Search icon

THOMAS CAMPBELL, LLC

Company Details

Entity Name: THOMAS CAMPBELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Jan 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L06000011071
Address: 850 NE 60TH ST, OAKLAND, FL, 33334, US
Mail Address: 850 NE 60TH ST, OAKLAND, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
CAMPBELL THOMAS W Managing Member 850 NE 60TH ST, OAKLAND, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
THOMAS CAMPBELL VS STATE OF FLORIDA 5D2010-3822 2010-11-09 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-10752-A-O

Parties

Name THOMAS CAMPBELL, LLC
Role Petitioner
Status Active
Representations Orange/ Osceola Public Defender
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. F. Rand Wallis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2010-12-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2010-12-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2010-11-16
Type Order
Subtype Order
Description ORD-Moot ~ PT'S 11/12MOT IS DENIED AS MOOT
Docket Date 2010-11-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of THOMAS CAMPBELL
Docket Date 2010-11-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2010-11-09
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION
On Behalf Of THOMAS CAMPBELL
Docket Date 2010-11-09
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2010-11-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of THOMAS CAMPBELL

Documents

Name Date
Florida Limited Liability 2006-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State