Search icon

ANDREW HALL LLC - Florida Company Profile

Company Details

Entity Name: ANDREW HALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDREW 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L19000086855
Address: 12252 TERRA CEIA AVE., NEW PORT RICHEY, FL, 34654, US
Mail Address: 12252 TERRA CEIA AVE., NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL ANDREW Authorized Member 12252 TERRA CEIA AVE., NEW PORT RICHEY, FL, 34654
HALL ANDREW Agent 12252 TERRA CEIA AVE., NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
ANDREW HALL VS JOSHUA DEAN WEST, ET AL. SC2015-0469 2015-03-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522009CA021426XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D13-4138

Parties

Name ANDREW HALL LLC
Role Petitioner
Status Active
Representations Joel D. Eaton, THOMAS WILLIAM CAREY, WELDON EARL BRENNAN, JODI LEISURE
Name SHEPHARD'S BEACH CLUB, LLC
Role Respondent
Status Active
Representations Scott A. Cole
Name SHEPHARD'S MANAGEMENT, INC.
Role Respondent
Status Active
Representations Scott A. Cole
Name SHEPHARD'S BEACH RESORT, INC.
Role Respondent
Status Active
Representations Scott A. Cole
Name JOSHUA DEAN WEST
Role Respondent
Status Active
Representations BRUCE D. AUSTIN
Name Hon. John A. Schaefer
Role Judge/Judicial Officer
Status Active
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-04
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-04-06
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of SHEPHARD'S BEACH CLUB, LLC
View View File
Docket Date 2015-03-20
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of ANDREW HALL
View View File
Docket Date 2015-03-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-03-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-03-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ANDREW HALL
Docket Date 2015-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2019-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9395748909 2021-05-12 0455 PPP 1385 NE 129th St, North Miami, FL, 33161-4326
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20392
Loan Approval Amount (current) 20392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-4326
Project Congressional District FL-24
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5021178803 2021-04-17 0491 PPP 4939 Highway 2, Malone, FL, 32445-3413
Loan Status Date 2022-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12155
Loan Approval Amount (current) 12155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malone, JACKSON, FL, 32445-3413
Project Congressional District FL-02
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12330.57
Forgiveness Paid Date 2022-09-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State