Search icon

THOMAS J. MEISTER, L.L.C.

Company Details

Entity Name: THOMAS J. MEISTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Dec 2011 (13 years ago)
Document Number: L11000140874
FEI/EIN Number 45-4135144
Address: 1044 6TH AVENUE NORTH, NAPLES, FL, 34102
Mail Address: 1044 6TH AVENUE NORTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MEISTER THOMAS J Agent 1044 6TH AVENUE NORTH, NAPLES, FL, 34102

Manager

Name Role Address
MEISTER THOMAS J Manager 1044 6TH AVENUE NORTH, NAPLES, FL, 34102

Managing Member

Name Role Address
MEISTER TRISTA G Managing Member 1044 6TH AVENUE NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 1044 6TH AVENUE NORTH, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2025-06-01 1044 6TH AVENUE NORTH, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 1044 6TH AVENUE NORTH, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2024-06-01 1044 6TH AVENUE NORTH, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2022-01-21 MEISTER, THOMAS J. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 1044 6TH AVENUE NORTH, NAPLES, FL 34102 No data

Court Cases

Title Case Number Docket Date Status
LINDA ASSALY VS THOMAS J. MEISTER 6D2024-0618 2024-03-14 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
11-2024-CC-000084-0001-XX

Parties

Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active
Name LINDA ASSALY
Role Appellant
Status Active
Name THOMAS J. MEISTER, L.L.C.
Role Appellee
Status Active
Representations NICHOLAS LONG Esq.

Docket Entries

Docket Date 2024-11-22
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to serve the initial brief, as previously ordered by this Court, this case is hereby dismissed for lack of prosecution.
View View File
Docket Date 2024-10-24
Type Order
Subtype Order to Serve Brief
Description The initial brief in this case is overdue. Appellant shall serve the initial brief within ten days of this order, or this case will be dismissed without further notice.
View View File
Docket Date 2024-04-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of LINDA ASSALY
Docket Date 2024-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ NICOLA - REDACTED - 75 PAGES
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ Ack letter
Docket Date 2024-03-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of LINDA ASSALY
Docket Date 2024-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LINDA ASSALY
Docket Date 2024-03-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2024-12-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-02
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State