Search icon

TIMOTHY M. GIBBONS, LLC - Florida Company Profile

Company Details

Entity Name: TIMOTHY M. GIBBONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIMOTHY M. GIBBONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Mar 2005 (20 years ago)
Document Number: L05000024541
FEI/EIN Number 432075015

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

Address: 5000 Bayshore Blvd., Tampa, FL, 33611, US
Mail Address: P.O. BOX 10763, TAMPA, FL, 33679, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBONS TIMOTHY M Manager 5000 Bayshore Blvd., Tampa, FL, 33611
GIBBONS GARY A Agent 3321 HENDERSON BLVD., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-07 5000 Bayshore Blvd., Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2006-01-11 5000 Bayshore Blvd., Tampa, FL 33611 -

Court Cases

Title Case Number Docket Date Status
MARK HANLEY GIBBONS VS CLIFFORD S. GIBBONS & TIMOTHY M. GIBBONS, AS SUCCESSOR CO-TRUSTEES OF THE SAM M. GIBBONS TRUST 2D2018-1606 2018-04-17 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CP-671

Parties

Name MARK HANLEY GIBBONS
Role Appellant
Status Active
Representations David C. Lanigan, Esq.
Name TIMOTHY M. GIBBONS, LLC
Role Appellee
Status Active
Name CLIFFORD S. GIBBONS
Role Appellee
Status Active
Representations GARY A. GIBBONS, ESQ., LARRY M. SEGALL, ESQ., LORETTA C. O' KEEFFE, ESQ., WILLIAM THOMPSON MCKINLEY, ESQ.
Name HON. CATHERINE M. CATLIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant’s motion for appellate attorney’s fees is denied.
Docket Date 2018-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR AWARD OF ATTORNEY FEES
On Behalf Of CLIFFORD S. GIBBONS
Docket Date 2018-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARK HANLEY GIBBONS
Docket Date 2018-08-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARK HANLEY GIBBONS
Docket Date 2018-08-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CLIFFORD S. GIBBONS
Docket Date 2018-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served by August 13, 2018. Appellant’s objection is noted.
Docket Date 2018-07-09
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OBJECTION TO APPELLEES' MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of MARK HANLEY GIBBONS
Docket Date 2018-07-06
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 CLIFFORD S. GIBBONS
Docket Date 2018-06-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARK HANLEY GIBBONS
Docket Date 2018-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ CATLIN **CONFIDENTIAL** UNREDACTED - 388 PAGES
Docket Date 2018-05-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL JUDGMENT ON FIRST AMENDED COMPLAINT TO APPOINT SUCCESSOR TRUSTEE OF THE MARK HANLEY GIBBONS SPECIAL NEEDS TRUST
Docket Date 2018-05-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ FIRST AMENDED FINAL JUDGMENT ON FIRST AMENDED COMPLAINT TO APPOINT SUCCESSOR TRUSTEE OF THE MARK HANLEY GIBBONS SPECIAL NEEDS TRUST INCLUDING NAME OF JUDGE
On Behalf Of MARK HANLEY GIBBONS
Docket Date 2018-05-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Compliance with this court's April 25, 2018 order is overdue. Appellant shall, within ten days from the date of this order, file a copy of the order on appeal that identifies the judge who entered the order.
Docket Date 2018-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-04-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days, Appellant shall file a copy of the order on appeal that identifies the judge who entered the order.
Docket Date 2018-04-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK HANLEY GIBBONS

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State