Entity Name: | THOMAS M. SHADLEY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THOMAS M. SHADLEY, 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. |
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: | 27 Aug 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000090127 |
FEI/EIN Number |
273761134
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 125 STANHOPE CIR, NAPLES, FL, 34104 |
SHADLEY THOMAS M | Agent | 125 STANHOPE CIRCLE, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
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 Apr 2025
Sources: Florida Department of State