Search icon

MARVIN HALL LLC

Company Details

Entity Name: MARVIN HALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Oct 2016 (8 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L16000187635
Address: 5177 LAKE DRIVE S, CRESTVIEW, FL, 32539, US
Mail Address: 5177 LAKE DRIVE S, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
HALL MARVIN Agent 5177 LAKE DRIVE S, CRESTVIEW, FL, 32539

Authorized Member

Name Role Address
HALL MARVIN Authorized Member 5177 LAKE DRIVE S, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
MARVIN HALL VS STATE OF FLORIDA 5D2015-1178 2015-04-09 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2008-CF-3096

Parties

Name MARVIN HALL LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2015-08-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2015-08-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NO CITES ATTACHED
On Behalf Of MARVIN HALL
Docket Date 2015-07-23
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2015-07-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 7/1
On Behalf Of MARVIN HALL
Docket Date 2015-06-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-05-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL - EFILED (16 pages)
Docket Date 2015-05-07
Type Order
Subtype Order
Description Miscellaneous Order ~ LT CLERK W/I 7DAYS FILE SUPP ROA
Docket Date 2015-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-04-09
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2015-04-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 03/31/15
On Behalf Of MARVIN HALL

Documents

Name Date
Florida Limited Liability 2016-10-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State