Search icon

PINE HILL, LLC

Company Details

Entity Name: PINE HILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 Jan 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: L19000035916
FEI/EIN Number 59-2607896
Address: 7920 Oriole Street, Office, Office, Jacksonville, FL 32208
Mail Address: 7920 Oriole Street, Office, jacksonville, FL 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HEALD, DAVID Agent 7920 Oriole Street, Office, jacksonville, FL 32208

Manager

Name Role Address
Heald, Laura E Manager 7920 Oriole Street, Office jacksonville, FL 32208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 7920 Oriole Street, Office, Office, Jacksonville, FL 32208 No data
CHANGE OF MAILING ADDRESS 2020-08-07 7920 Oriole Street, Office, Office, Jacksonville, FL 32208 No data
REGISTERED AGENT NAME CHANGED 2020-08-07 HEALD, DAVID No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-07 7920 Oriole Street, Office, jacksonville, FL 32208 No data
CONVERSION 2019-01-31 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A20979. CONVERSION NUMBER 900000190269

Court Cases

Title Case Number Docket Date Status
BRENTON KNIGHT VS PINE HILL LLC 6D2024-0613 2024-03-22 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2024-CC-004732-O

Parties

Name BRENTON KNIGHT
Role Appellant
Status Active
Name PINE HILL, LLC
Role Appellee
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-22
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
On Behalf Of BRENTON KNIGHT
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRENTON KNIGHT
Docket Date 2024-06-18
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order from lower tribunal adjudging appellant insolvent, this appeal is hereby dismissed.
View View File
Docket Date 2024-04-12
Type Order
Subtype Show Cause re No Date in Notice of Appeal
Description OSC - no date in NOA - civil and pro se crim ~ Within fifteen days from the date of this order, Appellant shall file anamended notice of appeal in the lower tribunal, with a copy sent to this court,that identifies the date of the order for which review is sought. Failure tocomply may result in the dismissal of this appeal for lack of jurisdiction.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-08-07
Florida Limited Liability 2019-01-31

Date of last update: 17 Jan 2025

Sources: Florida Department of State