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 |
Name | Role | Address |
---|---|---|
BLACKBURN TRACY A | Agent | 11757 PINE TIMBER LANE, FORT MYERS, FL, 33913 |
Name | Role | Address |
---|---|---|
GREENWOOD MICHAEL W | President | 851 IRIS DRIVE, NORTH FORT MYERS, FL, 33903 |
Name | Role | Address |
---|---|---|
BLACKBURN TRACY A | Vice President | 11757 PINE TIMBER LANE, FORT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tabitha McKenzie, Appellant(s) v. State of Florida, Appellee(s). | 1D2024-1508 | 2024-06-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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