Search icon

HEIGHTS APPRAISALS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEIGHTS APPRAISALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEIGHTS APPRAISALS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 07 Nov 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 May 2010 (15 years ago)
Document Number: P02000119660
FEI/EIN Number 562302464

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

Address: 5155 MAGNOLIA POND DR, SARASOTA, FL, 34233
Mail Address: 5155 MAGNOLIA POND DR, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKEY SEAN D President 5155 MAGNOLIA POND DR, SARASOTA, FL, 34233
HICKEY SUZANNE J Vice President 5155 MAGNOLIA POND DR, SARASOTA, FL, 34233
HICKEY SEAN D Agent 5155 MAGNOLIA POND DR, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000013469 SEAN D. HICKEY, P.A. ACTIVE 2014-02-07 2029-12-31 - 5155 MAGNOLIA POND DRIVE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-05-01 - -
REGISTERED AGENT NAME CHANGED 2010-05-01 HICKEY, SEAN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
LLANO FINANCING GROUP, L L C VS EDWARD DENNIS MARTIN, ET AL., 2D2016-2657 2016-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CA-3480

Parties

Name LLANO FINANCING GROUP, L L C
Role Appellant
Status Active
Representations HARRY KLAUSNER, ESQ., ROBERT J. HAUSER, ESQ.
Name HEIGHTS APPRAISALS, INC.
Role Appellee
Status Active
Name MARTIN APPRAISAL SERVICES, INC.
Role Appellee
Status Active
Name SEAN DENNIS HICKEY
Role Appellee
Status Active
Name EDWARD DENNIS MARTIN
Role Appellee
Status Active
Representations ALEX TIRADO - LUCIANO, ESQ., ALAN S. FELDMAN, ESQ., ROBERTO M. URETA, ESQ.
Name HON. GILBERT SMITH, JR.
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-02-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LLANO FINANCING GROUP, L L C
Docket Date 2017-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 6 PAGES
Docket Date 2017-02-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING CIRCUIT COURT'S FINAL ORDER PURSUANT TO THIS COURT'S RELINQUISHMENT ORDER
On Behalf Of LLANO FINANCING GROUP, L L C
Docket Date 2016-12-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LLANO FINANCING GROUP, L L C
Docket Date 2016-11-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EDWARD DENNIS MARTIN and MARTIN APPRAISAL SERVICES, INC.
On Behalf Of EDWARD DENNIS MARTIN
Docket Date 2016-11-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EDWARD DENNIS MARTIN
Docket Date 2016-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 11/23/16 (Sean Dennis Hickey and Heights Appraisals, Inc.)
On Behalf Of EDWARD DENNIS MARTIN
Docket Date 2016-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 11/23/16
On Behalf Of EDWARD DENNIS MARTIN
Docket Date 2016-10-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LLANO FINANCING GROUP, L L C
Docket Date 2016-10-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LLANO FINANCING GROUP, L L C
Docket Date 2016-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-IB DUE 10/04/16
On Behalf Of LLANO FINANCING GROUP, L L C
Docket Date 2016-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 09/14/16
On Behalf Of LLANO FINANCING GROUP, L L C
Docket Date 2016-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH
Docket Date 2016-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2016-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LLANO FINANCING GROUP, L L C
Docket Date 2016-06-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LLANO FINANCING GROUP, L L C
Docket Date 2017-02-16
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ The parties' joint motion to consolidate for panel purposes and oral argument is denied.
Docket Date 2017-02-10
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The order being appealed in this case grants the defendants' motion to dismiss complaint with prejudice but fails to dismiss the case and is therefore a nonfinal, nonappealable order. See, e.g., Rollins Fruit Co. v. Wilson, 923 So. 2d 516, 520 (Fla. 2d DCA 2005). This court relinquishes jurisdiction for fifteen days for the Appellant to obtain a final, appealable order from the trial court or risk dismissal of this appeal. Within three days thereafter, the clerk of the circuit court shall supplement the record with the final, appealable order or certify that no such order has been entered.
Docket Date 2017-02-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/2D16-2584
On Behalf Of EDWARD DENNIS MARTIN
Docket Date 2017-01-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LLANO FINANCING GROUP, L L C

Documents

Name Date
ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12000.00
Total Face Value Of Loan:
12000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14600.00
Total Face Value Of Loan:
14600.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14600
Current Approval Amount:
14600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14740

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State