Search icon

T & M CORPORATION LLC

Company Details

Entity Name: T & M CORPORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jan 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L06000009565
FEI/EIN Number NOT APPLICABLE
Address: 11757 PINE TIMBER LANE, FORT MYERS, FL, 33913, US
Mail Address: 11757 PINE TIMBER LANE, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BLACKBURN TRACY A Agent 11757 PINE TIMBER LANE, FORT MYERS, FL, 33913

President

Name Role Address
GREENWOOD MICHAEL W President 851 IRIS DRIVE, NORTH FORT MYERS, FL, 33903

Vice President

Name Role Address
BLACKBURN TRACY A Vice President 11757 PINE TIMBER LANE, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
Tabitha McKenzie, Appellant(s) v. State of Florida, Appellee(s). 1D2024-1508 2024-06-07 Closed
Classification NOA Final - Circuit Criminal - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Washington County
22-107 CF

Parties

Name Tabitha McKenzie
Role Appellant
Status Active
Name T & M CORPORATION LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Timothy Allen Register
Role Judge/Judicial Officer
Status Active
Name Washington Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee, no timeliness response, no amended NOA/cert. serv.
View View File
Docket Date 2024-07-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause/filing fee, timeliness response, amended NOA/cert. serv.
View View File
Docket Date 2024-07-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Tabitha McKenzie
Docket Date 2024-06-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended NOA/cert. serv.
View View File
Docket Date 2024-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description SC2024-0856 transfer; attachment/appendix to NOA
On Behalf Of Tabitha McKenzie
View View File
Docket Date 2024-06-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/SC2024-0856 transfer filing date
On Behalf Of Tabitha McKenzie
Tabitha McKenzie Appellant(s) v. Timothy Register, Appellee(s). 1D2024-1351 2024-05-24 Closed
Classification NOA Final - Circuit Criminal - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Washington County
CF 108, CF 107, 2023-CF-160

Parties

Name Tabitha McKenzie
Role Appellant
Status Active
Name T & M CORPORATION LLC
Role Appellant
Status Active
Name Timothy Allen Register
Role Appellee
Status Active
Representations Ashley Moody
Name Washington Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-15
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee, no order appealed, no amended noa/cert. serv.
View View File
Docket Date 2024-05-28
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Change Venue
On Behalf Of Tabitha McKenzie
Docket Date 2024-05-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file copy of order being appealed
View View File
Docket Date 2024-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Tabitha McKenzie
T.M., etc. Petitioner(s) v. Kevin Crews, Sheriff Respondent(s) SC2023-0872 2023-06-14 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Supreme Court of Florida
SC2023-0599

Circuit Court for the Fourteenth Judicial Circuit, Washington County
672021DP000011DPAXMX

Parties

Name T & M CORPORATION LLC
Role Petitioner
Status Active
Name Kevin Crews
Role Respondent
Status Active
Name Department of Children and Families
Role Respondent
Status Active
Representations Sarah J. Rumph
Name Lora C. Bell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-23
Type Notice
Subtype Appearance
Description Notice of Appearance * Mailed to transferee court on 6/23/23 *
On Behalf Of Department of Children and Families
View View File
Docket Date 2023-06-14
Type Petition
Subtype Petition Filed
Description Petition for Writ of Habeas Corpus
Docket Date 2023-06-23
Type Disposition
Subtype Transferred
Description The petition for writ of habeas corpus is hereby transferred to the Circuit Court of the Fourteenth Judicial Circuit, in and for Washington County, Florida, for consideration in the context of 672022CF000107CFAXMX. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of habeas corpus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court. Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 1293 Jackson Avenue, Chipley, Florida 32428.
View View File
Docket Date 2023-06-15
Type Letter-Case
Subtype Letter
Description Letter
View View File
Docket Date 2023-06-15
Type Order
Subtype Sealing (9.146-Juv Dependency/Parental Term)
Description Pursuant to Florida Rule of Appellate Procedure 9.146(f) and sections 39.510 (4) and (5), and section 39.815 (4) and (5), Florida Statutes, the file in this matter shall remain sealed effective immediately. Unless otherwise ordered by the Court, this file shall remain sealed in the Clerk's Office, except when in use by the Court, and may only be reviewed by the parties or their attorneys.
View View File
F. L. D. VS DEPARTMENT OF REVEUE O/B/O T. M. 2D2020-0119 2020-01-10 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-DR-19755

Parties

Name F L D, INC.
Role Appellant
Status Active
Name T & M CORPORATION LLC
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.
Name STATE OF FLORIDA DEPARTMENT OF REVENUE
Role Appellee
Status Active
Name HON. DARYL M. MANNING
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, VILLANTI, AND SMITH
Docket Date 2021-03-09
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motion filed February 4, 2021, to dismiss appeal as untimely filed is granted, and the above-styled appeal is hereby dismissed.
Docket Date 2021-02-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL AS UNTIMELY FILED
On Behalf Of T. M.
Docket Date 2021-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of T. M.
Docket Date 2020-12-14
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-09
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-08-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of F. L. D.
Docket Date 2020-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-07-08
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 F. L. D.
Docket Date 2020-07-06
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant's motion for amendment of child support is stricken without prejudice to any right Appellant has to refiling the motion in the circuit court.
Docket Date 2020-06-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN**FOR AMENDMENT OF CHILD SUPPORT
On Behalf Of F. L. D.
Docket Date 2020-06-19
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-05-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ MANNING - 94 PAGES
Docket Date 2020-03-24
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's February 26, 2020 order is vacated, and the appeal is reinstated.
Docket Date 2020-03-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of F. L. D.
Docket Date 2020-03-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-02-26
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's January 10, 2020, filing fee order.
Docket Date 2020-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LAROSE, LUCAS, AND SMITH
Docket Date 2020-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2020-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of F. L. D.
Docket Date 2020-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2007-07-26
Florida Limited Liability 2006-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State