Search icon

FRANKLIN L. HANEY COMPANY LLC - Florida Company Profile

Company Details

Entity Name: FRANKLIN L. HANEY COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 Apr 2010 (15 years ago)
Last Event: LC ARTICLE OF CORRECTION/NAME CHANGE
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: M10000001691
FEI/EIN Number 331060239

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

Address: 1425 South Moore Road, CHATTANOOGA, TN, 37412, US
Mail Address: 1425 South Moore Road, CHATTANOOGA, TN, 37412, US
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
HANEY FRANKLIN L Managing Member 1100 SOUTH OCEAN BLVD, MANALAPAN, FL, 33462
Incorporated PARACORP Agent 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2024-04-04 FRANKLIN L. HANEY COMPANY LLC -
REINSTATEMENT 2022-12-12 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2016-03-14 1425 South Moore Road, Suite A, CHATTANOOGA, TN 37412 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 1425 South Moore Road, Suite A, CHATTANOOGA, TN 37412 -
REGISTERED AGENT NAME CHANGED 2015-02-27 Incorporated, PARACORP -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2014-04-22 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
GARY R. NIKOLITS, as Property Appraiser for Palm Beach Co. VS FRANKLIN L. HANEY and EMELINE W. HANEY 4D2015-4464 2015-11-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA005416XXXXMB

Parties

Name Gary R. Nikolits
Role Appellant
Status Active
Representations Orfelia Mayor, Neil B. Jagolinzer, JEFFREY M. DIKMAN, Jeffrey M. Clyman
Name FRANKLIN L. HANEY COMPANY LLC
Role Appellee
Status Active
Representations CHRISTOPHER MASON LARMOYEUX, Jane Kreusler-Walsh, Rebecca Mercier Vargas, Stephanie L. Serafin
Name EMELINE W. HANEY
Role Appellee
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ *OR* CORRECTION OF OPINION.
On Behalf Of FRANKLIN L. HANEY
Docket Date 2017-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-07
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Opinion Disposing of a Motion (See Opinion)
Docket Date 2017-07-07
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2017-05-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-02-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-11-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 7, 2017, at 10:30 A.M. for 20 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-08-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gary R. Nikolits
Docket Date 2016-08-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Gary R. Nikolits
Docket Date 2016-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's August 8, 2016 motion for extension of time is granted, and appellant shall serve the reply brief on or before August 19, 2016. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Gary R. Nikolits
Docket Date 2016-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 days to 08/09/16
On Behalf Of Gary R. Nikolits
Docket Date 2016-06-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of FRANKLIN L. HANEY
Docket Date 2016-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FRANKLIN L. HANEY
Docket Date 2016-06-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 7 DAYS TO 06/20/16
On Behalf Of FRANKLIN L. HANEY
Docket Date 2016-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 06/13/16
On Behalf Of FRANKLIN L. HANEY
Docket Date 2016-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/27/16
On Behalf Of FRANKLIN L. HANEY
Docket Date 2016-03-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/27/16
On Behalf Of FRANKLIN L. HANEY
Docket Date 2016-03-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Gary R. Nikolits
Docket Date 2016-03-09
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Gary R. Nikolits
Docket Date 2016-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gary R. Nikolits
Docket Date 2016-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 28, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-01-28
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 Gary R. Nikolits
Docket Date 2016-01-14
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that the Florida Department of Revenue's January 7, 2016 unopposed motion to file amicus curiae brief is granted. The amicus brief shall comply with Florida Rule of Appellate Procedure 9.370(b) and (c).
Docket Date 2016-01-13
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES
Docket Date 2016-01-07
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of Gary R. Nikolits
Docket Date 2015-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRANKLIN L. HANEY
Docket Date 2015-12-02
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2015-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gary R. Nikolits
Docket Date 2015-11-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
LC Article of Correction/NC 2024-04-04
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State