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 |
Name | Role | Address |
---|---|---|
THOMAS GREGORY N | Agent | 201 W LAUREL ST, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
THOMAS GREGORY N | Managing Member | 201 W LAUREL ST #201, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2011-04-04 | No data | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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