Search icon

JUSTIN THOMAS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

JUSTIN THOMAS, 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: 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: 24 Nov 2014 (11 years ago)
Document Number: L14000181554
FEI/EIN Number 47-2457036

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

Mail Address: 13697 ARTISAN CIRCLE, PALM BEACH GARDENS, FL, 33418, US
Address: 1520 CARAFE COURT, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JUSTIN L Agent 5745 PENNOCK POINT RD, JUPITER, FL, 33458
THOMAS MICHAEL J Authorized Person 13697 ARITSAN CIRCLE, PALM BEACH GARDENS, FL, 33418
THOMAS JUSTIN L Authorized Member 5745 PENNOCK POINT RD, JUPITER, FL, 33458
THOMAS JANICE B Authorized Person 13697 ARTISAN CIRCLE, PALM BEACH GARDENS, FL, 33418

Form 5500 Series

Employer Identification Number (EIN):
472457036
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 1520 CARAFE COURT, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2022-01-26 1520 CARAFE COURT, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 5745 PENNOCK POINT RD, JUPITER, FL 33458 -

Court Cases

Title Case Number Docket Date Status
Derrick L. Walker, Appellant(s) v. Justin Thomas, Appellee(s). 1D2024-2628 2024-10-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2024 CA 002821

Parties

Name Derrick L. Walker
Role Appellant
Status Active
Name JUSTIN THOMAS, LLC
Role Appellee
Status Active
Representations Daniel Michael Nee, Katherine Lovisa Mockler
Name Hon. George Micah Wright
Role Judge/Judicial Officer
Status Active
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Withdrawal
On Behalf Of Derrick L. Walker
Docket Date 2024-11-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Derrick L. Walker
Docket Date 2024-10-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal cert. serv.
On Behalf Of Derrick L. Walker
Docket Date 2024-10-25
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Derrick L. Walker
Docket Date 2024-10-23
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-10-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Derrick L. Walker
Docket Date 2024-10-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue (duplicate)
On Behalf Of Derrick L. Walker
Docket Date 2024-10-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Derrick L. Walker
Docket Date 2024-10-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Alachua Clerk
Docket Date 2024-10-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Derrick L. Walker

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-06

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20023.00
Total Face Value Of Loan:
20023.00
Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20023.00
Total Face Value Of Loan:
20023.00

Paycheck Protection Program

Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20023
Current Approval Amount:
20023
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20088.83
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20023
Current Approval Amount:
20023
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20092.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State