Search icon

WAYNE HICKS, LLC - Florida Company Profile

Company Details

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

WAYNE 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: 19 Feb 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L19000048930
Address: 3490 AYCOCK ROAD, COTTONDALE, FL, 32431
Mail Address: P.O. BOX 7, COTTONDALE, FL, 32431
ZIP code: 32431
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS TAMMY L Manager 3490 AYCOCK ROAD, COTTONDALE, FL, 32431
HICKS WAYNE Manager 3490 AYCOCK ROAD, COTTONDALE, FL, 32431
HICKS ANTHONY W Agent 3490 AYCOCK ROAD, COTTONDALE, FL, 32431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
WAYNE HICKS VS STATE OF FLORIDA 4D2021-2089 2021-07-12 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CF006203A

Parties

Name WAYNE HICKS, LLC
Role Appellant
Status Active
Representations Karen E. Ehrlich, Gary Lee Caldwell, Public Defender-P.B., Allen Ambrosino
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Mitchell Alan Egber
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wayne Hicks
Docket Date 2022-02-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/1/22
Docket Date 2022-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2022-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2021-12-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 2/1/22
Docket Date 2021-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2021-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wayne Hicks
Docket Date 2021-10-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/01/2021
Docket Date 2021-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Wayne Hicks
Docket Date 2021-09-01
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - Palm Beach
Docket Date 2021-08-31
Type Record
Subtype Transcript
Description Transcript Received ~ 467 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-07-16
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2021-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wayne Hicks
Docket Date 2022-10-10
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2022-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wayne Hicks

Documents

Name Date
Florida Limited Liability 2019-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State