Search icon

THOMAS BELMONT, LLC

Company Details

Entity Name: THOMAS BELMONT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Dec 2002 (22 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: L02000032283
FEI/EIN Number 753089003
Address: 19483 COLORADO CIRCLE, BOCA RATON, FL, 33434
Mail Address: 19483 COLORADO CIRCLE, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BELMONT THOMAS Agent 19483 COLORADO CIRCLE, BOCA RATON, FL, 33434

Managing Member

Name Role Address
BELMONT THOMAS Managing Member 19483 COLORADO CIRCLE, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2003-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
THOMAS BELMONT and YVONNE BELMONT VS THE BANK OF NEW YORK MELLON, etc. 4D2020-1163 2020-05-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA17030 AJ

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name THOMAS BELMONT, LLC
Role Appellant
Status Active
Representations Kendrick Almaguer, Michael James McCormick
Name Yvonne Belmont
Role Appellant
Status Active
Name THE BANK OF NEW YORK MELLON FKA
Role Appellee
Status Active
Representations James Kirby McDonough, Erin M. Rose Quinn, Ashley M. Elmore- Drew
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ October 9, 2020 motion for attorneys’ fees is denied.
Docket Date 2020-12-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-12-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Thomas Belmont
Docket Date 2020-12-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 12/24/20.
Docket Date 2020-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Thomas Belmont
Docket Date 2020-11-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's October 9, 2020 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE BANK OF NEW YORK MELLON FKA
Docket Date 2020-10-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Thomas Belmont
Docket Date 2020-10-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (307 PAGES)
On Behalf Of Thomas Belmont
Docket Date 2020-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Thomas Belmont
Docket Date 2020-10-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Thomas Belmont
Docket Date 2020-10-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Thomas Belmont
Docket Date 2020-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' September 18, 2020 motion for extension of time to file initial brief is granted, and appellants shall serve the initial brief on or before October 9, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-09-18
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 Thomas Belmont
Docket Date 2020-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 14, 2020 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) 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 2020-08-14
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 Thomas Belmont
Docket Date 2020-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ (1409 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-06-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 8/15/20.
Docket Date 2020-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Thomas Belmont
Docket Date 2020-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Thomas Belmont
Docket Date 2020-06-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED. ORDER DENYING REHEARING.
On Behalf Of Thomas Belmont
Docket Date 2020-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-05-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Thomas Belmont
Docket Date 2020-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Thomas Belmont

Documents

Name Date
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-04-29
REINSTATEMENT 2003-10-21
Florida Limited Liabilites 2002-12-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State