Search icon

LEVINE-THOMAS, & ASSOCIATES, LLC

Company Details

Entity Name: LEVINE-THOMAS, & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L05000045301
FEI/EIN Number 562515367
Address: 5769 N. ANDREWS WAY, FT. LAUDERDALE, FL, 33309
Mail Address: 5769 N. ANDREWS WAY, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS DEBORAH Agent 5769 N. ANDREWS WAY, FT. LAUDERDALE, FL, 33309

Manager

Name Role Address
THOMAS DEBORAH Manager 5769 N. ANDREWS WAY, FT. LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000061194 LT FINANCIAL GROUP EXPIRED 2013-06-18 2018-12-31 No data 5765 N ANDREWS WAY, FT LAUDERDALE, FL, 33309
G08198900145 INT'L DISTRIBUTION SERV II EXPIRED 2008-07-16 2013-12-31 No data 5735 N. ANDREWS WAY, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2009-04-30 5769 N. ANDREWS WAY, FT. LAUDERDALE, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 THOMAS, DEBORAH No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 5769 N. ANDREWS WAY, FT. LAUDERDALE, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 5769 N. ANDREWS WAY, FT. LAUDERDALE, FL 33309 No data

Court Cases

Title Case Number Docket Date Status
JAMES C. MASSEY and GINA MASSEY VS DEBORAH THOMAS, et al. 4D2021-2125 2021-07-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2019-013035

Parties

Name Gina Massey
Role Appellant
Status Active
Name James C. Massey
Role Appellant
Status Active
Representations Carl A. Cascio, Gary S. Gaffney
Name LEVINE-THOMAS, & ASSOCIATES, LLC
Role Appellee
Status Active
Name Deborah Thomas
Role Appellee
Status Active
Representations Emily Y. Rottmann, Kimberly Mydock, Kathleen D. Kilbride
Name US Treasures
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-07-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of James C. Massey
Docket Date 2022-07-15
Type Notice
Subtype Notice
Description Notice ~ of Appendix to Initial Brief
On Behalf Of James C. Massey
Docket Date 2022-06-21
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ ORDERED that the appellees’ June 14, 2022 motion for leave to file sur-reply is denied.
Docket Date 2022-06-14
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ MOTION FOR LEAVE TO FILE SUR-REPLY
On Behalf Of Deborah Thomas
Docket Date 2022-04-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James C. Massey
Docket Date 2021-08-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ April 25, 2022 motion for extension of time is granted, and appellants shall serve the reply brief on or before April 27, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-04-25
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 James C. Massey
Docket Date 2022-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ April 14, 2022 motion for extension of time is granted, and appellants shall serve the reply brief on or before April 25, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-04-14
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 James C. Massey
Docket Date 2022-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ March 30, 2022 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-03-30
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 James C. Massey
Docket Date 2022-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ BANK OF AMERICA, N.A.
On Behalf Of Deborah Thomas
Docket Date 2022-02-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Deborah Thomas
Docket Date 2022-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Deborah Thomas
Docket Date 2022-02-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 02/28/2022
Docket Date 2021-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deborah Thomas
Docket Date 2021-12-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/11/2022
Docket Date 2021-12-14
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants’ appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-12-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ **Stricken**
On Behalf Of James C. Massey
Docket Date 2021-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James C. Massey
Docket Date 2021-12-13
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellants’ December 10, 2021 notice of timely filing initial brief is granted. The brief is deemed timely filed as of the date of this order.
Docket Date 2021-12-10
Type Notice
Subtype Notice
Description Notice ~ of timely filing Initial Brief
On Behalf Of James C. Massey
Docket Date 2021-12-09
Type Notice
Subtype Notice
Description Notice ~ of Appendix to Initial Brief
On Behalf Of James C. Massey
Docket Date 2021-12-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ **Stricken**
On Behalf Of James C. Massey
Docket Date 2021-12-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants’ appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it has no cover page, was not properly indexed, was not text searchable, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ November 22, 2021 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-11-22
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 James C. Massey
Docket Date 2021-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 21, 2021 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-10-21
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 James C. Massey
Docket Date 2021-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 20, 2021 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-09-20
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 James C. Massey
Docket Date 2021-09-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 387 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-08-26
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of James C. Massey
Docket Date 2021-08-17
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 9, 2021, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-07-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that appellants’ July 28, 2021 directions to clerk and July 28, 2021 designation of approved court reporter are stricken as unauthorized, without prejudice to filing with the clerk of the lower tribunal.
Docket Date 2021-07-28
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF APPROVED COURT REPORTER
On Behalf Of James C. Massey
Docket Date 2021-07-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU)
On Behalf Of James C. Massey
Docket Date 2021-07-14
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, 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 2021-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James C. Massey
Docket Date 2021-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State