Search icon

THOMAS M. SHADLEY, LLC

Company Details

Entity Name: THOMAS M. SHADLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Aug 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000090127
FEI/EIN Number 273761134
Address: 125 STANHOPE CIRCLE, NAPLES, FL, 34104, US
Mail Address: 125 STANHOPE CIRCLE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SHADLEY THOMAS M Agent 125 STANHOPE CIRCLE, NAPLES, FL, 34104

President

Name Role Address
SHADLEY THOMAS M President 125 STANHOPE CIR, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
LEE STREET PROPERTIES LLC VS THOMAS M. SHADLEY, ET AL 6D2023-0795 2022-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
202L-CA-002852-000I-XX

Parties

Name LEE STREET PROPERTIES LLC
Role Appellant
Status Active
Representations SHAUN SALIBA, ESQ.
Name THOMAS M. SHADLEY, LLC
Role Appellee
Status Active
Representations STEVEN V. BLOUNT, ESQ.
Name JAMES K. SHADLEY
Role Appellee
Status Active
Name CLYDE O. SHADLEY TRUST
Role Appellee
Status Active
Name DEBORAH L. SHADLEY
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of LEE STREET PROPERTIES LLC
Docket Date 2022-09-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Attorney's Fees, filed on January 23, 2023, is denied.
Docket Date 2023-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LEE STREET PROPERTIES LLC
Docket Date 2023-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of LEE STREET PROPERTIES LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2022-12-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THOMAS M. SHADLEY
Docket Date 2022-11-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LEE STREET PROPERTIES LLC
Docket Date 2022-11-01
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 268 PAGES - REDACTED
Docket Date 2022-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
LEE STREET PROPERTIES LLC VS THOMAS M. SHADLEY, ET AL 2D2022-3151 2022-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
202L-CA-002852-000I-XX

Parties

Name LEE STREET PROPERTIES LLC
Role Appellant
Status Active
Representations SHAUN SALIBA, ESQ.
Name JAMES K. SHADLEY
Role Appellee
Status Active
Name THOMAS M. SHADLEY, LLC
Role Appellee
Status Active
Representations STEVEN V. BLOUNT, ESQ.
Name DEBORAH L. SHADLEY
Role Appellee
Status Active
Name CLYDE O. SHADLEY TRUST
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THOMAS M. SHADLEY
Docket Date 2022-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THOMAS M. SHADLEY
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LEE STREET PROPERTIES LLC
Docket Date 2022-11-01
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 268 PAGES - REDACTED
Docket Date 2022-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-09-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of LEE STREET PROPERTIES LLC

Documents

Name Date
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State