Search icon

FRANK HILL LLC

Company Details

Entity Name: FRANK HILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Jan 2022 (3 years ago)
Document Number: L22000035685
FEI/EIN Number N/A
Address: 2210 20TH AVE NE, NAPLES, FL 34120
Mail Address: 2210 20th Ave NE, Naples, FL 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HILL, FRANK R, III Agent 2210 20th Ave NE, Naples, FL 34120

Managing Member

Name Role Address
HILL, FRANK R, III Managing Member 2210 20TH AVE NE, NAPLES, FL 34120

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-23 2210 20TH AVE NE, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 2210 20th Ave NE, Naples, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-27 2210 20TH AVE NE, NAPLES, FL 34120 No data

Court Cases

Title Case Number Docket Date Status
FRANK J. HILL VS STATE OF FLORIDA 4D2019-1137 2019-04-23 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
03-15122 CF10A

Parties

Name FRANK HILL LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
Docket Date 2019-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 24, 2019 motion for extension of time is granted and the motion for rehearing may be filed on or before July 11, 2019.
Docket Date 2019-06-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Frank Hill
Docket Date 2019-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Frank Hill
Docket Date 2019-04-23
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2019-04-23
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
Florida Limited Liability 2022-01-19

Date of last update: 12 Feb 2025

Sources: Florida Department of State