Entity Name: | JAMES HILL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Apr 2019 (6 years ago) |
Document Number: | L19000097149 |
FEI/EIN Number | 83-4474692 |
Address: | 26309 SAN GABRIEL, HOWEY IN THE HILLS, FL, 34737, US |
Mail Address: | 26309 SAN GABRIEL, HOWEY IN THE HILLS, FL, 34737, US |
ZIP code: | 34737 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILLS JAMES H | Agent | 26309 SAN GABRIEL, HOWEY IN THE HILLS, FL, 34737 |
Name | Role | Address |
---|---|---|
HILL JAMES H | Managing Member | 26309 SAN GABRIEL, HOWEY IN THE HILLS, FL, 34737 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOVERNMENT EMPLOYEES INSURANCE COMPANY VS NEXT MEDICAL FLORIDA, LLC A/A/O JAMES HILL | 5D2019-2320 | 2019-06-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Mark K Delegal, Thomas Lee Hunker, Michael A. Rosenberg, Tiffany A. Roddenberry, Peter D. Weinstein |
Name | Next Medical Florida, LLC |
Role | Respondent |
Status | Active |
Representations | Douglas H. Stein, Kimberly Simoes |
Name | JAMES HILL LLC |
Role | Respondent |
Status | Active |
Name | Hon. Sandra C. Upchurch |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Dawn D. Nichols |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-08-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2019-06-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Government Employees Insurance Company |
Docket Date | 2019-06-14 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Government Employees Insurance Company |
Docket Date | 2019-08-07 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-PT to File Amended Petition ~ AND APX W/IN 10 DAYS; RESPONSE W/IN 10 DAYS OF AMEND PETITION/APX; REPLY W/IN 5 DAYS OF RESPONSE |
Docket Date | 2020-02-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-02-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-02-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 1/27 MOTION |
On Behalf Of | Government Employees Insurance Company |
Docket Date | 2020-01-27 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ OF 1/24 ORDER DENYING ATTYS FEES |
On Behalf Of | Next Medical Florida, LLC |
Docket Date | 2020-01-24 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Per Curiam Opinion |
Docket Date | 2019-09-06 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | Government Employees Insurance Company |
Docket Date | 2019-09-06 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Government Employees Insurance Company |
Docket Date | 2019-09-04 |
Type | Brief |
Subtype | Amicus Curiae Brief |
Description | Amicus Curiae Brief |
On Behalf Of | Government Employees Insurance Company |
Docket Date | 2019-08-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED |
On Behalf Of | Next Medical Florida, LLC |
Docket Date | 2019-08-29 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Next Medical Florida, LLC |
Docket Date | 2019-08-29 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ AMENDED RESPONSE BY 9/6 |
Docket Date | 2019-08-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | Government Employees Insurance Company |
Docket Date | 2019-08-20 |
Type | Order |
Subtype | Order on Motion for Leave to File Amicus Curiae Brief |
Description | ORD-Permitting Amicus Curiae Brief ~ AC BRIEF DUE W/I 10 DYS OF RESPONSE TO PETITION |
Docket Date | 2019-08-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOTION FOR LEAVE OF COURT TO FILE AN AMICUS CURIAEBRIEF |
On Behalf Of | Next Medical Florida, LLC |
Docket Date | 2019-08-16 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PET PER 8/7 ORDER |
On Behalf Of | Government Employees Insurance Company |
Docket Date | 2019-08-16 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Government Employees Insurance Company |
Docket Date | 2019-08-16 |
Type | Motions Relating to Briefs |
Subtype | Motion to File Amicus Curiae Brief |
Description | Motion To File Amicus Curi. Brief |
On Behalf Of | Government Employees Insurance Company |
Docket Date | 2019-08-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 1/24 ORDER |
On Behalf Of | Next Medical Florida, LLC |
Docket Date | 2019-08-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Government Employees Insurance Company |
Docket Date | 2019-08-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-06-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2018-10062-APCC |
Parties
Name | GEICO INDEMNITY COMPANY |
Role | Petitioner |
Status | Active |
Representations | Michael A. Rosenberg, Thomas Lee Hunker |
Name | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Name | GEICO GENERAL INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Name | TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC. |
Role | Respondent |
Status | Active |
Representations | Douglas H. Stein, Brooke L. Boltz, Kimberly Simoes |
Name | SHANNON SMITH,INC. |
Role | Respondent |
Status | Active |
Name | OUTPATIENT PAIN & WELLNESS CENTER, INC. |
Role | Respondent |
Status | Active |
Name | MAURICIO CHIROPRACTIC CLINICS, P.A. |
Role | Respondent |
Status | Active |
Name | BLAKE PELT |
Role | Respondent |
Status | Active |
Name | Next Medical Florida, LLC |
Role | Respondent |
Status | Active |
Name | TINA GOODIN |
Role | Respondent |
Status | Active |
Name | DEBORAH DONAHUE |
Role | Respondent |
Status | Active |
Name | JAMES HILL LLC |
Role | Respondent |
Status | Active |
Name | ACCIDENT & INJURY CLINC, INC. |
Role | Respondent |
Status | Active |
Name | OLGA CARMON |
Role | Respondent |
Status | Active |
Name | JUSTIN EZYK |
Role | Respondent |
Status | Active |
Name | CDM CHIROS, LLC D/B/A NEW TAMPA CHIROPRACTIC AND INJURY CENTER |
Role | Respondent |
Status | Active |
Name | Hon. Kathryn D. Weston |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Matthew M. Foxman |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-03-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2020-02-06 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2020-01-28 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO PT'S RESPONSE TO MOT FOR REHEARING; GRANTED; REPLY ACCEPTED PER 2/26 ORDER |
On Behalf Of | TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC. |
Docket Date | 2020-01-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR REHEARING |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2020-01-03 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ OF 12/20 OPIN AND 12/20 ORDER ON ATTYS FEES |
On Behalf Of | TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC. |
Docket Date | 2019-12-20 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Authored Opinion ~ ORDERS UNDER REVIEW QUASHED; REMANDED FOR FURTHER PROCEEDINGS |
Docket Date | 2019-09-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF RELIANCE ON REPLY FILED 6/10 |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-09-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED RESPONSE TO PETITION |
On Behalf Of | TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC. |
Docket Date | 2019-08-29 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC. |
Docket Date | 2019-08-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP (FOR 5D19-2070 ONLY) |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2019-08-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-08-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC. |
Docket Date | 2019-08-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ SECOND AMENDED |
Docket Date | 2019-08-09 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ OF 8/7 ORDER |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-08-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2019-06-14 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ W/ 5D19-1409; GRANTED PER 6/19 ORDER |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-06-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-06-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-06-14 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2019-06-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Glades County 11-000039-CCAXMX |
Parties
Name | RONNIE DOUGLAS D/B/A D & W MARINE |
Role | Appellant |
Status | Active |
Representations | GLENN J. SNEIDER, ESQ. |
Name | JAMES HILL LLC |
Role | Appellee |
Status | Active |
Representations | TED W. WEEKS, I V, ESQ. |
Name | PATRICIA HILL |
Role | Appellee |
Status | Active |
Name | GLADES CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-10-14 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2016-10-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Respondents James and Patricia Hill move for appellate attorney's fees and costs pursuant to sections 59.46 and 501.2105(1), Florida Statutes (2016). The motion for fees is granted as to entitlement, contingent upon the Respondents prevailing below upon a theory authorizing fees pursuant to section 501.2105(1). The motion for costs is stricken, without prejudice to the Respondents filing an appropriate request with the trial court. See Fla. R. App. P. 9.400(a). |
Docket Date | 2016-05-17 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | RONNIE DOUGLAS D/B/A D & W MARINE |
Docket Date | 2016-04-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JAMES HILL |
Docket Date | 2016-04-26 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENTS JAMES AND PATRICIA HILL'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JAMES HILL |
Docket Date | 2016-04-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | JAMES HILL |
Docket Date | 2016-04-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENTS JAMES AND PATRICIA HILL'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JAMES HILL |
Docket Date | 2016-03-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response |
Docket Date | 2016-03-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | JAMES HILL |
Docket Date | 2016-03-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | portal fee issue |
Docket Date | 2016-03-23 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response |
Docket Date | 2016-03-14 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | RONNIE DOUGLAS D/B/A D & W MARINE |
Docket Date | 2016-03-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | RONNIE DOUGLAS D/B/A D & W MARINE |
Docket Date | 2016-03-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-03-04 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | RONNIE DOUGLAS D/B/A D & W MARINE |
Docket Date | 2016-03-04 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | RONNIE DOUGLAS D/B/A D & W MARINE |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-12 |
Florida Limited Liability | 2019-04-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State