ANTHONY THOMAS, LLC - Florida Company Profile

Entity Name: | ANTHONY THOMAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANTHONY 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: | 03 Jan 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | L06000000380 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11789 WINDSOR BAY PLACE, WELLINGTON, FL, 33467 |
Mail Address: | 11789 WINDSOR BAY PLACE, WELLINGTON, FL, 33467 |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARD THOMAS | President | 11789 WINDSOR BAY PLACE, WELLINGTON, FL, 33467 |
SERCHAY ALLAN | Agent | 5300 NW 33 AVENUE, SUITE 117, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-25 | 11789 WINDSOR BAY PLACE, WELLINGTON, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2007-04-25 | 11789 WINDSOR BAY PLACE, WELLINGTON, FL 33467 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Anthony Thomas, Petitioner(s) v. State of Florida, Respondent(s). | 2D2024-1165 | 2024-05-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANTHONY THOMAS, LLC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Crim App Tampa Attorney General |
Name | Pinellas Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-17 |
Type | Petition |
Subtype | Petition Ineffective Assistance of Counsel |
Description | Petition Ineffective Assistance of Counsel |
On Behalf Of | ANTHONY THOMAS |
Docket Date | 2024-06-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Petitioner's petition alleging ineffective assistance of appellate counsel is dismissed as successive. See Fla. R. App. P. 9.141(d)(6)(C). |
View | View File |
Classification | NOA Final - Circuit Family - Child |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 02-013694 Circuit Court for the Seventeenth Judicial Circuit, Broward County CS#10420282 |
Parties
Name | KIMMUELA VONNSHELL HOWARD |
Role | Appellant |
Status | Active |
Name | Department of Revenue - Child Support |
Role | Appellant |
Status | Active |
Representations | CARRIE RENEE MCNAIR |
Name | ANTHONY THOMAS, LLC |
Role | Appellee |
Status | Active |
Name | Hon. John Patrick Contini |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-01-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-02-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ ORDERED that the appellant's February 20, 2017 motion to voluntarily dismiss specific, individual appeals is granted, and this consolidated appeal is dismissed as to the following case numbers: 4D16-3130, 4D16-3133, 4D16-3134, 4D16-3173, 4D16-3174, 4D16-3177,4D16-3178, 4D16-3181, 4D16-3182, 4D16-3187, 4D16-3188, 4D16-3190, 4D16-3191, 4D16-3193, 4D16-3299, 4D16-3301, 4D16-3320, 4D16-3323,4D16-3330, 4D16-3331, 4D16-3333, 4D16-3340, 4D16-3345, 4D16-3349, 4D16-3350, 4D16-3351, 4D16-3738. Further, ORDERED that appellant's motion for extension of time to serve the consolidated initial brief on the remaining appeals included in the response is granted, and appellant shall serve the initial brief within sixty (60) 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 | 2017-02-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-02-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | Department of Revenue - Child Support |
Docket Date | 2017-02-10 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ ORDERED, as the address appellant provided for appellee, Christopher Matthew Jensen was a bad address, appellant shall provide to this court a valid address for this appellee within ten (10) days from the date of this order. |
Docket Date | 2017-01-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ ORDERED, as the addresses appellant provided for appellees George Burkes, Irvin Johnson and Fred Paul were bad addresses, appellant shall provide to this court valid addresses for these appellees within ten (10) days from the date of this order. |
Docket Date | 2016-12-22 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ ORDERED, as the addresses appellant provided for appellees Anthony Sartin, Jermaine Henderson, James Henry Mitchell IV, Emmanuel Taylor, Brian K. Werda, Eric Lovell Sheffield, Derek Michael Smith and Brandon Jackson were bad addresses, appellant shall provide to this court valid addresses for these appellees within ten (10) days from the date of this order. |
Docket Date | 2016-12-15 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellant to File Response ~ ORDERED, as the address appellant provided for appellee Emmanuel T. Taylor (Case No. 4D16-3134) was a bad address, appellant shall provide to this court a valid address for Mr. Taylor within ten (10) days from the date of this order. |
Docket Date | 2016-12-09 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED, as the address appellant provided for appellee Mark M. Lyn (Case No. 4D16-3130) was a bad address, appellant shall provide to this court a valid address for Mr. Lyn within ten (10) days from the date of this order. |
Docket Date | 2016-12-08 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ Upon consideration of appellant's November 22, 2016 response to this court's October 13, 2016 order, it is ORDERED that case numbers 4D16-3129, 4D16-3130, 4D16-3131, 4D16-3132, 4D16-3133, 4D16-3134, 4D16-3173, 4D16-3174, 4D16-3175, 4D16-3176, 4D16-3177, 4D16-3178, 4D16-3179, 4D16-3180, 4D16-3181, 4D16-3182, 4D16-3183, 4D16-3184, 4D16-3185, 4D16-3186, 4D16-3187, 4D16-3188, 4D16-3189, 4D16-3190, 4D16-3191, 4D16-3192, 4D16-3193, 4D16-3194, 4D16-3298, 4D16-3299, 4D16-3300, 4D16-3301, 4D16-3302, 4D16-3316, 4D16-3317, 4D16-3320, 4D16-3323, 4D16-3325, 4D16-3330, 4D16-3331, 4D16-3332, 4D16-3333, 4D16-3335, 4D16-3336, 4D16-3338, 4D16-3340, 4D16-3342, 4D16-3344, 4D16-3345, 4D16-3346, 4D16-3349, 4D16-3350, 4D16-3351, 4D16-3352,and 4D16-3738 are now consolidated for all purposes and shall proceed under case number 4D16-3129. Consolidation is without prejudice to appellant to move to unconsolidate certain appeals, or to file a single initial brief making different arguments as to different cases. |
Docket Date | 2016-11-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Revenue - Child Support |
Docket Date | 2016-09-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-09-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2016-09-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Department of Revenue - Child Support |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 90-17794 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 90-15335 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 90-13541 |
Parties
Name | ANTHONY THOMAS, LLC |
Role | Appellant |
Status | Active |
Name | JULIE L. JONES |
Role | Appellee |
Status | Active |
Representations | Office of Attorney General |
Name | Hon. Milton Hirsch |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-04-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-04-20 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur. Appellant¿s motion for rehearing en banc is denied. |
Docket Date | 2016-04-06 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | ANTHONY THOMAS |
Docket Date | 2016-03-02 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Extension granted to file rehearing (OG06) ~ Appellant¿s pro se motion for extension of time to file a motion for rehearing and rehearing en banc is granted to and including April 1, 2016. |
Docket Date | 2016-02-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ motion for rehearing and rehearing en banc |
On Behalf Of | ANTHONY THOMAS |
Docket Date | 2016-02-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-01-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ANTHONY THOMAS |
Docket Date | 2016-01-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ANTHONY THOMAS |
Docket Date | 2015-12-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order. |
Docket Date | 2015-11-23 |
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 | ANTHONY THOMAS |
Docket Date | 2015-11-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PRIOR CASES: 09-3261, 09-2082, 09-1673, 08-27, 07-1701, 04-1401, 03-638, 00-3450, 97-797, 94-620, 93-2807, 92-2602 |
On Behalf Of | ANTHONY THOMAS |
Docket Date | 2015-11-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Docket Date | 2015-11-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County CRC 13-00913 CFANO |
Parties
Name | ANTHONY THOMAS, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-07-05 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING |
Docket Date | 2016-06-09 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | ANTHONY THOMAS |
Docket Date | 2016-05-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-12-16 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Letter - A.G. will not be filing a brief |
Docket Date | 2015-10-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-10-20 |
Type | Order |
Subtype | Summary Appeals |
Description | set up as summary; brief advice |
Docket Date | 2015-10-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ANTHONY THOMAS |
Docket Date | 2015-10-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2015-10-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SUMMARY RECORD |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2015-09-14 |
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 | ANTHONY THOMAS |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 3D11-1878 |
Parties
Name | ANTHONY THOMAS, LLC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Ms. Pamela Jo Bondi |
Name | Hon. Mary Cay Blanks |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-10-18 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "PETITION FOR WRIT OF CERTIORARI W/APPENDIX" & TREATED AS A NOTICE TO INVOKE DISCRETIONARY JURISDICTION |
On Behalf Of | ANTHONY THOMAS |
Docket Date | 2018-01-17 |
Type | Event |
Subtype | File Destroyed |
Description | FILE DESTROYED |
Docket Date | 2012-09-11 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000201339 |
Docket Date | 2011-10-21 |
Type | Disposition |
Subtype | **DISP-REV DISM NO JURIS (DODI) |
Description | DISP-REV DISM NO JURIS (DODI) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Dodi Publishing Co. v. Editorial America, S.A., 385 So. 2d 1369 (Fla. 1980). No motion for rehearing will be entertained by the Court. |
Docket Date | 2011-10-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2008-08-04 |
ANNUAL REPORT | 2007-04-25 |
Florida Limited Liability | 2006-01-03 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State