Search icon

DAVID HALL LLC

Company Details

Entity Name: DAVID HALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jul 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: L22000311971
FEI/EIN Number 883305125
Address: 3343 SW SUNSET TRACE CIRCLE, PALM CITY, FL, 34990, US
Mail Address: 3343 SW SUNSET TRACE CIRCLE, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
HALL DAVID R Agent 3343 SW SUNSET TRACE CIRCLE, PALM CITY, FL, 34990

Manager

Name Role Address
HALL DAVID R Manager 3343 SW SUNSET TRACE CIRCLE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-18 No data No data
REGISTERED AGENT NAME CHANGED 2024-01-18 HALL, DAVID R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
David Hall, Petitioner(s) v. State of Florida, Respondent(s). 2D2024-2816 2024-12-13 Open
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
00-17273-CFANO

Parties

Name DAVID HALL LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-13
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
DAVID HALL VS STATE OF FLORIDA 2D2022-3921 2022-12-02 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
00-17273-CFANO

Parties

Name DAVID HALL LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G.
Name HON. PHILIP J. FEDERICO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-12
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-04-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant’s motion for rehearing is denied. This order is without prejudice to Appellant to file a petition for belated appeal. See Fla. R. App. P. 9.141(c).
Docket Date 2023-03-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAVID HALL
Docket Date 2023-02-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, ROTHSTEIN-YOUAKIM, and LABRIT
Docket Date 2023-02-20
Type Disposition by Order
Subtype Dismissed
Description ORD-DISMISSING APPEAL ~ This appeal is dismissed as untimely filed.
Docket Date 2023-02-09
Type Response
Subtype Response
Description RESPONSE ~ MOTION TO SHOW CAUSE
On Behalf Of DAVID HALL
Docket Date 2023-01-20
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant's notice of appeal filed on November 22, 2022, seeks review of an August 26, 2022, order dismissing Appellant's motion for postconviction relief. Within fifteen days of the date of this order, Appellant shall show cause why this appeal should not be dismissed as untimely filed.
Docket Date 2022-12-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief ~ APPELLEE'S SUMMARY RULE 3.801 NOTICE TO COURT
On Behalf Of STATE OF FLORIDA
Docket Date 2022-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-02
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2022-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ FEDERICO - 89 PAGES REDACTED
Docket Date 2022-12-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of DAVID HALL
DAVID HALL VS STATE OF FLORIDA 2D2020-1646 2020-05-21 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
00-17273-CFANO

Parties

Name DAVID HALL LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, C. SUZANNE BECHARD, A.A.G.
Name HON. PHILIP J. FEDERICO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-21
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of PINELLAS CLERK
Docket Date 2020-05-21
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2020-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-21
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-06-23
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-03-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v.Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla.1987); Dodi Publ’g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkinsv. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-05-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ The circuit court clerk shall within 15 days from the date of this order transmit to this court and to the parties as a supplemental record for this appeal: (1) appellant's pro se motion for rehearing, filed April 27, 2020; and (2) the circuit court order, filed May 5, 2020, denying this motion for rehearing.These documents were not transmitted with the electronic summary record for this appeal.
Docket Date 2021-03-05
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ MOTION TO REINSTATE
Docket Date 2021-02-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ It appearing to the Court that the notice was not timely filed, it is orderedthat the cause is hereby dismissed on the Court's own motion, subject toreinstatement if timeliness is established on proper motion filed within fifteen daysfrom the date of this order. See Fla. R. App. P. 9.120
Docket Date 2021-02-12
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-12-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DAVID HALL
Docket Date 2020-06-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID HALL
Docket Date 2020-06-04
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of DAVID HALL
Docket Date 2020-06-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-05-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 87 PAGES
Docket Date 2020-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID HALL
DAVID HALL VS STATE OF FLORIDA 2D2019-0955 2019-03-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
00-17273-CFANO

Parties

Name DAVID HALL LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, JEFFREY H. SIEGAL, A. A. G.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-02-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2020-02-11
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ RULING ON MOTION FOR REHEARING
On Behalf Of DAVID HALL
Docket Date 2020-01-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2019-12-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAVID HALL
Docket Date 2019-11-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-03-11
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK
Docket Date 2019-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-11
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2019-03-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID HALL
DAVID HALL VS STATE OF FLORIDA 2D2018-0579 2018-02-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
0017273CFANO

Parties

Name DAVID HALL LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DONNA S. KOCH, A.A.G.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2019-01-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAVID HALL
Docket Date 2018-12-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion for rehearing is stricken as untimely.
Docket Date 2018-12-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAVID HALL
Docket Date 2018-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-04
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-03-07
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of DAVID HALL
Docket Date 2018-02-15
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2018-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-14
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of DAVID HALL
Docket Date 2018-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID HALL
Docket Date 2018-02-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ not certified
On Behalf Of DAVID HALL
DAVID HALL VS STATE OF FLORIDA 2D2015-4487 2015-10-09 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC00-17273-CFANO

Parties

Name DAVID HALL LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-06-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ RESPONDING TO MANDATE
On Behalf Of DAVID HALL
Docket Date 2016-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-03-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAVID HALL
Docket Date 2016-03-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-10-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-10-21
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-09
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK
Docket Date 2015-10-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID HALL
DAVID HALL VS STATE OF FLORIDA 2D2014-2708 2014-06-03 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC00-17273CFANO

Parties

Name DAVID HALL LLC
Role Appellant
Status Active
Representations ROBERT H. DILLINGER, P. D., (DNU)
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID HALL
Docket Date 2014-11-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-11-14
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ JB-AA's 11/12/14 brief
Docket Date 2014-10-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, LaRose and Morris
Docket Date 2014-10-09
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed
Docket Date 2014-09-30
Type Response
Subtype Response
Description RESPONSE ~ MOTION TO SHOW CAUSE
On Behalf Of DAVID HALL
Docket Date 2014-09-11
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely
Docket Date 2014-09-05
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ CLERK'S DETERMINATION
On Behalf Of PINELLAS CLERK
Docket Date 2014-08-25
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ JB
Docket Date 2014-08-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of DAVID HALL
Docket Date 2014-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ JB-to satisfy this court's 6/12/14 fee ord
Docket Date 2014-07-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SATISFY THIS COURT'S 06/12/14 FEE ORDER
On Behalf Of DAVID HALL
Docket Date 2014-06-12
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2014-06-05
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of DAVID HALL
Docket Date 2014-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID HALL
Docket Date 2014-06-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
REINSTATEMENT 2024-01-18
Florida Limited Liability 2022-07-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State