Search icon

JAMES HILL LLC

Company Details

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

Agent

Name Role Address
HILLS JAMES H Agent 26309 SAN GABRIEL, HOWEY IN THE HILLS, FL, 34737

Managing Member

Name Role Address
HILL JAMES H Managing Member 26309 SAN GABRIEL, HOWEY IN THE HILLS, FL, 34737

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10041-APCC

Parties

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
GEICO INDEMNITY COMPANY VS TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC. A/A/O BLAKE PELT 5D2019-1752 2019-06-14 Closed
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
RONNIE DOUGLAS, D/B/A D & W MARINE VS JAMES HILL & PATRICIA HILL 2D2016-0888 2016-03-04 Closed
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

Documents

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