Search icon

HILL FAMILY INVESTMENTS, INC.

Company Details

Entity Name: HILL FAMILY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 1999 (25 years ago)
Document Number: P99000091697
FEI/EIN Number 650957539
Address: 310 SOUND DRIVE, KEY LARGO, FL, 33037, US
Mail Address: 310 SOUND DRIVE, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
HILL Thomas Agent 310 Sound Dr, Key Largo, FL, 33037

Vice President

Name Role Address
HILL THOMAS J Vice President 310 Sound Dr, Key Largo, FL, 33037
HILL RICKY J Vice President 310 SOUND DRIVE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 310 Sound Dr, Key Largo, FL 33037 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 310 SOUND DRIVE, KEY LARGO, FL 33037 No data
CHANGE OF MAILING ADDRESS 2022-01-28 310 SOUND DRIVE, KEY LARGO, FL 33037 No data
REGISTERED AGENT NAME CHANGED 2018-01-11 HILL, Thomas No data

Court Cases

Title Case Number Docket Date Status
THOMAS F. COLLINS, ET AL. VS MONROE COUNTY, FLORIDA, ETC., ET AL. SC2013-1941 2013-10-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
3D11-2994

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
04-379

Parties

Name JOSEPH MAGRINI
Role Petitioner
Status Active
Name ELDA S. MAGRINI
Role Petitioner
Status Active
Name GREGORY RIORDAN
Role Petitioner
Status Active
Name ROBERT A. LOMRANCE
Role Petitioner
Status Active
Name THOMAS F. COLLINS
Role Petitioner
Status Active
Representations Andrew M. Tobin, JAMES STEWART MATTSON
Name SAMUEL I. BURSTYN COMPANY
Role Petitioner
Status Active
Name KEITH P. RADENHAUSEN
Role Petitioner
Status Active
Name HILL FAMILY INVESTMENTS, INC.
Role Petitioner
Status Active
Name JOANN C. JOHNSON
Role Petitioner
Status Active
Name PATRICIA COLLINS, LLC
Role Petitioner
Status Active
Name HUBERT TOST
Role Petitioner
Status Active
Name AURELIA DEL VALLE
Role Petitioner
Status Active
Name RICHARD J JOHNSON L.L.C.
Role Petitioner
Status Active
Name MARILYN TOST
Role Petitioner
Status Active
Name DONALD DAVIS, LLC
Role Petitioner
Status Active
Name MARIA DEL VALLE
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name MONROE COUNTY, FLORIDA
Role Respondent
Status Active
Representations Mr. Derek V. Howard, Jonathan A. Glogau, LISA M. RALEIGH
Name HON. TEGAN SLATON, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name HON. AMY HEAVILIN, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-14
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).
Docket Date 2013-12-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of MONROE COUNTY, FLORIDA
Docket Date 2013-12-04
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of THOMAS F. COLLINS
Docket Date 2013-11-05
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF/APPENDIX STRICKEN (NON-COMPLIANCE) ~ Petitioners' jurisdictional initial brief with appendix, which was filed with this Court on October, 18, 2013, and "Corrected Petitioners' Jurisdictional Brief," with appendix, filed in this Court on November 1, 2013, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and are hereby stricken. Petitioners are hereby directed, on or before November 25, 2013, to serve an amended brief with appendix which does not exceed ten pages in length. The Appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed and shall be separately bound or separated from the brief by a divider and appropriate tab.
Docket Date 2013-11-01
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ FILED AS "CORRECTED PETITIONERS' JURISDICTIONAL BRIEF" APPENDIX CONTAINS MORE THAN DCA DECISION
On Behalf Of THOMAS F. COLLINS
Docket Date 2013-10-18
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ APPENDIX CONTAINS MORE THAN DCA DECISION
On Behalf Of THOMAS F. COLLINS
Docket Date 2013-10-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-10-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-10-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***ADDITIONAL AMENDED COPY***
On Behalf Of THOMAS F. COLLINS
Docket Date 2013-10-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of THOMAS F. COLLINS

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State