Search icon

DENNIS L. HACKER, INC.

Company Details

Entity Name: DENNIS L. HACKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2011 (13 years ago)
Document Number: P08000107517
FEI/EIN Number 263855069
Address: 1200 DELTONA BLVD, 32 and 33, DELTONA, FL, 32725, US
Mail Address: 1200 DELTONA BLVD, 32, DELTONA, FL, 32725
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HACKER DENNIS L Agent 668 N HARTLEY CIRCLE, DELTONA, FL, 32725

President

Name Role Address
HACKER DENNIS L President 668 N HARTLEY CIRCLE, DELTONA, FL, 32725

Secretary

Name Role Address
HACKER DENNIS L Secretary 668 N HARTLEY CIRCLE, DELTONA, FL, 32725

Treasurer

Name Role Address
HACKER DENNIS L Treasurer 668 N HARTLEY CIRCLE, DELTONA, FL, 32725

Director

Name Role Address
HACKER DENNIS L Director 668 N HARTLEY CIRCLE, DELTONA, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128982 DIZZY D'S EXPIRED 2015-12-21 2020-12-31 No data 1200 DELTONA BOULEVARD, SUITE 32, DELTONA, FL, 32725
G08346900227 DIZZY D'S EXPIRED 2008-12-11 2013-12-31 No data 1200 DELTONA BOULEVARD, UNIT 32, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 1200 DELTONA BLVD, 32 and 33, DELTONA, FL 32725 No data
REGISTERED AGENT NAME CHANGED 2013-01-26 HACKER, DENNIS L No data
PENDING REINSTATEMENT 2011-10-05 No data No data
REINSTATEMENT 2011-10-05 No data No data
CHANGE OF MAILING ADDRESS 2011-10-05 1200 DELTONA BLVD, 32 and 33, DELTONA, FL 32725 No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-05 668 N HARTLEY CIRCLE, DELTONA, FL 32725 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
ORLANDO BAR GROUP, LLC, ETC., ET AL. VS RON DESANTIS, GOVERNOR, ET AL. SC2022-0881 2022-07-06 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D21-1248

Circuit Court for the Ninth Judicial Circuit, Orange County
482020CA010922A001OX

Parties

Name Jacksonville Beach Bar Investments, LLC
Role Petitioner
Status Active
Name Chris Village Lounge, Inc.
Role Petitioner
Status Active
Name LAMP POST LOUNGE, INC.
Role Petitioner
Status Active
Name DENNIS L. HACKER, INC.
Role Petitioner
Status Active
Name The Barley Pop, LLC
Role Petitioner
Status Active
Name The Basement, The Attic and The Treehouse
Role Petitioner
Status Active
Name ORLANDO BAR GROUP LLC
Role Petitioner
Status Active
Representations JOSEPH C. SHOEMAKER, DAVID H. SIMMONS, SPENCER R. MUNNS, DEBORAH I. MITCHELL
Name Florida Department of Business and Professional Regulation
Role Respondent
Status Active
Representations David Axelman, JOSEPH Y. WHEALDON III
Name Orange County, Florida
Role Respondent
Status Active
Representations SCOTT R. MCHENRY
Name Hon. Ron DeSantis
Role Respondent
Status Active
Representations Raymond F. Treadwell
Name Hon. John E. Jordan III
Role Judge/Judicial Officer
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-20
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC Not/Cert Filed in FSC ~ USSC Letter dated 1/13/2023:The petition for a writ of certiorari in the above entitled case was filed on January 10, 2023 and placed on the docket January 13, 2023 as No. 22-650.
On Behalf Of Orlando Bar Group, LLC
View View File
Docket Date 2022-10-12
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 2022-08-31
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Florida Department of Business and Professional Regulation
Docket Date 2022-08-16
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 August 31, 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 2022-08-15
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Florida Department of Business and Professional Regulation
View View File
Docket Date 2022-07-18
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Orlando Bar Group, LLC
View View File
Docket Date 2022-07-15
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Orlando Bar Group, LLC
View View File
Docket Date 2022-07-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-07-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Orlando Bar Group, LLC
Docket Date 2022-07-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-07-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of Orlando Bar Group, LLC
View View File
Docket Date 2022-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ORLANDO BAR GROUP, LLC D/B/A THE BASEMENT, THE ATTIC AND THE TREEHOUSE VS RON DESANTIS, IN HIS OFFICIAL CAPACITY AS THE GOVERNOR OF THE STATE OF FLORIDA, FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION, ET AL. 5D2021-1248 2021-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-010922-O

Parties

Name The Basement
Role Appellant
Status Active
Name The Attic
Role Appellant
Status Active
Name ORLANDO BAR GROUP LLC
Role Appellant
Status Active
Representations Spencer R. Munns, David H. Simmons, Caitlin N. Emling, Jonathan G. Dulaney, Deborah I. Mitchell, Joseph C. Shoemaker
Name The Treehouse
Role Appellant
Status Active
Name Chri's Village Lounge
Role Appellee
Status Active
Name DENNIS L. HACKER, INC.
Role Appellee
Status Active
Name The Tavern of First Street and The Wreck Tiki Bar
Role Appellee
Status Active
Name Ron Desantis
Role Appellee
Status Active
Representations Joel David Prinsell, Ross Marshman, Scott Robert McHenry, David Axelman, Joseph Y. Whealdon, Raymond Frederick Treadwell
Name The Barley Pop, LLC
Role Appellee
Status Active
Name Kennedy's Lamp Post Tavern
Role Appellee
Status Active
Name Chri's Village Lounge, Inc.
Role Appellee
Status Active
Name Dizzy D's
Role Appellee
Status Active
Name JAX BEACH BAR INVESTMENTS LLC
Role Appellee
Status Active
Name LAMP POST LOUNGE, INC.
Role Appellee
Status Active
Name Orange County, Florida
Role Appellee
Status Active
Name Florida Department of Business an Professional Regulation
Role Appellee
Status Active
Name The Park Drive
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-12
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22-881 REVIEW DENIED
Docket Date 2022-07-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC22-881
Docket Date 2022-07-06
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2022-07-06
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ MOTION FOR REHEARING, REHEARING EN BANC AND CERTIFICATION DENIED; OPINION SUBSTITUTED IN PLACE OF ORIGINAL OPINION
Docket Date 2022-05-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REH. ETC.
On Behalf Of Ron Desantis
Docket Date 2022-04-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION; DENIED PER 6/3 OPINION
On Behalf Of Orlando Bar Group, LLC
Docket Date 2022-04-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ 6/3 OPINION SUBSTITUTED IN PLACE OF ORIGINAL OPINION
Docket Date 2022-02-17
Type Response
Subtype Response
Description RESPONSE ~ NOTICE AND RESPONSE TO COURT'S ORDER TO SUPPLEMENT RECORD - PER 2/11 ORDER
On Behalf Of Orlando Bar Group, LLC
Docket Date 2022-02-11
Type Order
Subtype Order
Description Miscellaneous Order ~ SROA AND/OR NTC BY 4:00 P.M. 2/17; AE'S FILE RESPONSE BY 4:00 P.M. 2/18
Docket Date 2022-02-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Orlando Bar Group, LLC
Docket Date 2022-02-07
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Ron Desantis
Docket Date 2022-02-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Orlando Bar Group, LLC
Docket Date 2022-01-28
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Orlando Bar Group, LLC
Docket Date 2022-01-19
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-01-19
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-01-05
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Orlando Bar Group, LLC
Docket Date 2022-01-04
Type Response
Subtype Response
Description RESPONSE ~ AE OC OA PREFERENCE
On Behalf Of Ron Desantis
Docket Date 2022-01-03
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2021-12-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Orlando Bar Group, LLC
Docket Date 2021-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Orlando Bar Group, LLC
Docket Date 2021-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO12/22
On Behalf Of Orlando Bar Group, LLC
Docket Date 2021-11-16
Type Notice
Subtype Notice
Description Notice ~ APPELLEE ORANGE COUNTY'S NOTICE OF JOINDERIN THE STATE APPELLEES' ANSWER BRIEF
On Behalf Of Ron Desantis
Docket Date 2021-11-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ron Desantis
Docket Date 2021-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/15
On Behalf Of Ron Desantis
Docket Date 2021-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Ron Desantis
Docket Date 2021-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Orlando Bar Group, LLC
Docket Date 2021-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ron Desantis
Docket Date 2021-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/6
On Behalf Of Orlando Bar Group, LLC
Docket Date 2021-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 711 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ron Desantis
Docket Date 2021-05-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-05-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA David H. Simmons 240745
On Behalf Of Orlando Bar Group, LLC
Docket Date 2021-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orlando Bar Group, LLC
Docket Date 2021-05-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE David Axelman 90872
On Behalf Of Ron Desantis
Docket Date 2021-05-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Orlando Bar Group, LLC
Docket Date 2021-05-17
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/12/21
On Behalf Of Orlando Bar Group, LLC
Docket Date 2021-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State