Search icon

HALLOCK DESIGN HOSPITALITY, LLC

Company Details

Entity Name: HALLOCK DESIGN HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Jan 2016 (9 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L16000016465
FEI/EIN Number 81-1570358
Address: 9325 PARK DRIVE, MIAMI SHORES, FL, 33138, US
Mail Address: 9325 PARK DRIVE, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HALLOCK WADE A Agent 7935 EAST DRIVE #603, MIAMI, FL, 33141

Manager

Name Role Address
MELGREN ANGIE Manager 9325 PARK DRIVE, MIAMI SHORES, FL, 33138
HALLOCK WADE Manager 9325 PARK DRIVE, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 9325 PARK DRIVE, MIAMI SHORES, FL 33138 No data
CHANGE OF MAILING ADDRESS 2016-04-19 9325 PARK DRIVE, MIAMI SHORES, FL 33138 No data

Court Cases

Title Case Number Docket Date Status
SAM VAZIRI VANCE, INC., etc., et al., VS HALLOCK DESIGN HOSPITALITY, LLC, 3D2022-1441 2022-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-477

Parties

Name SAM VAZIRI VANCE, INC.
Role Appellant
Status Active
Representations ALLEN J. SMITH, HAYES MICHEL
Name SHEILA VANCE
Role Appellant
Status Active
Name HALLOCK DESIGN HOSPITALITY, LLC
Role Appellee
Status Active
Representations Eduardo I. Rasco, Steve M. Bimston
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HALLOCK DESIGN HOSPITALITY, LLC,
Docket Date 2023-03-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration, Appellee’s Renewed Motion to Dismiss the appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Appellee’s Motion for Attorneys’ Fees is granted, and the matter is remanded to the trial court.
Docket Date 2023-01-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RENEWED MOTION TO DISMISS
On Behalf Of HALLOCK DESIGN HOSPITALITY, LLC,
Docket Date 2022-12-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Samson Appellate Law, and Daniel M. Samson, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. The corporate party, Sam Vaziri Vance, Inc., shall appear through a member of The Florida Bar, within thirty (30) days from the date of this Order. Failure to comply may result in the dismissal of this appeal.
Docket Date 2022-12-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SAM VAZIRI VANCE, INC.
Docket Date 2022-12-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SAM VAZIRI VANCE, INC.
Docket Date 2022-11-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to withdraw denied (OD46) ~ Upon consideration, the Motion to Withdraw as Counsel for the Appellants is hereby denied without prejudice for failure to comply with the requirement of Florida Rule of General Practice and Judicial Administration 2.505(f)(1).
Docket Date 2022-11-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SAM VAZIRI VANCE, INC.
Docket Date 2022-11-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellants' Response to the Motion to Dismiss is noted. Appellants are ordered to file the initial brief within forty-five (45) days from the date of this Order. Upon consideration, Appellee's Motion to Dismiss the appeal is hereby denied. EMAS, SCALES and LOBREE, JJ., concur.
Docket Date 2022-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ESTABLISH A BRIEFING SCHEDULE FOR A PAST DUE INITIAL BRIEF
On Behalf Of SAM VAZIRI VANCE, INC.
Docket Date 2022-11-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS
On Behalf Of SAM VAZIRI VANCE, INC.
Docket Date 2022-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAM VAZIRI VANCE, INC.
Docket Date 2022-11-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HALLOCK DESIGN HOSPITALITY, LLC,
Docket Date 2022-10-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of SAM VAZIRI VANCE, INC.
Docket Date 2022-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-12-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to withdraw denied (OD46) ~ Upon consideration, the Motion to Withdraw as Counsel for the appellants is hereby denied without prejudice to the filing of an amended motion, which clearly articulates whether counsel wishes to withdraw from representation of the corporate appellant, or the individual appellant, or both, and to list the address of each, as well as notice to each, as required by the Florida Rules of Appellate Procedure.

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-17
Florida Limited Liability 2016-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State