Search icon

JOSEPH THOMAS, LLC - Florida Company Profile

Company Details

Entity Name: JOSEPH THOMAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH THOMAS, 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: 13 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000007613
FEI/EIN Number 202402917

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

Address: 229 SE 1ST TERRACE, POMPANO BEACH, FL, 33060
Mail Address: 229 SE 1ST TERRACE, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAGHY JOSEPH T Managing Member 229 SE 1ST TERRACE, POMPANO BEACH, FL, 33060
YAGHY JOSEPH T Agent 229 SE 1ST TERRACE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH THOMAS VS REGENCY CENTERS CORPORATION and COUNTRYSIDE PROPERTY MAINTENANCE, LLC 4D2023-0505 2023-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312019CA000704

Parties

Name JOSEPH THOMAS, LLC
Role Appellant
Status Active
Representations W. Doug Martin
Name COUNTRYSIDE PROPERTY MAINTENANCE, LLC
Role Appellee
Status Active
Name REGENCY CENTERS CORPORATION
Role Appellee
Status Active
Representations Robindra N. Khanal, Alexis Charran, Eduardo Cosio
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-27
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 10, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-03-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Joseph Thomas
Docket Date 2023-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Joseph Thomas
Docket Date 2023-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph Thomas
Docket Date 2023-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
JOSEPH THOMAS VS TAYLOR ARDEN SMITHERS 2D2015-2719 2015-06-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 DR 002613 NC

Parties

Name JOSEPH THOMAS, LLC
Role Appellant
Status Active
Name TAYLOR ARDEN SMITHERS
Role Appellee
Status Active
Representations RYAN AARON CHAPMAN, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-09-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2015-08-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JOSEPH THOMAS
Docket Date 2015-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Wallace, and Badalamenti
Docket Date 2015-07-20
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed
Docket Date 2015-07-06
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE TO COURTS ORDER DATED 06/23/15
On Behalf Of JOSEPH THOMAS
Docket Date 2015-06-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2015-06-17
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2015-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH THOMAS
Docket Date 2015-06-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSEPH THOMAS

Documents

Name Date
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7059638706 2021-04-05 0491 PPP 629 Marion St, Daytona Beach, FL, 32114-5247
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-5247
Project Congressional District FL-06
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1555248905 2021-04-26 0491 PPS 629 Marion St, Daytona Beach, FL, 32114-5247
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-5247
Project Congressional District FL-06
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2441568707 2021-03-29 0455 PPP 1754 NW 85th St, Miami, FL, 33147-4204
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18450
Loan Approval Amount (current) 18450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-4204
Project Congressional District FL-24
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18552.11
Forgiveness Paid Date 2021-10-20
2772118706 2021-03-30 0491 PPP 6540 Metrowest Blvd, Orlando, FL, 32835-6218
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16591
Loan Approval Amount (current) 16591
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-6218
Project Congressional District FL-10
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16663.27
Forgiveness Paid Date 2021-09-21
4086288808 2021-04-15 0455 PPS 1754 NW 85th St, Miami, FL, 33147-4204
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18450
Loan Approval Amount (current) 18450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-4204
Project Congressional District FL-24
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18537.45
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State