Search icon

GREG THOMAS, LLC

Company Details

Entity Name: GREG THOMAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Feb 2010 (15 years ago)
Date of dissolution: 04 Apr 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2011 (14 years ago)
Document Number: L10000019333
Address: 201 W LAUREL STREET, STE. 201, TAMPA, FL, 33602
Mail Address: 201 W LAUREL STREET, STE. 201, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS GREGORY N Agent 201 W LAUREL ST, TAMPA, FL, 33602

Managing Member

Name Role Address
THOMAS GREGORY N Managing Member 201 W LAUREL ST #201, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-04-04 No data No data

Court Cases

Title Case Number Docket Date Status
AT&T SERVICES, INC., et al. VS S&S UTILITIES ENGINEERING, LLC, et al. 4D2020-0066 2020-01-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA005644

Parties

Name Dino Farruggio
Role Appellant
Status Active
Name AT&T SERVICES, INC.
Role Appellant
Status Active
Representations George S. LeMieux, Megan K. Moon, Hayley Ambler
Name Mark Eby
Role Appellant
Status Active
Name Mara Thrailkill
Role Appellee
Status Active
Name Tony Bedwell
Role Appellee
Status Active
Name SANJAY KUMAR INC.
Role Appellee
Status Active
Name Jeanine Law
Role Appellee
Status Active
Name Tony McCrory
Role Appellee
Status Active
Name Wes Summers
Role Appellee
Status Active
Name Jamelia Mays
Role Appellee
Status Active
Name RAY JOHN LAWRENCE
Role Appellee
Status Active
Name Colleen Donaubauer
Role Appellee
Status Active
Name S&S UTILITIES ENGINEERING, LLC
Role Appellee
Status Active
Representations Steven G. Schwartz
Name GREG THOMAS, LLC
Role Appellee
Status Active
Name Fran Shepard
Role Appellee
Status Active
Name Ashley Carr
Role Appellee
Status Active
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellants’ January 23, 2020 and appellee S&S Utilities Engineering, LLC’s February 24, 2020 requests for oral argument are denied.
Docket Date 2020-08-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2020-04-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES
On Behalf Of AT&T Services, Inc.
Docket Date 2020-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AT&T Services, Inc.
Docket Date 2020-03-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AT&T Services, Inc.
Docket Date 2020-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of S&S Utilities Engineering, LLC
Docket Date 2020-02-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of S&S Utilities Engineering, LLC
Docket Date 2020-02-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ ANSWER.
On Behalf Of S&S Utilities Engineering, LLC
Docket Date 2020-01-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ INITIAL.
On Behalf Of AT&T Services, Inc.
Docket Date 2020-01-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of AT&T Services, Inc.
Docket Date 2020-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AT&T Services, Inc.
Docket Date 2020-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AT&T Services, Inc.
Docket Date 2020-01-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AT&T Services, Inc.
Docket Date 2020-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AT&T Services, Inc.
Docket Date 2020-01-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants’ appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not fully text searchable, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-01-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
JULIUS J. HALYARD VS HILLSBOROUGH COUNTY SHERIFF, ET AL 2D2012-6026 2012-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-6666

Parties

Name JULIUS J. HALYARD, JR.
Role Appellant
Status Active
Name GREG THOMAS, LLC
Role Appellee
Status Active
Name KRISTIE UDOGWA
Role Appellee
Status Active
Name HILLSBOROUGH COUNTY SHERIFF
Role Appellee
Status Active
Representations CHRISTOPHER E. BROWN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME ARNOLD **CC COPIES**
Docket Date 2013-07-31
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO COURT REPORTER AND REPORTER'S ACKNOWLEDGMENT PS Julius Halyard 491652
Docket Date 2013-07-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 07/23/13
On Behalf Of HILLSBOROUGH COUNTY SHERIFF
Docket Date 2013-07-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ of service of IB PS Julius Halyard 491652
Docket Date 2013-07-11
Type Order
Subtype Order
Description Miscellaneous Order ~ AA shall certify svc of IB upon Atty Brown
Docket Date 2013-07-10
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of JULIUS J. HALYARD, JR.
Docket Date 2013-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ or dism.
Docket Date 2013-05-28
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 JULIUS J. HALYARD, JR.
Docket Date 2013-04-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB/Wall/JB
Docket Date 2012-12-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED - CERTIFIED COPY FILED ON 01/07/13
On Behalf Of JULIUS J. HALYARD, JR.
Docket Date 2012-12-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2012-12-06
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2012-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JULIUS J. HALYARD, JR.
Docket Date 2012-12-04
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOTICE TO INVOKE JURISDICTION
On Behalf Of JULIUS J. HALYARD, JR.
Docket Date 2012-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ copy
On Behalf Of JULIUS J. HALYARD, JR.

Documents

Name Date
LC Voluntary Dissolution 2011-04-04
Florida Limited Liability 2010-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State