Search icon

LARRY HALL INC.

Company Details

Entity Name: LARRY HALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000031836
Address: 1143 S LAKE REEDY BLVD, FROSTPROOF, FL, 33843
Mail Address: 1143 S LAKE REEDY BLVD, FROSTPROOF, FL, 33843
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HALL LARRY Agent 1143 S LAKE REEDY BLVD, FROSTPROOF, FL, 33843

President

Name Role Address
HALL LARRY President 1143 S LAKE REEDY BLVD, FROSTPROOF, FL, 33843

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
LARRY HALL VS STATE OF FLORIDA 4D2011-0986 2011-03-16 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-6565 CF10A

Parties

Name LARRY HALL INC.
Role Appellant
Status Active
Representations Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Hon. Melanie Dale Surber
Name Hon. Ilona Maxine Holmes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-06-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-15
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders ~ This court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 744, 87 S. Ct. 1396, 18 L.Ed. 2d 493 (1967), having deferred ruling on an amended motion of the public defender to withdraw as counsel for the indigent defendant-appellant, and having allowed the appellant a reasonable specified time within which to raise any points that he chose in support of this appeal, and the appellant having filed a response and/or failed to respond on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the public defender's said amended motion to withdraw is granted.
Docket Date 2014-05-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-12-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed December 3, 2013, for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 12/16/13)
On Behalf Of STATE OF FLORIDA
Docket Date 2013-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed November 12, 2013, for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 11/21/13)
On Behalf Of STATE OF FLORIDA
Docket Date 2013-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's motion filed September 3, 2013, for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal or the court in its discretion may impose other sanctions.
Docket Date 2013-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 60 DAYS
Docket Date 2013-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LARRY HALL
Docket Date 2013-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed April 15, 2013, for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-04-15
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 LARRY HALL
Docket Date 2013-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 70 DAYS
Docket Date 2013-01-28
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 LARRY HALL
Docket Date 2013-01-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of LARRY HALL
Docket Date 2013-01-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-12-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of LARRY HALL
Docket Date 2012-12-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ PER ANDERS. AMENDED.
On Behalf Of LARRY HALL
Docket Date 2012-12-21
Type Brief
Subtype Anders Brief
Description Anders Brief ~ (AMENDED)
On Behalf Of LARRY HALL
Docket Date 2012-12-11
Type Order
Subtype Order
Description Miscellaneous Order ~ 30 DAYS; THE P.D. SHALL FILE AN AMENDED ANDERS BRIEF TO INCLUDE THE ANALYSIS OR WITHDRAW THE ANDERS BRIEF AND FILE A BRIEF ON THE MERITS.
Docket Date 2012-11-19
Type Response
Subtype Response
Description Response ~ TO 10/26/12 ORDER.
On Behalf Of Hon. Ilona Maxine Holmes
Docket Date 2012-10-26
Type Order
Subtype Order
Description Miscellaneous Order ~ 30 DAYS, TRIAL COURT; SEND A REPORT TO THIS COURT IDENTIFYING DATE OF COMPETENCY HEARING AND ORDERING TRANSCRIPTION BY COURT REPORTER.
Docket Date 2012-09-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 15 DAYS, STATE; TO APPELLANT'S MOTION TO COMPEL.
Docket Date 2012-09-18
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ T - ("RESUBMITTED") COURT REPORTER TO PROVIDE AND INCLUDE 5/2/08 HEARING TRANSCRIPT
On Behalf Of LARRY HALL
Docket Date 2012-08-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2012-08-02
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2012-08-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ APEX REPORTING HAS FILED ALL REQUIRED DATES OF 3/14/08, 5/2/08, AND 11/12/09 TRANSCRIPTS WITH ATTACHED RECEIPTS SIGNED BY L.T. CLERK
Docket Date 2012-07-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS RE: SUPP. ROA
Docket Date 2012-07-30
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ L.T. CLERK AND COURT REPORTER TO PROVIDE SUPPLEMENTAL MATERIALS
On Behalf Of LARRY HALL
Docket Date 2012-06-08
Type Notice
Subtype Notice
Description Notice ~ ("TO THE COURT") PRO SE FILED ORDER OF INDIGENCY WITH COURT REPORTER
On Behalf Of LARRY HALL
Docket Date 2012-05-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter ~ FINANCIAL ARRANGEMENTS HAVE NOT BEEN MADE.
Docket Date 2012-05-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ 20 DAYS FOR L.T. CLERK, INCLUDING CD ROM; 45 DAYS FROM RECEIPT OF THE SUPPLEMENTAL RECORD FOR APPELLANT'S PRO SE INITIAL BRIEF.
Docket Date 2012-04-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ T -
On Behalf Of LARRY HALL
Docket Date 2012-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS AFTER RECIEPT OF ROA
Docket Date 2012-02-09
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 LARRY HALL
Docket Date 2012-01-24
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw
Docket Date 2012-01-20
Type Brief
Subtype Anders Brief
Description Anders Brief ~ (4) IAN SELDIN
On Behalf Of LARRY HALL
Docket Date 2012-01-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ PER ANDERS
On Behalf Of LARRY HALL
Docket Date 2011-12-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FIVE (5) VOLUMES (WITH CD ROM)
Docket Date 2011-10-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ 30 DAYS
Docket Date 2011-10-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of LARRY HALL
Docket Date 2011-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS TO 9/23/11 (LETTER--NO ORDER)
Docket Date 2011-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LARRY HALL
Docket Date 2011-06-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as counsel and app't PD ~ 10 DAYS
Docket Date 2011-05-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND DESIGNATE P.D.15.
On Behalf Of LARRY HALL
Docket Date 2011-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES (WITH CD ROM)
Docket Date 2011-04-06
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ 30 DAYS TO 5/4/11
Docket Date 2011-04-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Office Of Criminal Conflict RC02
Docket Date 2011-04-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2011-03-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency ~ AND APPOINTING THE OFFICE OF CRIMINAL CONFLICT, ETC.
Docket Date 2011-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARRY HALL
Docket Date 2011-03-16
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Domestic Profit 2005-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State