Search icon

HINES NORMAN HINES, P.L. - Florida Company Profile

Company Details

Entity Name: HINES NORMAN HINES, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HINES NORMAN HINES, P.L. 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: 04 Jan 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Feb 2004 (21 years ago)
Document Number: L99000000501
FEI/EIN Number 593547576

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

Address: 315 SOUTH HYDE PARK AVENUE, TAMPA, FL, 33606
Mail Address: 315 SOUTH HYDE PARK AVENUE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HINES NORMAN HINES, P. L. 401(K) PLAN 2023 593547576 2024-09-24 HINES NORMAN HINES, P. L. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 541110
Sponsor’s telephone number 8132518659
Plan sponsor’s address 315 S. HYDE PARK AVENUE, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing CHRIS NORMAN
Valid signature Filed with authorized/valid electronic signature
HINES NORMAN HINES, P. L. 401(K) PLAN 2022 593547576 2023-09-21 HINES NORMAN HINES, P. L. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 541110
Sponsor’s telephone number 8132518659
Plan sponsor’s address 315 S. HYDE PARK AVENUE, TAMPA, FL, 33606
HINES NORMAN HINES, P. L. 401(K) PLAN 2021 593547576 2022-10-10 HINES NORMAN HINES, P. L. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 541110
Sponsor’s telephone number 8132518659
Plan sponsor’s address 315 S. HYDE PARK AVENUE, TAMPA, FL, 33606
HINES NORMAN HINES, P. L. 401(K) PLAN 2020 593547576 2021-10-02 HINES NORMAN HINES, P. L. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 541110
Sponsor’s telephone number 8132518659
Plan sponsor’s address 315 S. HYDE PARK AVENUE, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2021-10-02
Name of individual signing CHRISTOPHER H. NORMAN
Valid signature Filed with authorized/valid electronic signature
HINES NORMAN HINES, P. L. 401(K) PLAN 2019 593547576 2020-10-13 HINES NORMAN HINES, P. L. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 541110
Sponsor’s telephone number 8132518659
Plan sponsor’s address 315 S. HYDE PARK AVENUE, TAMPA, FL, 336062233

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing CHRISTOPHER H. NORMAN
Valid signature Filed with authorized/valid electronic signature
HINES NORMAN HINES, P. L. 401(K) PLAN 2018 593547576 2019-10-03 HINES NORMAN HINES, P. L. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 541110
Sponsor’s telephone number 8132518659
Plan sponsor’s address 315 S. HYDE PARK AVENUE, TAMPA, FL, 336062233

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing CHRISTOPHER H. NORMAN
Valid signature Filed with authorized/valid electronic signature
HINES NORMAN HINES, P. L. 401(K) PLAN 2017 593547576 2018-10-10 HINES NORMAN HINES, P. L. 19
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 541110
Sponsor’s telephone number 8132518659
Plan sponsor’s address 315 S. HYDE PARK AVENUE, TAMPA, FL, 336062233

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing CHRISTOPHER H. NORMAN
Valid signature Filed with authorized/valid electronic signature
HINES NORMAN HINES, P. L. 401(K) PLAN 2017 593547576 2018-11-30 HINES NORMAN HINES, P. L. 19
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 541110
Sponsor’s telephone number 8132518659
Plan sponsor’s address 315 S. HYDE PARK AVENUE, TAMPA, FL, 336062233

Signature of

Role Plan administrator
Date 2018-11-30
Name of individual signing CHRISTOPHER H. NORMAN
Valid signature Filed with authorized/valid electronic signature
HINES NORMAN HINES, P. L. 401(K) PLAN 2017 593547576 2018-11-30 HINES NORMAN HINES, P. L. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 541110
Sponsor’s telephone number 8132518659
Plan sponsor’s address 315 S. HYDE PARK AVENUE, TAMPA, FL, 336062233

Signature of

Role Plan administrator
Date 2018-11-30
Name of individual signing CHRISTOPHER H. NORMAN
Valid signature Filed with authorized/valid electronic signature
HINES NORMAN HINES, P. L. 401(K) PLAN 2016 593547576 2018-01-12 HINES NORMAN HINES, P. L. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-08-01
Business code 541110
Sponsor’s telephone number 8132518659
Plan sponsor’s address 315 S. HYDE PARK AVENUE, TAMPA, FL, 336062233

Signature of

Role Plan administrator
Date 2018-01-12
Name of individual signing CHRISTOPHER H. NORMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NORMAN CHRISTOPHER H Manager 315 SOUTH HYDE PARK AVENUE, TAMPA, FL, 33606
HINES ROBERT D Manager 315 SOUTH HYDE PARK AVENUE, TAMPA, FL, 33606
Norman Christopher H Agent 315 SOUTH HYDE PARK AVENUE, TAMPA, FL, 33606
HINES JAMES P Manager 315 SOUTH HYDE PARK AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-23 Norman, Christopher H -
AMENDMENT AND NAME CHANGE 2004-02-27 HINES NORMAN HINES, P.L. -
AMENDMENT AND NAME CHANGE 2002-06-13 HINES, NORMAN, HINES & SULLIVAN, P.L. -

Court Cases

Title Case Number Docket Date Status
MARTINEZ ODOM LAW GROUP, P. A. VS RALPH EUGENE ODOM AS PERSONAL REPRESENTATIVE FOR THE ESTATE OF RALPH EUGENE ODOM, I I, ET AL 2D2020-0478 2020-02-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-010384

Parties

Name M. R. O., MINOR CHILD
Role Appellee
Status Active
Name RALPH EUGENE ODOM
Role Appellee
Status Active
Representations G. WREDE KIRKPATRICK, ESQ., JEFFREY M. GAD, ESQ., CAITLEIN J. JAMMO, ESQ.
Name JESSICA RACHEL ODOM MERRIOTT
Role Appellee
Status Active
Name TAYLOR ODOM
Role Appellee
Status Active
Name HINES NORMAN HINES, P.L.
Role Appellee
Status Active
Name E. G. O., MINOR CHILD
Role Appellee
Status Active
Name ESTATE OF RALPH EUGENE ODOM, I I
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name MARTINEZ ODOM LAW GROUP, P. A.
Role Appellant
Status Active
Representations MARJORIE S. HENSEL, ESQ., BRYAN D. HULL, ESQ., JOHN J. AGLIANO, ESQ., JAMES C. MOONEY, ESQ.

Docket Entries

Docket Date 2021-04-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-04-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of MARTINEZ ODOM LAW GROUP, P. A.
Docket Date 2021-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for an extension of time is granted. The abeyance of this appeal is extended through May 21, 2021, by which date the appellant shall file the initial brief, a notice of voluntary dismissal, or a status report.
Docket Date 2021-03-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO EXTEND ABEYANCE PERIOD
On Behalf Of MARTINEZ ODOM LAW GROUP, P. A.
Docket Date 2021-03-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MARTINEZ ODOM LAW GROUP, P. A.
Docket Date 2021-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's motion to extend abeyance period is granted. The abeyance of this appeal is extended through March 22, 2021, by which date the appellant shall file the initial brief, a notice of voluntary dismissal, or a status report.
Docket Date 2021-01-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MARTINEZ ODOM LAW GROUP, P. A.
Docket Date 2021-01-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO EXTEND ABEYANCE PERIOD
On Behalf Of MARTINEZ ODOM LAW GROUP, P. A.
Docket Date 2020-11-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MARTINEZ ODOM LAW GROUP, P. A.
Docket Date 2020-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO EXTEND ABEYANCE PERIOD
On Behalf Of MARTINEZ ODOM LAW GROUP, P. A.
Docket Date 2020-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's motion to extend abeyance period is granted. The abeyance of this appeal is extended through November 20, 2020, by which date the appellant shall either serve the initial brief or file a notice of voluntary dismissal or a status report.
Docket Date 2020-09-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MARTINEZ ODOM LAW GROUP, P. A.
Docket Date 2020-09-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION TO EXTEND ABEYANCE PERIOD
On Behalf Of MARTINEZ ODOM LAW GROUP, P. A.
Docket Date 2020-07-29
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The appellant's motion for extension of time is treated as a motion to hold the appeal in abeyance. The motion is granted to the extent that this appeal shall be held in abeyance for 60 days from the date of this order, by the end of which period the appellant shall either file a notice of voluntary dismissal or a status report or serve the initial brief. The parties are cautioned that the court will not hold the appeal in abeyance indefinitely.
Docket Date 2020-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **Treated as a motion to hold the appeal in abeyance**
On Behalf Of MARTINEZ ODOM LAW GROUP, P. A.
Docket Date 2020-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 31, 2020.
Docket Date 2020-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARTINEZ ODOM LAW GROUP, P. A.
Docket Date 2020-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTINEZ ODOM LAW GROUP, P. A.
Docket Date 2020-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - 377 PAGES
Docket Date 2020-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RALPH EUGENE ODOM
Docket Date 2020-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-11
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment
Docket Date 2020-02-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARTINEZ ODOM LAW GROUP, P. A.
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MARTINEZ ODOM LAW GROUP, P. A.
Docket Date 2020-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed April 20, 2021, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2020-11-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellant's motion to extend abeyance period is granted. The abeyance of this appeal is extended through January 22, 2021, by which date the appellant shall either serve the initial brief or file a notice of voluntary dismissal or a status report. Further motions to extend the abeyance period are unlikely to receive favorable consideration.

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State