Search icon

THOMAS O'CONNELL LLC

Company Details

Entity Name: THOMAS O'CONNELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Dec 2003 (21 years ago)
Document Number: L03000053166
FEI/EIN Number 200506257
Address: 3863 18TH AVE N, SAINT PETERSBURG, FL, 33713, US
Mail Address: 3863 18TH AVE N, SAINT PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
O'CONNELL THOMAS Agent 3863 18TH AVE N., SAINT PETERSBURG, FL, 33713

Manager

Name Role Address
O'CONNELL THOMAS Manager 3863 18TH AVE N., ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 3863 18TH AVE N, SAINT PETERSBURG, FL 33713 No data
CHANGE OF MAILING ADDRESS 2004-04-21 3863 18TH AVE N, SAINT PETERSBURG, FL 33713 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 3863 18TH AVE N., SAINT PETERSBURG, FL 33713 No data

Court Cases

Title Case Number Docket Date Status
Amparo O'Connell, Appellant(s), v. Thomas O'Connell, Appellee(s). 3D2022-1882 2022-11-02 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-14402

Parties

Name Amparo O'Connell
Role Appellant
Status Active
Representations Maribel Mendoza, Michelle G. Hasbun
Name THOMAS O'CONNELL LLC
Role Appellee
Status Active
Representations Nancy A. Hass, Andrew Ryan Wilson
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration, both parties' Motions for Appellate Attorney's Fees are remanded to the family court to adjudicate based on the factors in section 61.16, Florida Statutes, and Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997). EMAS, SCALES and LOBREE, JJ., concur.
View View File
Docket Date 2023-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-09
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Amparo O'Connell
Docket Date 2023-08-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Amparo O'Connell
Docket Date 2023-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Amparo O'Connell
Docket Date 2023-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-20 days to 08/21/2023
Docket Date 2023-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Amparo O'Connell
Docket Date 2023-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR AWARD OFAPPELLATE ATTORNEY'S FEES
On Behalf Of THOMAS O'CONNELL
Docket Date 2023-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THOMAS O'CONNELL
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including July 17, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2023-06-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF DATED JUNE 12, 2023
On Behalf Of Amparo O'Connell
Docket Date 2023-06-12
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 THOMAS O'CONNELL
Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellant’s Response to Appellee’s Motion for Extension of Time to File the Answer Brief is noted. Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including June 12, 2023.
Docket Date 2023-05-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF DATED MAY 8, 2023
On Behalf Of Amparo O'Connell
Docket Date 2023-05-08
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 THOMAS O'CONNELL
Docket Date 2023-03-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of Amparo O'Connell
Docket Date 2023-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 05/08/2023
Docket Date 2023-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THOMAS O'CONNELL
Docket Date 2023-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Amparo O'Connell
Docket Date 2023-01-10
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 Amparo O'Connell
Docket Date 2023-01-10
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 25 days to 02/06/2023
Docket Date 2022-12-27
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THOMAS O'CONNELL
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including December 28, 2022. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2022-12-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2022-12-08
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF E-MAIL ADDRESSES PURSUANT TO RULE 2.516
On Behalf Of Amparo O'Connell
Docket Date 2022-11-18
Type Notice
Subtype Notice
Description Notice ~ AMENDED DESIGNATION TO APPROVE COURT REPORTER
On Behalf Of Amparo O'Connell
Docket Date 2022-11-10
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION TO COURT REPORTER
On Behalf Of Amparo O'Connell
Docket Date 2022-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED, SLIGHTLY DIFFERENT VERSION OF NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERT GIELCHINSKY, VS VIBO CORPORATION, etc., et al., 3D2011-0054 2011-01-07 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-23115

Parties

Name ROBERT J. GIELCHINSKY
Role Appellant
Status Active
Representations RONALD P. WEIL, BYRON GREGORY PETERSEN
Name TRADEMARK HOLDINGS, LLC
Role Appellee
Status Active
Name JEFFREY D. SWARTZ
Role Appellee
Status Active
Representations RHONDA A. ANDERSON, KELLY R. MELCHIONDO
Name THOMAS O'CONNELL LLC
Role Appellee
Status Active
Name VIBO CORPORATION
Role Appellee
Status Active
Name VIDAL SURIEL
Role Appellee
Status Active
Name Hon. Lawrence A. Schwartz
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-04-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-03-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-03-28
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29)
Docket Date 2011-02-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01)
Docket Date 2011-02-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file appendix to pet. for writ of mandamus and for eot for court reporter to complete transcripts
On Behalf Of ROBERT J. GIELCHINSKY
Docket Date 2011-02-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ mot for eot to file appendix to writ of mandamus
Docket Date 2011-02-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file appendix to the pet.
On Behalf Of ROBERT J. GIELCHINSKY
Docket Date 2011-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JEFFREY D. SWARTZ
Docket Date 2011-02-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ mot for eot to file appendix and eot for court reporter
Docket Date 2011-01-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file appendix to petfor writ of mandamus and for eot for court reporter to complete transcript
On Behalf Of ROBERT J. GIELCHINSKY
Docket Date 2011-01-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APPENDIX TO PETITION FOR WRIT OF MANDAMUS AND FOR ADDITIONAL TIME FOR COURT REPORTER TO COMPLETE TRANSCRIPT.
On Behalf Of ROBERT J. GIELCHINSKY
Docket Date 2011-01-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT J. GIELCHINSKY
Docket Date 2011-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State