
Mail Address: 1945 REGAN DR, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS WILLIAM Managing Member 1945 REGAN DR, CRESTVIEW, FL, 32536
HICKS WILLIAM Agent 1945 REGAN DR, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
William Hicks, Appellant(s), v. Darlene Wheeler, as Personal Representative of the Estate of Judith Belinskas, Appellee(s). 5D2024-0929 2024-04-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-30624-CICI

Parties

Name WILLIAM HICKS LLC
Role Appellant
Status Active
Representations David W. Glasser
Name Darlene Wheeler
Role Appellee
Status Active
Representations Frank S. Ganz
Name Estate of Judith Belinskas
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- AMENDED
On Behalf Of William Hicks
Docket Date 2024-05-28
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of William Hicks
Docket Date 2024-05-07
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; F/FEE SATISFIED OTSC DISCHARGED
View View File
Docket Date 2024-05-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of William Hicks
View View File
Docket Date 2024-05-02
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order - Filing Fee; AA W/IN 10 DYS RE: F/FEE
View View File
Docket Date 2024-04-22
Type Response
Subtype Response
Description BRIEF STATEMENT PER 4/11 ORDER
On Behalf Of William Hicks
Docket Date 2024-04-11
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURIS; AE W/IN 5 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PGS...
Docket Date 2024-04-09
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
Docket Date 2024-04-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/08/2024
On Behalf Of William Hicks
Docket Date 2024-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-08-08
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-20
Type Order
Subtype Order to Show Cause
Description W/IN 10 DAYS, AA TO SHOW CAUSE WHY THE APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURISDICTION
View View File
REGINALD HICKS VS RANDY HICKS, et al. 4D2018-3105 2018-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-011100

Parties

Name Reginald Hicks
Role Appellant
Status Active
Representations BARBRA STERN
Name WILLIAM HICKS LLC
Role Appellee
Status Active
Name Bryon Hicks
Role Appellee
Status Active
Name JOHN AND JANE DOE TENANTS UNKNOWN
Role Appellee
Status Active
Name Randy Hicks
Role Appellee
Status Active
Representations Tieesha N. Taylor
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 21, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Reginald Hicks
Docket Date 2018-10-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Reginald Hicks
WILLIAM HICKS VS STATE OF FLORIDA 4D2014-0973 2014-03-17 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
95013759CF10A

Parties

Name WILLIAM HICKS LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-07-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized
Docket Date 2014-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of WILLIAM HICKS
Docket Date 2014-06-05
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's motion to consolidate filed May 9, 2014, is granted. Case number 4D14-973 is consolidated with 4D13-4644 for all purposes. Review shall proceed in case number 4D13-3644 pursuant to rule 9.141(b)(2). No answer brief is required of appellee unless a response is ordered by this Court.
Docket Date 2014-05-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 13-4644 **AMENDED**
On Behalf Of WILLIAM HICKS
Docket Date 2014-04-28
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's motion filed April 21, 2014, to consolidate is stricken as not in compliance with Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are hereby notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401
Docket Date 2014-04-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2014-04-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 13-4644
On Behalf Of WILLIAM HICKS
Docket Date 2014-04-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF AFFIDAVIT OF INDIGENCY FILED IN L.T. PS William Hicks 664670
Docket Date 2014-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM HICKS
Docket Date 2014-03-17
Type Misc. Events
Subtype Fee Status
Description WV:Waived
WILLIAM HICKS VS STATE OF FLORIDA 4D2013-4644 2013-12-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
95-13759 CF10A

Parties

Name WILLIAM HICKS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-26
Type Order
Subtype Warning Re: Frivolous Filing
Description Appellant frivolous filing warning ~ ORDERED that this Court finds that the postconviction challenges and appeals in these cases are meritless and an abuse of process. Appellant¿s untimely and successive motion for postconviction relief, and his rule 1.540 motion, sought to relitigate a meritless claim that was denied more than a decade ago in his first 3.850 motion and affirmed in case number 4D03-969. There is no valid exception to the time limitation or bar on successive motions. Fla. R. Crim. P. 3.850(b); Fla. R. Crim. P. 3.850(h). Appellant¿s allegation that the prior denial was procured by fraud because his conviction did not become final on direct appeal until after Delgado v. State, 776 So. 2d 233, 240 (Fla. August 24, 2000), is false. The Florida Supreme Court denied review from our affirmance on direct appeal on July 24, 2000. Hicks v. State, 751 So. 2d 658 (Fla. 4th DCA 1999) (4D98-222), rev. denied, 770 So. 2d 158 (Fla. July 24, 2000). The Florida Supreme Court¿s final opinion in Delgado issued on August 24, 2000. Appellant wrongly relies on the date of the initial opinion in Delgado. The initial opinion was withdrawn and superseded on rehearing. Delgado v. State, No. SC88638, 2000 WL 124382 (Fla. February 3, 2000). Further, the unpreserved claim of trial court error was procedurally barred and could not be raised in a postconviction motion. See Bradley v. State, 33 So. 3d 664, 682 (Fla. 2010) (rejecting argument that counsel was ineffective in failing to preserve a Delgado issue for direct appeal); see generally Rodriguez v. State, 919 So. 2d 1252, 1271 (Fla. 2005); Thompson v. State, 759 So. 2d 650, 665 (Fla. 2000) (holding that claims of trial court error are procedurally barred in postconviction challenges). Appellant¿s attempt at using a motion for relief from judgment to circumvent the procedural bars to this untimely, successive, and meritless postconviction challenge is an abuse of procedure. Booker v. State, 503 So. 2d 888, 889 (Fla. 1987) (¿[M]otions to set aside orders denying prior motions to vacate a sentence under Rule 3.850 cannot be used to circumvent the limitations on successive motions set forth in the rule¿). Appellant is cautioned that any further frivolous or abusive filing in this Court will result in sanctions, including a prohibition on pro se filing. See State v. Spencer, 751 So. 2d 47 (Fla. 1999).
Docket Date 2014-06-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **STRICKEN**
On Behalf Of WILLIAM HICKS
Docket Date 2014-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 3333-06-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **SEE PRIMARY CASE #4D13-4644 FOR ALL FUTRE DOCKET ENTRIES**
Docket Date 2014-07-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, the appellant's amended initial brief filed June 26, 2014, is hereby stricken. The above-styled case was per curiam affirmed on June 26, 2014, and this court's mandate was issued July 25, 2014.
Docket Date 2014-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-05
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's motion to consolidate filed May 9, 2014, is granted. Case number 4D14-973 is consolidated with 4D13-4644 for all purposes. Review shall proceed in case number 4D13-3644 pursuant to rule 9.141(b)(2). No answer brief is required of appellee unless a response is ordered by this Court.
Docket Date 2014-05-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM HICKS
Docket Date 2014-05-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ **AMENDED** WITH 14-973
On Behalf Of WILLIAM HICKS
Docket Date 2014-05-09
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of WILLIAM HICKS
Docket Date 2014-04-28
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's motion filed April 21, 2014, to consolidate is stricken as not in compliance with Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are hereby notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401
Docket Date 2014-04-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-973
On Behalf Of WILLIAM HICKS
Docket Date 2014-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME **FILED IN 4D14-973**
Docket Date 2014-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed February 20, 2014, for extension of time is granted, and appellant may serve the initial brief within ninety (90) days from the date of this order.
Docket Date 2014-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM HICKS
Docket Date 2014-01-22
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's "Motion for Stay and Hold in Abeyance" filed December 24, 2013 is hereby denied; further,ORDERED that appellant's "Motion for Extension of Time to File Initial Brief" filed December 24, 2013 is hereby denied. Appellant shall serve his initial brief within forty-five (45) days from the date of this order.
Docket Date 2013-12-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-24
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2013-12-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM HICKS
Docket Date 2013-12-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AND HOLD IN ABEYANCE (received 11/7/13)
On Behalf Of WILLIAM HICKS
Docket Date 2013-12-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (45) DAYS TO FILE INITIAL BRIEF (received 11/7/13)
On Behalf Of WILLIAM HICKS
Docket Date 2013-12-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
WILLIAM HICKS VS STATE OF FLORIDA 4D2013-4368 2013-11-07 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
95-13759 CF10A

Parties

Name WILLIAM HICKS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Michael A. Robinson
Role Respondent
Status Active
Representations Joseph A. Tringali, Attorney General-W.P.B.
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-24
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-03-13
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's petition for writ of mandamus filed November 7, 2013, is hereby dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2014-03-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Hon. Michael A. Robinson
Docket Date 2014-01-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within thirty (30) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2014-01-10
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of Hon. Michael A. Robinson
Docket Date 2013-12-23
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2013-12-09
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2013-11-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIAM HICKS
Docket Date 2013-11-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-22
Florida Limited Liability 2018-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State