Search icon

HALLMARK GROUP SERVICES OF FLORIDA, LLC

Company Details

Entity Name: HALLMARK GROUP SERVICES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 20 May 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Jan 2016 (9 years ago)
Document Number: M03000001595
FEI/EIN Number 030516690
Address: 3111 Paces Mill Rd SE Suite A-250, Atlanta, GA, 30339, US
Mail Address: 3111 PACES MILL ROAD, STE. A-250, ATLANTA, GA, 30339, US
Place of Formation: GEORGIA

Agent

Name Role Address
COLEMAN TALLEY LLP Agent WELLS FARGO CENTER, JACKSONVILLE, FL, 32202

Manager

Name Role Address
PETERSEN MARTIN H Manager 3111 PACES MILL ROAD, STE. A-250, ATLANTA, GA, 30339

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 WELLS FARGO CENTER, 1 INDEPENDENT DRIVE, SUITE 3130, JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 3111 Paces Mill Rd SE Suite A-250, Atlanta, GA 30339 No data
REGISTERED AGENT NAME CHANGED 2020-02-05 COLEMAN TALLEY LLP No data
LC STMNT OF RA/RO CHG 2016-01-07 No data No data

Court Cases

Title Case Number Docket Date Status
LAMONT ANDERSON VS HALLMARK ORANGEMONT 1 LLC, SUCCESSOR IN INTEREST TO HALLMARK GROUP SERVICES OF FLORIDA LLC 6D2024-0203 2024-01-29 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2023CC-008288-0000-00

Parties

Name LAMONT ANDERSON
Role Appellant
Status Active
Name HALLMARK GROUP SERVICES OF FLORIDA, LLC
Role Appellee
Status Active
Name HALLMARK ORANGEMONT 1, LLC
Role Appellee
Status Active
Representations MITCHELL S. RITCHIE, ESQ.
Name HONORABLE ANNE T. GIBSON
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-07
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AA ~ LAMONT ANDERSON'S MAIL RETURNED. NO GOOD ADDRESS. VH
Docket Date 2024-01-29
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of LAMONT ANDERSON
Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-26
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate of indigency, as previously ordered by this Court, this appeal is hereby dismissed.
View View File
Docket Date 2024-02-27
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order to Show Cause - untimely ~ Appellant shall show cause within fifteen days why this proceedingshould not be dismissed as untimely.

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-20
CORLCRACHG 2016-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State