Search icon

HAND ARENDALL HARRISON SALE LLC - Florida Company Profile

Branch

Company Details

Entity Name: HAND ARENDALL HARRISON SALE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 03 Apr 2018 (7 years ago)
Branch of: HAND ARENDALL HARRISON SALE LLC, ALABAMA (Company Number 000-651-455)
Document Number: M18000003203
FEI/EIN Number 630259798

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 104 Saint Francis St Ste 300, Ste 300, Mobile, AL, 36602-3401, US
Mail Address: POST OFFICE BOX 123, MOBILE, AL, 36601, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
BATES ROGER L Manager 1801 5H AVE NORTH,SUITE 400, BIRMINGHAM, AL, 35203
HARRISON FRANKLIN R Executive 304 MAGONLIA AVE., PANAMA CITY, FL, 32401
HARRISON FRANKLIN R Agent 304 MAGONLIA AVE., PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 Obos, Kevin -
REGISTERED AGENT ADDRESS CHANGED 2020-03-01 304 MAGONLIA AVE., PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 104 Saint Francis St Ste 300, Ste 300, Mobile, AL 36602-3401 -

Court Cases

Title Case Number Docket Date Status
Henry Jared Doster, Appellant(s) v. Hand Arendall Harrison Sale LLC, Appellee(s). 1D2023-2429 2023-09-22 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
FCHR 23-044, DOAH No. 23-0344

Parties

Name Henry Jared Doster
Role Appellant
Status Active
Name HAND ARENDALL HARRISON SALE LLC
Role Appellee
Status Active
Representations Kelly Beth Holbrook
Name CHR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-03-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Henry Jared Doster
Docket Date 2024-02-19
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Hand Arendall Harrison Sale LLC
Docket Date 2024-02-12
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Henry Jared Doster
Docket Date 2024-02-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Henry Jared Doster
Docket Date 2024-02-08
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 7 days
On Behalf Of Hand Arendall Harrison Sale LLC
Docket Date 2024-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description amended Motion for Extension of Time to Serve Answer Brief
On Behalf Of Hand Arendall Harrison Sale LLC
Docket Date 2024-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Hand Arendall Harrison Sale LLC
Docket Date 2024-01-16
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance to 01/08 order
On Behalf Of Henry Jared Doster
Docket Date 2024-01-11
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 20 pages - Supplement 1
Docket Date 2024-01-10
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-01-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Henry Jared Doster
Docket Date 2023-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Henry Jared Doster
Docket Date 2023-12-27
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-12-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 499 pages
Docket Date 2023-12-01
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance 11/28/23 order
On Behalf Of Henry Jared Doster
Docket Date 2023-11-28
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-10-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-10-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of CHR Agency Clerk
Docket Date 2023-09-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Henry Jared Doster
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Henry Jared Doster
Docket Date 2023-12-08
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-12
Foreign Limited 2018-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State