Entity Name: | TOYOSITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOYOSITY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Feb 2013 (12 years ago) |
Document Number: | L13000027425 |
FEI/EIN Number |
46-2391875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6235 EDGEWATER DR, ORLANDO, FL, 32810, US |
Mail Address: | 10461 Down Lakeview Cir, Windermere, FL, 34786, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hohns WIlliam | President | 6235 EDGEWATER DRIVE, ORLANDO, FL, 32810 |
Hohns Kathie | Manager | 6235 EDGEWATER DR, ORLANDO, FL, 32810 |
Gray Robinson P.A. | Agent | 301 East Pine Street, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-24 | 6235 EDGEWATER DR, ORLANDO, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2023-08-24 | 6235 EDGEWATER DR, ORLANDO, FL 32810 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-30 | Gray Robinson P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-30 | 301 East Pine Street, Suite 1400, Orlando, FL 32801 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOE LEE THOMPSON, Appellant(s) v. WILLIAM A. HOHNS, DERIVATIVELY ON BEHALF OF TOYOSITY, LLC, Appellee(s). | 6D2023-3382 | 2023-08-30 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOE LEE THOMPSON |
Role | Appellant |
Status | Active |
Representations | MICHAEL R. RIEMENSCHNEIDER, ESQ. |
Name | TOYOSITY, LLC |
Role | Appellee |
Status | Active |
Name | HON. JOHN E. JORDAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | WILLIAM A. HOHNS |
Role | Appellee |
Status | Active |
Representations | MAYANNE DOWNS, ESQ., Jeffrey M. Aaron, JASON A. ZIMMERMAN, ESQ., Michael March Brownlee |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-26 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | This Court treats the status report filed November 7, 2024, as a motion to extend relinquishment of jurisdiction. Jurisdiction is relinquished until December 6, 2024, and the parties shall file status reports on or before that time to advise whether the trial court has entered an order on the appellant's motion to vacate, and whether this appeal can proceed. |
View | View File |
Docket Date | 2024-11-08 |
Type | Misc. Events |
Subtype | Status Report |
Description | APPELLANT'S STATUS REPORT |
On Behalf Of | JOE LEE THOMPSON |
Docket Date | 2024-10-14 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | NOTICE OF JOINDER |
On Behalf Of | WILLIAM A. HOHNS |
Docket Date | 2024-10-11 |
Type | Misc. Events |
Subtype | Status Report |
Description | APPELLANT'S STATUS REPORT TREATED AS A MOTION TO EXTEND RELINQUISHMENT OF JURISDICTION |
On Behalf Of | JOE LEE THOMPSON |
Docket Date | 2024-10-01 |
Type | Order |
Subtype | Order to File Status Report |
Description | The parties shall file a status report within ten days advising this court regarding the representation status of the parties and whether the appeal is ready to proceed. Failure to comply with this order may result in sanctions.t |
View | View File |
Docket Date | 2024-02-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO THE COURT ORDERDATED FEBRUARY 19, 2024 |
On Behalf Of | JOE LEE THOMPSON |
Docket Date | 2024-02-19 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellee's motion to relinquish jurisdiction has raised a potential conflict of interest in regard to the representation of appellant by retained counsel. In light of that, appellant shall respond to this court, within ten days from the date of this order to indicate whether appellant's retained counsel has a conflict of interest that would prevent this court from ruling on appellant's pending motion to relinquish jurisdiction prior to the resolution of appellee's motion to relinquish as related to that conflict, or alternatively, whether the lower tribunal can resolve the matters related to appellant's motion to relinquish in conjunction with the matters related to appellee's motion to relinquish. |
Docket Date | 2023-12-15 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ APPELLEE TOYOSITY, LLC'S MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT TO ADJUDICATE MOTION TO DISQUALIFY |
On Behalf Of | WILLIAM A. HOHNS |
Docket Date | 2023-11-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | JOE LEE THOMPSON |
Docket Date | 2023-10-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1,628 PAGES |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2023-10-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JOE LEE THOMPSON |
Docket Date | 2023-10-16 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | JOE LEE THOMPSON |
Docket Date | 2023-09-06 |
Type | Order |
Subtype | Certify Notice of Appeal |
Description | Notice to be Certified |
Docket Date | 2023-09-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ certified |
On Behalf Of | JOE LEE THOMPSON |
Docket Date | 2023-09-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-08-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. WITH ORDER. COMPLEX BUSINESS |
On Behalf Of | JOE LEE THOMPSON |
Docket Date | 2023-08-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2025-01-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | 30- AB DUE 02/05/2025 |
On Behalf Of | WILLIAM A. HOHNS |
Docket Date | 2024-12-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | WILLIAM A. HOHNS |
Docket Date | 2024-12-06 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
On Behalf Of | JOE LEE THOMPSON |
View | View File |
Docket Date | 2024-12-04 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | The initial brief does not comply with the additional briefing requirements of this Court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to issues II, III, and IV presented and where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. |
View | View File |
Docket Date | 2024-12-03 |
Type | Misc. Events |
Subtype | Status Report |
Description | APPELLANT'S STATUS REPORT |
On Behalf Of | JOE LEE THOMPSON |
Docket Date | 2024-10-29 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | This Court treats the status report filed October 11, 2024, as a motion to extend relinquishment of jurisdiction. Jurisdiction is relinquished until November 7, 2024, and the parties shall file status reports on or before that time to advise of the results of the October 31, 2024 hearing, and whether this appeal can proceed. |
View | View File |
Docket Date | 2024-08-09 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | The parties have filed competing motions to relinquish jurisdiction in this appeal. Appellee's motion alleges facts that may create conflict of interest. Both motions to relinquish are granted to the extent that jurisdiction is relinquished for forty-five days for the lower tribunal to make any determinations necessary to resolving the alleged conflict of interest and motion for disqualification of counsel, and as necessary to resolve the pending motion to vacate judgment or to dismiss. This court takes no position on the merits of any of the allegations of conflict or the pending motions. The parties shall file a status report within forty-five days advising this court regarding the representation status of the parties and whether the appeal is ready to proceed following relinquishment. |
View | View File |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2021-CA-010008 |
Parties
Name | Joe Lee Thompson |
Role | Petitioner |
Status | Active |
Representations | Michael R. Riemenschneider |
Name | William A. Hohns |
Role | Respondent |
Status | Active |
Name | TOYOSITY, LLC |
Role | Respondent |
Status | Active |
Representations | Lesley-Anne Marks, Jeffrey M. Aaron, Jason Alec Zimmerman |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-03-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2022-03-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-03-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-03-10 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-03-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ "MOTION TO DETERMINE PETITION FOR WRIT OFCERTIORARI TO BE MOOT" |
On Behalf Of | Joe Lee Thompson |
Docket Date | 2021-12-07 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Joe Lee Thompson |
Docket Date | 2021-12-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO REPLY |
On Behalf Of | Joe Lee Thompson |
Docket Date | 2021-11-29 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Toyosity, LLC |
Docket Date | 2021-11-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/8 ORDER |
On Behalf Of | Toyosity, LLC |
Docket Date | 2021-11-08 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
Docket Date | 2021-11-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-11-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-11-08 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Joe Lee Thompson |
Docket Date | 2021-11-08 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Joe Lee Thompson |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CA-003852-O |
Parties
Name | Joe Lee Thompson |
Role | Appellant |
Status | Active |
Name | TOYOSITY, LLC |
Role | Appellee |
Status | Active |
Representations | Jason Alec Zimmerman, Joshua Bachman |
Name | Hon. Julie O'Kane |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-02-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-02-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-01-23 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2017-12-03 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
Docket Date | 2017-11-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ TO 12/4 |
Docket Date | 2017-10-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
Docket Date | 2017-10-10 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Order Deny Motion to Strike ~ 9/29 MTN/ACCEPT AB AS TIMELY IS GRANTED. |
Docket Date | 2017-10-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT STRIKE |
On Behalf Of | Toyosity, LLC |
Docket Date | 2017-10-01 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
Docket Date | 2017-09-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Toyosity, LLC |
Docket Date | 2017-09-29 |
Type | Motions Relating to Briefs |
Subtype | Motion to Accept Brief as Timely |
Description | Motion To Accept Timely Brief |
On Behalf Of | Toyosity, LLC |
Docket Date | 2017-09-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
Docket Date | 2017-07-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 9/2. |
Docket Date | 2017-07-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Toyosity, LLC |
Docket Date | 2017-07-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ OBJ TO MOT EOT |
On Behalf Of | Toyosity, LLC |
Docket Date | 2017-07-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2017-07-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 913 PGS. EFILED |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2017-06-13 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ STRICKEN PER 6/13 ORD |
On Behalf Of | Joe Lee Thompson |
Docket Date | 2017-06-13 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ 6/13 AMEND NOA IS STRICKEN; AA W/IN 10 DAYS FILE SECOND AMEND NOA |
Docket Date | 2017-06-09 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DAYS FILE AMEND NOA |
Docket Date | 2017-06-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-06-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-06-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-06-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/25/17 |
On Behalf Of | Joe Lee Thompson |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CA-003852-O |
Parties
Name | Joe Lee Thompson |
Role | Appellant |
Status | Active |
Name | TOYOSITY, LLC |
Role | Appellee |
Status | Active |
Representations | Jason Alec Zimmerman, Joshua Bachman |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-01-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-01-05 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2017-01-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT REH |
On Behalf Of | Toyosity, LLC |
Docket Date | 2016-12-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
Docket Date | 2016-12-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation ~ CIT OP |
Docket Date | 2016-12-12 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Order Deny Motion to Strike |
Docket Date | 2016-12-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT STRIKE, ETC. |
Docket Date | 2016-10-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Toyosity, LLC |
Docket Date | 2016-10-10 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ AND/OR MOT DISM |
On Behalf Of | Toyosity, LLC |
Docket Date | 2016-09-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Toyosity, LLC |
Docket Date | 2016-09-20 |
Type | Order |
Subtype | Order |
Description | ORD-Moot |
Docket Date | 2016-09-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Toyosity, LLC |
Docket Date | 2016-09-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Joe Lee Thompson |
Docket Date | 2016-09-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Joe Lee Thompson |
Docket Date | 2016-08-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ ITEMS REF IN THE MOT TO SUPP ROA MAY BE INCLUDED IN APX OF THE INIT BRF |
Docket Date | 2016-07-25 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Joe Lee Thompson |
Docket Date | 2016-07-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Joe Lee Thompson |
Docket Date | 2016-07-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-07-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/10/16 |
On Behalf Of | Joe Lee Thompson |
Docket Date | 2016-07-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-13 |
AMENDED ANNUAL REPORT | 2022-11-30 |
AMENDED ANNUAL REPORT | 2022-11-29 |
AMENDED ANNUAL REPORT | 2022-11-28 |
ANNUAL REPORT | 2022-03-04 |
AMENDED ANNUAL REPORT | 2021-10-11 |
AMENDED ANNUAL REPORT | 2021-10-09 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3625228502 | 2021-02-24 | 0491 | PPS | 1271 La Quinta Dr Ste 12, Orlando, FL, 32809-7705 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6992857709 | 2020-05-01 | 0491 | PPP | 10461 DOWN LAKEVIEW CIR, WINDERMERE, FL, 34786-7910 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State