Search icon

JASON E. HALL, LLC

Company Details

Entity Name: JASON E. HALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Sep 2014 (10 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L14000137377
Address: 10622 NE 26TH DR., OXFORD, FL, 34484
Mail Address: 10622 NE 26TH DR., OXFORD, FL, 34484
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
HALL JASON E Agent 10622 NE 26TH DR, OXFORD, FL, 34484

President

Name Role Address
HALL JASON E President 10622 NE 26TH DR., OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
JASON E. HALL VS STATE OF FLORIDA 4D2011-1285 2011-04-06 Closed
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
89-25116 CF10A

Parties

Name JASON E. HALL, LLC
Role Appellant
Status Active
Representations Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations MARY DOYLE
Name Hon. Lisa M. Porter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-06-11
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-04-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee
Docket Date 2012-03-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ 15 DAYS.
Docket Date 2012-02-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of STATE OF FLORIDA
Docket Date 2012-02-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ (APPELLANT'S 1/20/12 LETTER)
Docket Date 2012-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 20 DAYS
Docket Date 2012-02-02
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 STATE OF FLORIDA
Docket Date 2012-01-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ ***STRICKEN 2/10/12***
On Behalf Of JASON E. HALL
Docket Date 2012-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 20 DAYS
Docket Date 2012-01-09
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 STATE OF FLORIDA
Docket Date 2011-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-12-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 11/28/11 LETTER
Docket Date 2011-12-05
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 STATE OF FLORIDA
Docket Date 2011-11-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ WITH MISC. ATTACHMENTS ***STRICKEN 12/5/11***
On Behalf Of JASON E. HALL
Docket Date 2011-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-10-31
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 STATE OF FLORIDA
Docket Date 2011-09-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 9/12/11 LETTER
Docket Date 2011-09-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ WITH MISC.ATTACHMENT
On Behalf Of JASON E. HALL
Docket Date 2011-08-24
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (1)
On Behalf Of JASON E. HALL
Docket Date 2011-08-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 8/31/11
Docket Date 2011-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2011-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FROM A H/C DENIAL
On Behalf Of JASON E. HALL
Docket Date 2011-04-06
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
Florida Limited Liability 2014-09-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State