Search icon

THOMAS CREWS LLC - Florida Company Profile

Company Details

Entity Name: THOMAS CREWS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS CREWS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 18 Oct 2010 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L10000108676
FEI/EIN Number 273706383

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4084 SW 23RD AVE, OCALA, FL, 34480, US
Mail Address: 4084 SW 23RD AVE, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREWS THOMAS Manager 4084 SW 23RD AVE, OCALA, FL, 34480
CREWS THOMAS M Agent 4084 SW 23RD AVE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-19 CREWS, THOMAS M -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 4084 SW 23RD AVE, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 4084 SW 23RD AVE, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2011-02-03 4084 SW 23RD AVE, OCALA, FL 34480 -

Court Cases

Title Case Number Docket Date Status
THOMAS CREWS VS STATE OF FLORIDA 2D2022-2347 2022-07-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-2014-001705

Parties

Name THOMAS CREWS LLC
Role Appellant
Status Active
Representations MICHAEL ROBERT UFFERMAN, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS CREWS
Docket Date 2022-12-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of THOMAS CREWS
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-13
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 01/09/2023
On Behalf Of THOMAS CREWS
Docket Date 2022-12-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 564 PAGES - REDACTED
On Behalf Of COLLIER CLERK
Docket Date 2022-12-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/2/22
On Behalf Of THOMAS CREWS
Docket Date 2022-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/2/22
On Behalf Of THOMAS CREWS
Docket Date 2022-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - 1992 PAGES
Docket Date 2022-09-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of COLLIER CLERK
Docket Date 2022-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
THOMAS CREWS, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-0623 2022-07-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-2014-001705

Parties

Name THOMAS CREWS LLC
Role Appellant
Status Active
Representations MICHAEL ROBERT UFFERMAN, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JAMES AARON HELLICKSON, A.A.G., ATTORNEY GENERAL, TAMPA

Docket Entries

Docket Date 2023-01-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of THOMAS CREWS
Docket Date 2024-09-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Appellant's motion for rehearing and motion for written opinion are denied.
View View File
Docket Date 2024-07-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description MOTION FOR REHEARING/ MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of THOMAS CREWS
View View File
Docket Date 2024-07-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of THOMAS CREWS
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension to time to file reply brief is granted. The reply brief shall be served within seven days of the date of this order.
Docket Date 2023-05-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THOMAS CREWS
Docket Date 2023-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR A SHORT (ONE WEEK) EXTENSIONOF TIME FOR SERVING THE REPLY BRIEF OF APPELLANT
On Behalf Of THOMAS CREWS
Docket Date 2023-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 4/24/23 (LAST REQUEST)
On Behalf Of THOMAS CREWS
Docket Date 2023-03-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee’s motion to accept late filed answer brief is granted, and the answer brief is accepted as filed.
Docket Date 2023-02-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellee's Motion to Accept Late Filed Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-02-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motions for extension of time filed on January 3, 2023, and January 9, 2023, are granted to the extent that the initial brief and amended initial brief are accepted as filed.
Docket Date 2023-01-23
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of THOMAS CREWS
Docket Date 2023-01-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THOMAS CREWS
Docket Date 2023-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR AN ADDITIONAL SHORT (ONEWEEK) EXTENSION OF TIME FOR SERVING THE INITIAL BRIEFOF APPELLANT (DUE TO COVID)
On Behalf Of THOMAS CREWS
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-13
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 01/09/2023
On Behalf Of THOMAS CREWS
Docket Date 2022-12-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PAGES 1970-2440 REDACTED
On Behalf Of Collier Clerk
Docket Date 2022-12-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of THOMAS CREWS
Docket Date 2022-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/2/22
On Behalf Of THOMAS CREWS
Docket Date 2022-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/2/22
On Behalf Of THOMAS CREWS
Docket Date 2022-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - 1992 PAGES
Docket Date 2022-09-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Collier Clerk
Docket Date 2022-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS CREWS
Docket Date 2024-10-28
Type Order
Subtype Order
Description Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the required time because the case was initiated in this Court after the time had already expired. This order is for reporting purposes only. It does not affect the decision in this case or the date of the mandate if one has issued, and it has no effect on related proceedings in the lower tribunal or in federal court.
View View File
Docket Date 2023-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR A SHORT (ONE-WEEK) EXTENSIONOF TIME FOR SERVING THE INITIAL BRIEF OF APPELLANT (ASA RESULT OF UNDERSIGNED COUNSEL CONTRACTING COVID)
On Behalf Of THOMAS CREWS
Docket Date 2022-12-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2011-04-19
ADDRESS CHANGE 2011-02-03
FEI 2010-10-26
Florida Limited Liability 2010-10-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State