Entity Name: | RAYMOND HALL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAYMOND HALL, 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. |
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: | 31 Aug 2018 (7 years ago) |
Document Number: | L18000209587 |
FEI/EIN Number |
80-1808154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3501 VANBUREN STREET, UNIT 10, HOLLYWOOD, FL, 33021, US |
Mail Address: | 3501 VANBUREN STREET, UNIT 10, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL RAYMOND E | Managing Member | 3501 VANBUREN STREET, HOLLYWOOD, FL, 33021 |
HIGH END INCOME TAX & ACCTG SERVICES | Agent | 919 S STATE ROAD, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 919 S STATE ROAD, PLANTATION, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 3501 VANBUREN STREET, UNIT 10, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 3501 VANBUREN STREET, UNIT 10, HOLLYWOOD, FL 33021 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATE OF FLORIDA VS RAYMOND ERIC HALL | 2D2019-2092 | 2019-06-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RAYMOND ERIC HALL |
Role | Appellant |
Status | Withdrawn |
Representations | Attorney General, Tampa, CHELSEA N. SIMMS, A.A.G. |
Name | STATE OF FLORIDA LLC |
Role | Petitioner |
Status | Active |
Name | RAYMOND HALL, LLC |
Role | Respondent |
Status | Active |
Representations | LILLIAN A. ODONGO, ESQ., JULIANNE M. HOLT, P.D. |
Name | HON. KIMBERLY K. FERNANDEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-04-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-03-20 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Authored Opinion ~ ; order quashed. |
Docket Date | 2019-09-30 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | RAYMOND ERIC HALL |
Docket Date | 2019-06-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO STATE'S PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | RAYMOND HALL |
Docket Date | 2019-06-12 |
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 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2019-06-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2019-06-03 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | RAYMOND ERIC HALL |
Docket Date | 2019-06-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2019-06-03 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | RAYMOND ERIC HALL |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-23 |
Florida Limited Liability | 2018-08-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State