Search icon

JON M. HALL COMPANY, LLC

Company Details

Entity Name: JON M. HALL COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2018 (6 years ago)
Document Number: L17000235351
FEI/EIN Number 59-1748765
Address: 1400 Martin Luther King Jr. Blvd, Sanford, FL, 32771, US
Mail Address: 1400 Martin Luther King Jr. Blvd, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JON M. HALL COMPANY, LLC 401(K) PLAN 2017 591748765 2018-08-02 JON M. HALL COMPANY, LLC 79
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-02-15
Business code 237990
Sponsor’s telephone number 4072150410
Plan sponsor’s address 1920 BOOTHE CIRCLE, SUITE 230, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2018-08-02
Name of individual signing CINDY B PAGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-08-02
Name of individual signing CINDY B PAGE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
JON M. HALL COMPANY, LLC Agent

Manager

Name Role Address
JMH INFRASTRUCTURE SERVICES LLC Manager 1400 Martin Luther King Jr. Blvd, Sanford, FL, 32771
CARSON KEITH L Manager 1400 Martin Luther King Jr. Blvd, Sanford, FL, 32771

Chief Executive Officer

Name Role Address
HALL JON MJR. Chief Executive Officer 1400 Martin Luther King Jr. Blvd, Sanford, FL, 32771

President

Name Role Address
RIVERS SRAVUT President 1400 Martin Luther King Jr. Blvd, Sanford, FL, 32771

Exec

Name Role Address
KEEGAN CINDA Exec 1400 Martin Luther King Jr. Blvd, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-09 Jon M Hall Company, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 1400 Martin Luther King Jr. Blvd, Sanford, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 1400 Martin Luther King Jr. Blvd, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2020-04-06 1400 Martin Luther King Jr. Blvd, Sanford, FL 32771 No data
LC AMENDMENT 2018-11-06 No data No data
LC AMENDMENT 2018-11-02 No data No data
CONVERSION 2017-11-15 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 533663. CONVERSION NUMBER 900000175859

Court Cases

Title Case Number Docket Date Status
JON M. HALL COMPANY, LLC, Appellant(s) v. FIELDSTONE COMMUNITY DEVELOPMENT DISTRICT, NORTH RIVER RANCH IMPROVEMENT STEWARDSHIP DISTRICT, LANSDOWNE PARTNERS GROUP, LLC, F/K/A NEAL LAND DEVELOPMENT, LLC, Appellee(s). 2D2024-0552 2024-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
22-CA-3863

Parties

Name JON M. HALL COMPANY, LLC
Role Appellant
Status Active
Representations ROBERT W. SCHRIMPF, ESQ., Carolann Austin Swanson, Emily K Anglewicz
Name FIELDSTONE COMMUNITY DEVELOPMENT DISTRICT
Role Appellee
Status Active
Name LANSDOWNE PARTNERS GROUP, LLC
Role Appellee
Status Active
Representations Marie Attaway Borland
Name F/K/A NEAL LAND DEVELOPMENT, LLC
Role Appellee
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active
Name NORTH RIVER RANCH IMPROVEMENT STEWARDSHIP DISTRICT
Role Appellee
Status Active
Representations JASON L. MOLDER, ESQ., RYAN P. SULLIVAN, ESQ., ANDREW E. HOLWAY, ESQ., ERIK P. RAINES, ESQ., JOSEPH A. BROWN, ESQ.

Docket Entries

Docket Date 2024-05-17
Type Disposition by Order
Subtype Dismissed
Description Appellee Lansdowne Partners Group, LLC's motion to dismiss appeal is granted. This appeal is dismissed as from a nonfinal, nonappealable order. CASANUEVA, LaROSE, and LUCAS, JJ., Concur.
View View File
Docket Date 2024-05-01
Type Response
Subtype Response
Description APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2024-04-30
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel - Emily K. Anglewicz
On Behalf Of JON M. HALL COMPANY, LLC
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2024-04-16
Type Order
Subtype Order on Motion To Dismiss
Description Appellant shall respond to Appellee's motion to dismiss within 15 days of the date of this order.
View View File
Docket Date 2024-04-15
Type Motions Other
Subtype Motion To Dismiss
Description MOTION TO DISMISS APPEAL
On Behalf Of LANSDOWNE PARTNERS GROUP, LLC
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LANSDOWNE PARTNERS GROUP, LLC
Docket Date 2024-04-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Attorney Brian T. Bedinghaus is removed from this case.
Docket Date 2024-03-08
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Brian T. Bedinghaus shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2024-03-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2024-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2024-05-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Attorney Emily K. Anglewicz's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida attorney Carolann Austin Swanson with all submissions when serving foreign attorney Emily K. Anglewicz with documents. Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts EFiling Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
View View File
JON M. HALL COMPANY, LLC, Petitioner(s) v. NEAL COMMUNITIES OF SOUTHWEST FLORIDA, LLC, MML II, LLC, CANOE CREEK INVESTMENTS, LLC, Respondent(s). 2D2023-1368 2023-06-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2022-CA-002415

Parties

Name JON M. HALL COMPANY, LLC
Role Petitioner
Status Active
Representations ROBERT W. SCHRIMPF, ESQ.
Name NEAL COMMUNITIES OF SOUTHWEST FLORIDA, LLC
Role Respondent
Status Active
Name MML II, LLC
Role Respondent
Status Active
Name CANOE CREEK INVESTMENTS, LLC
Role Respondent
Status Active
Representations MARIE A. BORLAND, ESQ., ANDREW E. HOLWAY, ESQ., ERIK P. RAINES, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-12
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2024-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner's motion for appellate attorneys' fees is denied.Respondents' motion for appellate attorney's fees is provisionally granted pursuant to section 713.29, Florida Statutes, contingent upon Respondents ultimately prevailing on the significant issues below. The trial court shall determine the appropriate amount of any such award. See Fla. R. App. P. 9.400(b).
Docket Date 2024-03-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF IN-PERSON GLOBAL MEDIATION CONFERENCE
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-11-03
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY MEMORANDUM IN SUPPORT OF ITS PETITION FOR CERTIORARI RELIEF
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-10-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by November 3, 2023.Petitioner’s motion for extension of time to respond to Respondent’s motion forappellate attorney’s fees is granted. Petitioner may file a response by November 3,2023.
Docket Date 2023-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PETITION FOR WRIT OF CERTIORARI AND RESPONSE TO RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CANOE CREEK INVESTMENTS, LLC
Docket Date 2023-09-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR CERTIORARI RELIEF
On Behalf Of CANOE CREEK INVESTMENTS, LLC
Docket Date 2023-07-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by September 8, 2023.
Docket Date 2023-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CANOE CREEK INVESTMENTS, LLC
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CANOE CREEK INVESTMENTS, LLC
Docket Date 2023-06-30
Type Order
Subtype Certificate of Service
Description need c of s - petitions ~ The petition filed in this original proceeding either fails to include a certificate of service demonstrating service of a copy of the petition on the respondent(s), or fails to identify the respondent(s) sufficiently to insure this court that the respondent(s) has received a copy of the petition. Petitioner shall within 15 days submit to this court a certificate certifying service of the petition on the respondent(s), failing which this proceeding will be dismissed.
Docket Date 2023-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-06-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-06-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-07-03
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
COREY ROBERTSON VS FLASH-RITE, INC., A CORPORATION, BILLY NELSON MARTEL, MAYLEEN HANUSHKA MARTELL GONZALEZ, JON M. HALL COMPANY, LLC, A FLORIDA LIMITED LIABILITY COMPANY AND UNKNOWN CORPORATION 5D2020-1798 2020-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-10713-O

Parties

Name Corey Robertson
Role Appellant
Status Active
Representations Lemar F. Alejo
Name Florida Limited Liability Company
Role Appellee
Status Active
Name Mayleen Hanushka Martell Gonzalez
Role Appellee
Status Active
Name Billy Nelson Martell
Role Appellee
Status Active
Name FLASH-RITE, INC.
Role Appellee
Status Active
Representations Gregory J. Prusak, Toni P. Turocy, Raymond E. Watts, Michael R. D'Lugo
Name JON M. HALL COMPANY, LLC
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-12-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Corey Robertson
Docket Date 2020-12-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-11-23
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation ~ W/IN 20 DYS
Docket Date 2020-11-20
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Julie Walbroel 0067474
Docket Date 2020-11-02
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Flash-Rite, Inc.
Docket Date 2020-10-30
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-10-29
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Flash-Rite, Inc.
Docket Date 2020-10-19
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-10-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Michael R. D'Lugo 040710
On Behalf Of Flash-Rite, Inc.
Docket Date 2020-10-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Lemar F. Alejo 0012931
On Behalf Of Corey Robertson
Docket Date 2020-10-06
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/24/20
On Behalf Of Corey Robertson
Docket Date 2020-08-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-12-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
COREY ROBERTSON VS BILLY NELSON MARTELL, MAYLEEN HANUSHKA MARTELL GONZALEZ, FLASH-RITE, INC., A CORPORATION, JON M. HALL COMPANY, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AND UNKNOWN CORPORATION 5D2020-1381 2020-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-10713-O

Parties

Name Corey Robertson
Role Appellant
Status Active
Representations Lemar F. Alejo
Name Mayleen Hanushka Martell Gonzalez
Role Appellee
Status Active
Name JON M. HALL COMPANY, LLC
Role Appellee
Status Active
Name Billy Nelson Martell
Role Appellee
Status Active
Representations Brian C. Guppenberger, Raymond E. Watts, Gregory J. Prusak, Toni P. Turocy
Name FLASH-RITE, INC.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-07-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2020-07-15
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2020-07-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Corey Robertson
Docket Date 2020-06-19
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/17/2020
On Behalf Of Corey Robertson

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-10-18
AMENDED ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2021-01-03
AMENDED ANNUAL REPORT 2020-09-01
AMENDED ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2020-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State