Search icon

DAVID HILL - Florida Company Profile

Company Details

Entity Name: DAVID HILL
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
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: 22 Mar 2021 (4 years ago)
Document Number: Q21000000014
Address: 10025 OFFICE CENTER AVE., ST. LOUIS, MO 63128
Mail Address: 10025 OFFICE CENTER AVE., ST. LOUIS, MO 63128
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
FLORIDA SECRETARY OF STATE Agent THE CAPITOL, TALLAHASSEE, FL 32301

Court Cases

Title Case Number Docket Date Status
STATE FARM FLORIDA INSURANCE COMPANY, VS DAVID HILL AND BETTY HILL, 3D2020-1191 2020-08-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-7326

Parties

Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellant
Status Active
Representations KRISTI BERGEMANN ROTHELL
Name BETTY HILL
Role Appellee
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name DAVID HILL
Role Appellee
Status Active
Representations PAULINO A. NUNEZ, JR., STEPHANIE T. NUNEZ, Michael C. Knecht, John G. Crabtree, Charles M. Auslander, FRANK R. RODRIGUEZ, Brian C. Tackenberg

Docket Entries

Docket Date 2020-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-25
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed.
Docket Date 2020-11-05
Type Response
Subtype Response
Description RESPONSE ~ STATE FARM'S RESPONSE TO RESPONDENTS' MOTION FORORDER DETERMINING CONDITIONAL ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR ORDER DETERMINING CONDITIONAL ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of DAVID HILL
Docket Date 2020-10-21
Type Response
Subtype Response
Description RESPONSE ~ DAVID AND BETTY HILLS' RESPONSE OPPOSINGPETITION FOR WRIT OF CERTIORARI
On Behalf Of DAVID HILL
Docket Date 2020-10-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including October 21, 2020.
Docket Date 2020-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT HILLS' UNOPPOSEDMOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR A WRIT OF CERTIORARI
On Behalf Of DAVID HILL
Docket Date 2020-10-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Second Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including October 14, 2020.
Docket Date 2020-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DAVID HILL
Docket Date 2020-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID HILL
Docket Date 2020-09-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to File a Response to the Petition for Writ Certiorari is granted to and including October 7, 2020.
Docket Date 2020-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS HILLS' UNOPPOSEDMOTION FOR EXTENSION OF TIME TO FILE RESPONSE
On Behalf Of DAVID HILL
Docket Date 2020-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-08-20
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-08-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-11-25
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Respondents’ Motion for Order Determining Conditional Entitlement to Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-08-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may, but is not required to, file a reply within fifteen (15) days thereafter.

Documents

Name Date
Designation of Agent 2021-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9046059008 2021-05-29 0455 PPP 170 Dailey St SE, Palm Bay, FL, 32909-8916
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32909-8916
Project Congressional District FL-08
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20907.77
Forgiveness Paid Date 2021-11-03
5887828602 2021-03-20 0455 PPP 142 Kensington Way, Royal Palm Beach, FL, 33414-4314
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33414-4314
Project Congressional District FL-20
Number of Employees 1
NAICS code 722320
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 -
4113529005 2021-05-20 0455 PPP 4777 NW 1st St, Plantation, FL, 33317-3135
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-3135
Project Congressional District FL-20
Number of Employees 1
NAICS code 425120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 13 Feb 2025

Sources: Florida Department of State