Search icon

LLOYD HODGE, INC. - Florida Company Profile

Company Details

Entity Name: LLOYD HODGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LLOYD HODGE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Feb 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P07000016120
Address: 10142 103RD ST., #204, JACKSONVILLE, FL, 32210
Mail Address: 10142 103RD ST., #204, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGE LLOYD Director 10142 103RD ST., #204, JACKSONVILLE, FL, 32210
HODGE LLOYD Agent 10142 103RD ST., #204, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-03 10142 103RD ST., #204, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2025-10-03 10142 103RD ST., #204, JACKSONVILLE, FL 32210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
KARIN A. HODGE AND LLOYD HODGE VS THE BANK OF NEW YORK MELLON 2D2016-2256 2016-05-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014-006510-CI

Parties

Name KARIN A. HODGE
Role Appellant
Status Active
Representations KELLEY A. BOSECKER, ESQ.
Name LLOYD HODGE, INC.
Role Appellant
Status Active
Name THE BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations TODD MIGACZ, ESQ., K. DENISE HAIRE, ESQ., KEITH A. RIGELSPAUGH, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-09-13
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 KARIN A. HODGE
Docket Date 2016-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ The appellee's motion for extension of time is granted to the extent that the answer brief filed on August 24, 2016, is accepted as timely.
Docket Date 2017-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ APPELLANTS' MOTION FOR REHEARING ANDCLARIFICATION OR IN THE ALTERNATIVE,REQUEST FOR WRITTEN OPINION
Docket Date 2017-01-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' MOTION FOR REHEARING AND CLARIFICATION OR IN THE ALTERNATIVE, REQUEST FOR WRITTEN OPINION
On Behalf Of KARIN A. HODGE
Docket Date 2016-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT
Docket Date 2016-11-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT OUT OF TIME
On Behalf Of KARIN A. HODGE
Docket Date 2016-10-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KARIN A. HODGE
Docket Date 2016-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-09-27
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 KARIN A. HODGE
Docket Date 2016-08-24
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2016-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2016-08-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's motion for extension of time is granted to the extent that the initial brief filed on July 29, 2016, is accepted as timely.
Docket Date 2016-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ MINKOFF
Docket Date 2016-07-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KARIN A. HODGE
Docket Date 2016-07-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the circuit court. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be separately created (with a supplemental index in civil cases provided to the parties). In this event, it shall be transmitted to this court with the initial record; if the initial record has been transmitted to this court before completion of the supplemental record, the supplemental record shall be transmitted to this court upon completion.
Docket Date 2016-07-25
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 KARIN A. HODGE
Docket Date 2016-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-07-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of KARIN A. HODGE
Docket Date 2016-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR ADDITIONAL EXTENSION OF TIME TO FILE INITIAL BRIEF DUE JULY 22, 2016
On Behalf Of KARIN A. HODGE
Docket Date 2016-07-19
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2016-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF AS TO CERTIFICATE OF SERVICE
On Behalf Of KARIN A. HODGE
Docket Date 2016-06-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING PROPOSED ORDER ON APPELLANTS' MOTION FOR STAY IN THE LOWER COURT
On Behalf Of LLOYD HODGE
Docket Date 2016-06-10
Type Letter-Case
Subtype Letter
Description Letter ~ SUSPENSION NOTICE
On Behalf Of KARIN A. HODGE
Docket Date 2016-06-10
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellants' emergency motion to stay application for writ of possession filed in this court is treated as a motion to review the trial court's oral order on the appellants' emergency motion to stay application for writ of possession. See Fla. R. App. P. 9.310(f). The trial court's order is approved, and no stay is imposed.
Docket Date 2016-06-09
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY APPLICATION FOR WRIT OF POSSESSION
On Behalf Of LLOYD HODGE
Docket Date 2016-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2016-06-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ It has come to this court's attention that the appellants' appellate counsel, Kelley Bosecker, has been suspended by The Florida Bar and is not eligible to practice law in Florida. The last sentence of this court's June 2, 2016, order denying the appellants' motion to stay is therefore vacated.Attorney Bosecker is withdrawn as counsel for the appellants, who are proceeding pro se but may obtain alternate counsel.
Docket Date 2016-06-01
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY APPLICATION FOR WRIT OF POSSESSION
On Behalf Of LLOYD HODGE
Docket Date 2016-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-25
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 KARIN A. HODGE
Docket Date 2016-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2016-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KARIN A. HODGE

Documents

Name Date
Domestic Profit 2007-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State