Search icon

DANIEL THOMAS LLC - Florida Company Profile

Company Details

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

DANIEL 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: 06 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L09000033183
FEI/EIN Number NOT APPLICABLE

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

Address: 1485 CYPRESS STREET, NICEVILLE, FL, 32578, US
Mail Address: 1485 CYPRESS STREET, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DANIEL W Manager 1485 CYPRESS STREET, NICEVILLE, FL, 32578
THOMAS DANIEL W Agent 1485 CYPRESS STREET, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
DANIEL THOMAS VS LINDA THOMAS 5D2018-0914 2018-03-21 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2014-DR-31999

Parties

Name DANIEL THOMAS LLC
Role Appellant
Status Active
Representations MICHAEL T. DONNELLY, I I
Name LINDA THOMAS
Role Appellee
Status Active
Representations Thomas W. Deans
Name Hon. Charles G. Crawford
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-24
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/26
On Behalf Of DANIEL THOMAS
Docket Date 2018-05-17
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-05-17
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD JOAN BERRY NASSAR 0985554
Docket Date 2018-04-17
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-04-17
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of DANIEL THOMAS
Docket Date 2018-04-04
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-04-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MICHAEL T DONNELLY, I I 0011853
On Behalf Of DANIEL THOMAS
Docket Date 2018-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-21
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/19
On Behalf Of DANIEL THOMAS
Docket Date 2019-10-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-04-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL THOMAS
Docket Date 2019-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/3
On Behalf Of DANIEL THOMAS
Docket Date 2019-02-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 74 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-02-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/4
Docket Date 2019-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LINDA THOMAS
Docket Date 2019-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LINDA THOMAS
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 2/12.
Docket Date 2019-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of LINDA THOMAS
Docket Date 2018-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 1/7.
Docket Date 2018-12-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AE FILE APPROPRIATE MOT OR AB W/IN 5 DAYS
Docket Date 2018-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of LINDA THOMAS
Docket Date 2018-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 12/10 ORDER
On Behalf Of LINDA THOMAS
Docket Date 2018-10-23
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2018-10-16
Type Response
Subtype Response
Description RESPONSE ~ PER 9/13 ORDER
On Behalf Of LINDA THOMAS
Docket Date 2018-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/14
On Behalf Of LINDA THOMAS
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 10/22
Docket Date 2018-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of LINDA THOMAS
Docket Date 2018-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL THOMAS
Docket Date 2018-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LINDA THOMAS
Docket Date 2018-09-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2018-09-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR REVIEW
On Behalf Of DANIEL THOMAS
Docket Date 2018-09-12
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of DANIEL THOMAS
Docket Date 2018-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 880 PAGES
On Behalf Of Clerk Brevard
DANIEL LEMAR THOMAS VS STATE OF FLORIDA 4D2017-2913 2017-09-05 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CF004508A

Parties

Name DANIEL THOMAS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Dina Keever-Agrama
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's October 30, 2017 motion for rehearing is denied.
Docket Date 2017-10-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DANIEL THOMAS
Docket Date 2017-10-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-10-13
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ ~ ORDERED that the September 5, 2017 “petition seeking writ of habeas corpus relief under ineffective assistance of appeal counselor” is denied.GROSS, CONNER and FORST, JJ., concur.
Docket Date 2017-09-25
Type Letter
Subtype Acknowledgment Letter
Description Ineffective Assistance / Acknowledgment letter
Docket Date 2017-09-05
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2017-09-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DANIEL THOMAS
Docket Date 2017-09-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DANIEL THOMAS
DANIEL THOMAS VS GOVERNMENT EMPLOYEES INSURANCE COMPANY 5D2015-4321 2015-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-022525-O

Parties

Name DANIEL THOMAS LLC
Role Appellant
Status Active
Representations BILLIE JO BELCHER
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Appellee
Status Active
Representations Elizabeth C. Wheeler, Kurt E. Alexander
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL THOMAS
Docket Date 2017-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-01-30
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DANIEL THOMAS
Docket Date 2016-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GOVERNMENT EMPLOYEES INSURANCE COMPANY
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE W/I 10 DYS.
Docket Date 2016-11-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOVERNMENT EMPLOYEES INSURANCE COMPANY
Docket Date 2016-10-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/31
On Behalf Of GOVERNMENT EMPLOYEES INSURANCE COMPANY
Docket Date 2016-09-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/5
On Behalf Of GOVERNMENT EMPLOYEES INSURANCE COMPANY
Docket Date 2016-07-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/15
On Behalf Of GOVERNMENT EMPLOYEES INSURANCE COMPANY
Docket Date 2016-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL THOMAS
Docket Date 2016-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED TRIAL TRANSCRIPTS (1418 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-06-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (45 PAGES) *CONF ROA*
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-04-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of GOVERNMENT EMPLOYEES INSURANCE COMPANY
Docket Date 2016-04-01
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 DANIEL THOMAS
Docket Date 2016-02-10
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-02-10
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD A. THOMAS MIHOK 193697
Docket Date 2016-02-02
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA Billie Jo Belcher 0539678
On Behalf Of DANIEL THOMAS
Docket Date 2016-01-26
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-01-26
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA Billie Jo Belcher 0539678
On Behalf Of DANIEL THOMAS
Docket Date 2016-01-14
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOVERNMENT EMPLOYEES INSURANCE COMPANY
Docket Date 2015-12-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Billie Jo Belcher 0539678
On Behalf Of DANIEL THOMAS
Docket Date 2015-12-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Billie Jo Belcher 0539678
On Behalf Of DANIEL THOMAS
Docket Date 2015-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/11/15
On Behalf Of DANIEL THOMAS
Docket Date 2015-12-14
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-12-14
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GOVERNMENT EMPLOYEES INSURANCE COMPANY
DANIEL THOMAS VS STATE OF FLORIDA 4D2015-3620 2015-09-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CF004508AMB

Parties

Name DANIEL THOMAS LLC
Role Appellant
Status Active
Representations AMY LORA RABINOWITZ, Jack A. Fleischman, Melanie Lynn Casper, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Matthew Steven Ocksrider
Name Hon. Dina Keever-Agrama
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS SPECIAL ASSISTANT PUBLIC DEFENDER
On Behalf Of DANIEL THOMAS
Docket Date 2016-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 06/04/16
On Behalf Of DANIEL THOMAS
Docket Date 2017-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL THOMAS
Docket Date 2016-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 12/8/16.
On Behalf Of DANIEL THOMAS
Docket Date 2016-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 11/15/16
On Behalf Of STATE OF FLORIDA
Docket Date 2016-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 9/16/16
On Behalf Of STATE OF FLORIDA
Docket Date 2016-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL THOMAS
Docket Date 2016-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's June 14, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-06-14
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 DANIEL THOMAS
Docket Date 2016-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 04/04/16
On Behalf Of DANIEL THOMAS
Docket Date 2016-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES
Docket Date 2015-10-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including December 28, 2015. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2015-10-23
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2015-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL THOMAS
Docket Date 2015-09-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency

Documents

Name Date
ANNUAL REPORT 2010-04-01
Florida Limited Liability 2009-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3112369009 2021-05-18 0455 PPP 17242 123rd Ter N, Jupiter, FL, 33478-5211
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10905
Loan Approval Amount (current) 10905
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 Jupiter, PALM BEACH, FL, 33478-5211
Project Congressional District FL-21
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State