JOSEPH THOMAS, LLC - Florida Company Profile

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. |
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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH THOMAS VS REGENCY CENTERS CORPORATION and COUNTRYSIDE PROPERTY MAINTENANCE, LLC | 4D2023-0505 | 2023-02-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State