Search icon

ANTONIO HALL LLC

Company Details

Entity Name: ANTONIO HALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 28 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L10000068279
Address: 1200 LINCOLN ST, BUNNELL, FL 32110
Mail Address: 1200 LINCOLN ST, BUNNELL, FL 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role
NO FRILLS ACCOUNTING INC Agent

Managing Member

Name Role Address
HALL, ANTONIO Managing Member 1299 LINCOLN ST, BUNNELL, FL 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
ANTONIO HALL VS STATE OF FLORIDA 5D2015-4030 2015-11-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CF-6225

Parties

Name ANTONIO HALL LLC
Role Appellant
Status Active
Representations Deana K. Marshall
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Timothy R. Shea
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-03-28
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL ~ CONFIDENTIAL; UNREDACTED PER 3/22 ORD
Docket Date 2016-03-22
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DAYS ORANGE CTY CIR CLERK PROVIDE COPY OF ROA.....
Docket Date 2015-12-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2015-11-18
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2015-11-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/17/15
On Behalf Of ANTONIO HALL

Documents

Name Date
Florida Limited Liability 2010-06-28

Date of last update: 25 Jan 2025

Sources: Florida Department of State