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 |
Name | Role | Address |
---|---|---|
SHADLEY THOMAS M | Agent | 125 STANHOPE CIRCLE, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
SHADLEY THOMAS M | President | 125 STANHOPE CIR, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEE STREET PROPERTIES LLC VS THOMAS M. SHADLEY, ET AL | 6D2023-0795 | 2022-09-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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