Search icon

GREGORY A. THOMPSON LLC - Florida Company Profile

Company Details

Entity Name: GREGORY A. THOMPSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREGORY A. THOMPSON LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Nov 2003 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L03000046467
Address: 1907 BEACHWAY LANE, ODESSA, FL, 33556
Mail Address: 1907 BEACHWAY LANE, ODESSA, FL, 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON GREGORY A Managing Member 1907 BEACHWAY LANE, ODESSA, FL, 33556
THOMPSON GREGORY A Agent 1907 BEACHWAY LANE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
GREGORY A. THOMPSON AND CHERIE LYNN THOMPSON VS BANK OF NEW YORK MELLON, ETC., ET AL. 5D2015-2598 2015-07-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-016138-O

Parties

Name GREGORY A. THOMPSON LLC
Role Appellant
Status Active
Representations THOMAS EROSS, JR., MICHAEL S. WICKENHAUSER, Kendrick Almaguer, JENNA D. WICKENHAUSER
Name CHERIE LYNN THOMPSON
Role Appellant
Status Active
Name VICKS LANDING HOMEOWNERS ASSOC
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations PAUL T. HINCKLEY, EMILY DILLON, Cheryl J. Lister, MONIA GHACHA, Marc James Ayers
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-12-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-11-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 11/15 OA IS CANCELLED
Docket Date 2016-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of GREGORY A. THOMPSON
Docket Date 2016-11-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-04
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED TIME CHANGE
Docket Date 2016-09-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-06-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GREGORY A. THOMPSON
Docket Date 2016-05-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF 6/15
On Behalf Of GREGORY A. THOMPSON
Docket Date 2016-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2016-03-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/25
On Behalf Of Bank of New York Mellon
Docket Date 2016-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of GREGORY A. THOMPSON
Docket Date 2016-03-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GREGORY A. THOMPSON
Docket Date 2016-02-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREGORY A. THOMPSON
Docket Date 2016-02-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/27
On Behalf Of GREGORY A. THOMPSON
Docket Date 2016-01-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/17
On Behalf Of GREGORY A. THOMPSON
Docket Date 2015-12-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/18
On Behalf Of GREGORY A. THOMPSON
Docket Date 2015-11-17
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF ATTORNEY
On Behalf Of GREGORY A. THOMPSON
Docket Date 2015-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - EFILED (203 pages)
Docket Date 2015-09-25
Type Mediation
Subtype Mediation Report
Description Mediation Report
Docket Date 2015-09-25
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2015-09-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO APPEAR TELEPHONICALLY AT MED
Docket Date 2015-09-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AE'S REP TO APPEAR TELEPHONICALLY AT MEDIATION
On Behalf Of Bank of New York Mellon
Docket Date 2015-08-27
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION
On Behalf Of GREGORY A. THOMPSON
Docket Date 2015-08-25
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2015-08-20
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of GREGORY A. THOMPSON
Docket Date 2015-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2015-08-11
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2015-07-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA H. Xavier Carrera 0084072
Docket Date 2015-07-30
Type Notice
Subtype Notice
Description Notice ~ AA CONF STMT
On Behalf Of GREGORY A. THOMPSON
Docket Date 2015-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/23/15
On Behalf Of GREGORY A. THOMPSON
Docket Date 2015-07-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-27
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
Florida Limited Liability 2003-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State