Search icon

JOHN HICKS COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: JOHN HICKS 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: 20 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: M10000004630
FEI/EIN Number 260220213

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

Mail Address: 303 N Saint Claire Abrams Ave, Tavares, FL, 32778, US
Address: 5003 Horizons Dr Suite 200, Columbus, OH, 43220, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Novak Deborah G Manager 303 N Saint Claire Abrams Ave, Tavares, FL, 32778
Gardner Lott Elaine Agent 303 N Saint Claire Abrams Ave, Tavares, FL, 32778

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 303 N Saint Claire Abrams Ave, Tavares, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 5003 Horizons Dr Suite 200, Columbus, OH 43220 -
CHANGE OF MAILING ADDRESS 2022-04-19 5003 Horizons Dr Suite 200, Columbus, OH 43220 -
REGISTERED AGENT NAME CHANGED 2022-04-19 Gardner Lott, Elaine -
REINSTATEMENT 2022-04-19 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-01-14 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
JOHN HICKS VS STATE OF FLORIDA SC2021-1630 2021-11-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D18-5325

Circuit Court for the Second Judicial Circuit, Leon County
372016CF002769AXXXXX

Parties

Name JOHN HICKS COMPANY, LLC
Role Petitioner
Status Active
Representations Kathryn Lane
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Virginia Chester Harris
Name Hon. Robert E. Long, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-02-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Jurisdictional Brief of Respondent
On Behalf Of State of Florida
View View File
Docket Date 2022-01-11
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including February 9, 2022, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-01-10
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Respondent's Motion for Extension of Time
On Behalf Of State of Florida
View View File
Docket Date 2021-12-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
View View File
Docket Date 2021-12-09
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Jurisdictional Brief of Petitioner
On Behalf Of John Hicks
View View File
Docket Date 2021-11-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2021-11-29
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2021-11-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of John Hicks
View View File
Docket Date 2021-11-29
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-04-19
ANNUAL REPORT 2016-03-07
REINSTATEMENT 2015-01-14
Foreign Limited 2010-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6037838701 2021-04-03 0491 PPP 1027 S 8th St, Amelia Island, FL, 32034-3708
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amelia Island, NASSAU, FL, 32034-3708
Project Congressional District FL-04
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State