Search icon

HALLMARK DEBARY VILLAS, LLC - Florida Company Profile

Company Details

Entity Name: HALLMARK DEBARY VILLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALLMARK DEBARY VILLAS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Aug 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Jan 2016 (9 years ago)
Document Number: L15000139367
FEI/EIN Number 47-4801125

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3111 Paces Mill Rd SE Suite A-250, Atlanta, GA, 30339, US
Mail Address: 3111 PACES MILL ROAD, SUITE A-250, ATLANTA, GA, 30339, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN TALLEY LLP Agent WELLS FARGO CENTER, JACKSONVILLE, FL, 32202
HALLMARK-FLORIDA GP, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016216 DEBARY VILLAS ACTIVE 2014-02-14 2029-12-31 - 19 SOUTH WOODBERRY DRIVE, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 WELLS FARGO CENTER, 1 INDEPENDENCE DRIVE, SUITE 3130, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 3111 Paces Mill Rd SE Suite A-250, Atlanta, GA 30339 -
REGISTERED AGENT NAME CHANGED 2020-02-05 COLEMAN TALLEY LLP -
LC STMNT OF RA/RO CHG 2016-01-07 - -

Court Cases

Title Case Number Docket Date Status
Hallmark Debary Villas, LLC, Petitioner(s), v. Annette Torres and Formula Construction Group, LLC, Respondent(s). 5D2024-2116 2024-07-30 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-10923-CIDL

Parties

Name HALLMARK DEBARY VILLAS, LLC
Role Petitioner
Status Active
Representations Derek James Angell, Lori Kemp Ostlie
Name Annette Torres
Role Respondent
Status Active
Representations Amal Laassel
Name FORMULA CONSTRUCTION GROUP, LLC
Role Respondent
Status Active
Representations Frank Leonard Madia
Name Hon. Randell H Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-09-10
Type Order
Subtype Order
Description Order; RESPONSE BY 9/30; REPLY W/IN 10 DYS
View View File
Docket Date 2024-08-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; PT W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-08-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Hallmark Debary Villas, LLC
Docket Date 2024-08-09
Type Order
Subtype Order
Description Order Status of Settlement Proceedings or if this Pet may proceed w/i 10 days
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice
Description Notice of Settlement
On Behalf Of Hallmark Debary Villas, LLC
Docket Date 2024-07-30
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-16
Type Disposition by Order
Subtype Dismissed
Description PETITION DISMISSED; AMENDED STIP ACCEPTED
View View File
Docket Date 2024-09-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal - JOINT STIPULATION
On Behalf Of Hallmark Debary Villas, LLC
Docket Date 2024-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-07-30
Type Petition
Subtype Petition Mandamus
Description FILED HERE: 07/29/2024
Docket Date 2024-07-30
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-20
CORLCRACHG 2016-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State