Search icon

MICAH HILL LLC - Florida Company Profile

Company Details

Entity Name: MICAH HILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICAH HILL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 2023 (a year ago)
Document Number: L23000501688
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 521 LAKE AVE, STE 11, LAKE WORTH, FL, 33460
Mail Address: 521 LAKE AVE, STE 11, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAKILA MIIKA Owne 521 LAKE AVE STE 11, LAKE WORTH, FL, 33460
MAKILA MIIKA Agent 521 LAKE AVE, LAKE WORTH, FL, 33460

Court Cases

Title Case Number Docket Date Status
MICAH HILL VS DEPARTMENT OF CORRECTIONS AND STATE OF FLORIDA 5D2016-2310 2016-07-07 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-30296-CICI

Parties

Name MICAH HILL LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Department of Corrections, State of Florida - DNU
Role Appellee
Status Active
Representations Office of the Attorney General, Sheron Wells
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-02-22
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-02-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 15 DAYS
Docket Date 2016-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 11/3
On Behalf Of MICAH HILL
Docket Date 2016-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MAILBOX 10/13
On Behalf Of MICAH HILL
Docket Date 2016-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Corrections, State of Florida - DNU
Docket Date 2016-08-29
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MAILBOX 8/22
On Behalf Of MICAH HILL
Docket Date 2016-08-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 8/22
On Behalf Of MICAH HILL
Docket Date 2016-08-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS; DISCHARGED PER 8/25 ORDER
Docket Date 2016-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (37 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 6/30/16
On Behalf Of MICAH HILL
Docket Date 2016-07-07
Type Order
Subtype Order Expediting Case
Description EXP. SUB. APPEAL DOC.-HC APPEA
Docket Date 2016-07-07
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion Rehearing
Docket Date 2016-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-06
Type Order
Subtype Order Expediting Case
Description ORD-Granting Expediting ~ NO MTN/EOT WILL BE ENTERTAINED ABSENT EXC. CIRCUMSTANCES.
MICAH HILL VS DEPARTMENT OF CORRECTIONS AND STATE OF FLORIDA 5D2016-1288 2016-04-14 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-30296-CICI

Parties

Name MICAH HILL LLC
Role Appellant
Status Active
Name Department of Corrections, State of Florida - DNU
Role Appellee
Status Active
Representations Office of the Attorney General, Andrea K. Totten, BARBARA DEBELIUS
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-04
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AS MOOT
Docket Date 2016-05-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-05-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ & NOTICE OF SUBMISSION OF LT ORDER
On Behalf Of Department of Corrections, State of Florida - DNU
Docket Date 2016-04-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2016-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-04-20
Type Response
Subtype Response
Description RESPONSE ~ PER 4/15 ORDER
On Behalf Of Department of Corrections, State of Florida - DNU
Docket Date 2016-04-15
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
Docket Date 2016-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-14
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 4/11/16
On Behalf Of MICAH HILL
Docket Date 2016-04-14
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-05
Florida Limited Liability 2023-11-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State