Search icon

MICHAEL HALL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MICHAEL 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: 01 Feb 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L22000053781
Address: 4295 REBECCA RD, CRESTVIEW, FL, 32539
Mail Address: 4295 REBECCA RD, CRESTVIEW, FL, 32539
ZIP code: 32539
City: Crestview
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL MICHAEL S Manager 4295 REBECCA RD, CRESTVIEW, FL, 32539
HALL MICHAEL S Agent 4295 REBECCA RD, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
MARK KREJCI, ET AL., VS JEFFREY GORDON, ET AL., 2D2016-5294 2016-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015CA005236XXCICI

Parties

Name MARK KREJCI
Role Appellant
Status Active
Representations CATHERINE F. YANT, ESQ., KATHLEEN M. WADE, ESQ., RICHARD E. FEE, ESQ.
Name THE CONTINENTAL-NATIONAL GROUP, INC.
Role Appellant
Status Active
Name C N INDIAN SHORES, L L C
Role Appellant
Status Active
Name JEFFREY GORDON
Role Appellee
Status Active
Representations DENNIS PARKER WAGGONER, ESQ., DAVID L. LUIKART, I I I, ESQ., LANDIS V. CURRY, I I I, ESQ.
Name LE SCAMPI CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name MICHAEL HALL LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-10-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 5 PAGES
Docket Date 2017-10-11
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The Clerk of the Circuit Court shall, within five days of this order, supplement the appellate record with the order denying defendant's motion for rehearing, rendered December 13, 2016, by Judge Pamela A.M. Campbell.
Docket Date 2017-08-08
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellants' motion filed July 21, 2017, for continuance of oral argument isgranted. Oral argument scheduled for September 26, 2017, is cancelled and will be rescheduled for a later date.
Docket Date 2017-07-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of MARK KREJCI
Docket Date 2017-06-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARK KREJCI
Docket Date 2017-06-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARK KREJCI
Docket Date 2017-05-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JEFFREY GORDON
Docket Date 2017-05-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JEFFREY GORDON
Docket Date 2017-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-AB DUE 05/31/17
On Behalf Of JEFFREY GORDON
Docket Date 2017-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/24/17
On Behalf Of JEFFREY GORDON
Docket Date 2017-03-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARK KREJCI
Docket Date 2017-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ CAMPBELL - 187 PAGES
Docket Date 2017-02-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the circuit court. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be transmitted as a supplemental record (with a supplemental index in civil cases provided to the parties). Appellants' request for an extension of time to serve the initial brief is denied because the brief is not due to be served until March 29, 2017, pursuant to this court's prior order dated February 22, 2017.
Docket Date 2017-02-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MARK KREJCI
Docket Date 2017-02-24
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ Exhibit "A"
On Behalf Of MARK KREJCI
Docket Date 2017-02-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2017-02-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MARK KREJCI
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARK KREJCI
Docket Date 2017-01-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's December 14, 2016, order to show cause is discharged.
Docket Date 2017-01-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JEFFREY GORDON
Docket Date 2017-01-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ ATTORNEY WAGGONER AND LUIKART'S STATUS REPORT
On Behalf Of JEFFREY GORDON
Docket Date 2017-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Based on the service list in the notice of appeal, attorneys Golding, Waggoner, Luikart, Ellis, and Johnson were presumptively identified as counsel of record for Appellee. Attorney Curry has filed a notice of appearance as counsel for Appellees. Within fifteen days, attorney Golding, Waggoner, Luikart, Ellis, and Johnson shall file a status report indicating whether they are co-counsel, failing which they will be removed from this proceeding.
Docket Date 2016-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEFFREY GORDON
Docket Date 2016-12-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARK KREJCI
Docket Date 2016-12-14
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ *Discharged- see 1/19/17 order.*
Docket Date 2016-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-12-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK KREJCI
Docket Date 2016-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-11-30
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
MICHAEL L. HALL VS STATE OF FLORIDA 5D2015-4010 2015-11-18 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
05-231-CFFA

Parties

Name MICHAEL HALL LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Pamela J. Koller, Office of the Attorney General
Name Hon. Kim C. Hammond
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-03-01
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc
Docket Date 2016-02-08
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ MAILBOX 2/4
On Behalf Of MICHAEL HALL
Docket Date 2016-02-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-02-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-01-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-01-20
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2015-12-21
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE - MAILBOX DATE 12/17
On Behalf Of MICHAEL HALL
Docket Date 2015-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT
Docket Date 2015-12-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND RESPONSE PER 11/18 ORDER
On Behalf Of State of Florida
Docket Date 2015-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-18
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 11/6/15
On Behalf Of MICHAEL HALL
Docket Date 2015-11-18
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2015-11-18
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2015-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ REPLY TO AE'S MOTION TO DISMISS - MAILBOX DATE 12/12
On Behalf Of MICHAEL HALL
MICHAEL L. HALL VS STATE OF FLORIDA 5D2011-0737 2011-03-07 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
05-231-CFFA

Parties

Name MICHAEL HALL LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Pamela J. Koller, Office of the Attorney General

Docket Entries

Docket Date 2014-09-24
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-29
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-02-23
Type Misc. Events
Subtype Case Closed
Description File Scanned
Docket Date 2012-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL HALL
Docket Date 2011-09-30
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of State of Florida
Docket Date 2011-08-31
Type Order
Subtype Order
Description Miscellaneous Order ~ RECEIPT IS ACKNOWLEDGED OF 8/30ROA;ANS BRF W/I 30DAYS
Docket Date 2011-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2011-07-19
Type Order
Subtype Order
Description Miscellaneous Order ~ RECEIPT IS ACKNOWLEDGED OF THE DUPLICATE NOA WITH ATTACHEMENTS, RECEIVED FROM THE TRIAL COURT. HOWEVER, THE TRIAL COURT CLERK SHALL FILE A ROA IN COMPLIANCE WITH FRAP 9.141(f) W/I 30DAYS
Docket Date 2011-07-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE NOA(FROM TRIAL COURT)
Docket Date 2011-07-07
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 7/5 "LETTER OF NOTIFICATION" IS ACKNOWLEDGED
Docket Date 2011-07-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "LETTER OF NOTIFICATION";PS Michael Hall 169757
Docket Date 2011-06-13
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ACCORDINGLY, THE COURT'S MARCH 7, 2011 ORDER IS WITHDRAWN AND THE FILING FEE IS WAIVED. FURTHERMORE, AS APPELLANT FILED AN INITIAL BRIEF ON MAY 18, 2011, BUT THE RECORD ON APPEAL HAS NOT BEEN FILED, IT IS ORDERED THAT APPELLANT SHALL TAKE THE NECESSARY STEPS TO HAVE THE RECORD ON APPEAL PREPARED BY THE LOWER COURT CLERK AND FILED WITH THIS COURT WITHIN FIFTY DAYS FROM THE DATE HEREOF.
Docket Date 2011-06-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ PER 6/2 ORDER
Docket Date 2011-06-02
Type Order
Subtype Order
Description Miscellaneous Order ~ UPON CONSIDERATION THAT THE TRIAL COURT HAS NOT ENTERED AN ORDER OF INSOLVENCY, BUT AA ASSERTS THAT HE FILED AN APPLICATION OF INSOLVENCY, A COPY OF WHICH HAS BEEN PROVIDED TO THIS COURT, IT IS ORDERED THAT RULING ON AA'S 5/31MOT REH/REINST IS DEFERRED AND THE COPY OF THE APPLICATION FOR INSOLVENCY IS FORWARDED TO TRIAL COURT FOR CONSIDERATION. THE TRIAL COURT SHALL FORWARD A COPY OF ITS RULING ON THE APPLICATION TO THIS COURT W/I 20DAYS. SEE THOMAS V. STATE, 1 SO.3D 194(FLA. 4TH DCA 2008)(DEFENDANT HAS RIGHT TO CHALLENGE ORDER BARRING ACCESS TO COURT)
Docket Date 2011-05-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ GRANTED PER 6/13/11 ORDER.
On Behalf Of MICHAEL HALL
Docket Date 2011-05-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL HALL
Docket Date 2011-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2011-03-29
Type Order
Subtype Order
Description Miscellaneous Order ~ RECEIPT IS ACKNOWLEDGED OF A COPY OF AA'S CERT REGARDING INMATE ACCOUNT WTIH CLOSED CASE NUMBER 5D06-1954. HOWEVER, AA IS ADVISED THAT HE MUST FILE AN APPLICATION FOR INSOLVENCY IN THE TRIAL COURT, WITH ANY SUPPORTING DOCUMENTATION. COMPLY WITH 3/7ORDER BY 4/28 AND COPY OF FRAP 9.430 IS PROVIDED
Docket Date 2011-03-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AA'S CERT RE: INMATE ACCOUNT....;PS Michael Hall 169757
Docket Date 2011-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2011-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL HALL
Docket Date 2011-03-07
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
Florida Limited Liability 2022-02-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,412
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,455.56
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $8,407
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$15,305
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,305
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,366.65
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $15,301
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,887.22
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,102
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,102
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,181.85
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,100
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$17,083
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,229.96
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $17,082
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$10,180
Date Approved:
2021-04-04
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,180
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $10,180

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State