Search icon

TODD THOMAS, LLC - Florida Company Profile

Company Details

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

TODD 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: 02 Sep 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000087261
FEI/EIN Number 203421448

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

Address: 5741 OXFORD MOOR BLVD, WINDERMERE, FL, 34786, US
Mail Address: 5741 OXFORD MOOR BLVD, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEECHIN TODD T Managing Member 5741 OXFORD MOOR BLVD, WINDERMERE, FL, 34786
MEECHIN TODD T Agent 5741 OXFORD MOOR BLVD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 5741 OXFORD MOOR BLVD, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2006-05-04 5741 OXFORD MOOR BLVD, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-04 5741 OXFORD MOOR BLVD, WINDERMERE, FL 34786 -

Court Cases

Title Case Number Docket Date Status
TODD THOMAS VS STATE OF FLORIDA 5D2022-1278 2022-05-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CF-043068-AX

Parties

Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Daniel P. Caldwell
Name TODD THOMAS, LLC
Role Appellant
Status Active
Representations Scott Bishop, Teresa D. Sutton, Matthew Metz, Office of the Public Defender, Lori D. Loftis

Docket Entries

Docket Date 2022-05-30
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-05-27
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-06-12
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-01
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate
Docket Date 2024-02-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2024-02-12
Type Response
Subtype Response
Description RESPONSE ~ PER 2/1 ORDER
On Behalf Of Todd Thomas
Docket Date 2024-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2024-02-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ATTY SUTTON W/IN 10 DYS RE: WHY SANCTIONS SHOULD NOT BE IMPOSED...
Docket Date 2023-02-20
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-02-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Todd Thomas
Docket Date 2023-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/7
On Behalf Of Todd Thomas
Docket Date 2022-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2022-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/21
On Behalf Of State of Florida
Docket Date 2022-12-06
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ MOT GRANTED; AMENDED IB ACCEPTED
Docket Date 2022-12-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Todd Thomas
Docket Date 2022-12-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Todd Thomas
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/6
On Behalf Of State of Florida
Docket Date 2022-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Todd Thomas
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 10/21
Docket Date 2022-10-06
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 Todd Thomas
Docket Date 2022-09-22
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; IB BY 9/30
Docket Date 2022-09-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND; 29 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-08-17
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of Todd Thomas
Docket Date 2022-07-28
Type Record
Subtype Transcript
Description Transcript Received ~ SUPPLEMENTAL; 136 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-07-13
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-07-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 8/2; IB W/IN 20 DYS
Docket Date 2022-07-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Todd Thomas
Docket Date 2022-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
Docket Date 2022-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 322 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-07-06
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Todd Thomas
Docket Date 2022-06-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT REGIONAL COUNSEL
Docket Date 2024-02-26
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ PRO SE; MAILBOX 02/20/24
Docket Date 2022-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/26/22
On Behalf Of Todd Thomas

Documents

Name Date
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-05-26
ANNUAL REPORT 2006-05-04
Florida Limited Liability 2005-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5939328902 2021-05-01 0455 PPS 75 S Palm Ave, Sarasota, FL, 34236-5610
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10127
Loan Approval Amount (current) 10127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-5610
Project Congressional District FL-17
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10191.7
Forgiveness Paid Date 2021-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State