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