Search icon

THOMAS ALLEN, LLC - Florida Company Profile

Company Details

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

THOMAS ALLEN, 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: 17 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000209714
FEI/EIN Number 81-0950023

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

Address: 5950 SHADY CREEK LANE, PORT ORANGE, FL, 32128
Mail Address: 5950 SHADY CREEK LANE, PORT ORANGE, FL, 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN THOMAS Authorized Member 5950 SHADY CREEK LANE, PORT ORANGE, FL, 32128
Allen Thomas Agent 5950 Shady Creek Ln, Port Orange, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 Allen, Thomas -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 5950 Shady Creek Ln, Port Orange, FL 32128 -

Court Cases

Title Case Number Docket Date Status
LANCE SMITH & THOMAS ALLEN VS IN RE: ESTATE OF SCOTT P. SMITH 2D2011-1851 2011-04-08 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
08002364

Parties

Name THOMAS ALLEN, LLC
Role Appellant
Status Active
Name LANCE SMITH
Role Appellant
Status Active
Representations SHERRI K. DEWITT, ESQ., ANDREW T. WINDLE, ESQ.
Name ESTATE OF SCOTT P. SMITH
Role Amicus - Respondent
Status Active
Representations PHILIP L. PARTRIDGE, P. A., E. CHANNING COOLIDGE, ESQ., CHARLES E. LYKES, JR., ESQ., W. MICHAEL CLIFFORD, ESQ., ASTRID DE PARRY, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-02-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-10-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Dismissed as of S. Ct. order dated 10/24/13.
Docket Date 2012-06-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2012-06-04
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ with Check
Docket Date 2012-06-01
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN ~ with Check 5206 $300.00
Docket Date 2012-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ *See WORD order and opinion dated 5/2/12* rehearing granted/denied in part
Docket Date 2012-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2011-12-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & Written Opinion
On Behalf Of LANCE SMITH
Docket Date 2011-12-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ *WITHDRAWN* See 5/2/12 WORD order and opinion
Docket Date 2011-12-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ESTATE OF SCOTT P. SMITH
Docket Date 2011-11-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-11-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOLUME
Docket Date 2011-11-16
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Supplemental Record Due
Docket Date 2011-09-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 09/07/11
On Behalf Of LANCE SMITH
Docket Date 2011-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2011-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LANCE SMITH
Docket Date 2011-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES ST. ARNOLD CC COPIES (1 VOLUME OF RECORD & 1 SUPPLEMENTAL VOLUME)
Docket Date 2011-08-03
Type Misc. Events
Subtype Certificate
Description Certificate ~ of font compliance AE Charles E. Lykes, Jr., Esq. 0291341
Docket Date 2011-08-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Charles E. Lykes, Jr., Esq. 0291341
Docket Date 2011-08-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ emailed 8/2/11
On Behalf Of ESTATE OF SCOTT P. SMITH
Docket Date 2011-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (General)-74C ~ to file supp rec
Docket Date 2011-07-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE SUPPLEMENTATION TO RECORD
On Behalf Of ESTATE OF SCOTT P. SMITH
Docket Date 2011-07-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 07/11/11
On Behalf Of LANCE SMITH
Docket Date 2011-06-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2011-06-27
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 LANCE SMITH
Docket Date 2011-06-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2011-06-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ W/ATTACHED
On Behalf Of ESTATE OF SCOTT P. SMITH
Docket Date 2011-06-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2011-06-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of LANCE SMITH
Docket Date 2011-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF SCOTT P. SMITH
Docket Date 2011-05-02
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of LANCE SMITH
Docket Date 2011-04-15
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LANCE SMITH
Docket Date 2011-04-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-06
Florida Limited Liability 2015-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7887358602 2021-03-24 0455 PPP 8701 N 15th St, Tampa, FL, 33604-1911
Loan Status Date 2022-08-16
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2083
Loan Approval Amount (current) 2083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-1911
Project Congressional District FL-14
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2563328910 2021-04-27 0491 PPP 4 Eastbury Pl, Palm Coast, FL, 32164-6169
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32164-6169
Project Congressional District FL-06
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3314228908 2021-04-28 0455 PPS 8701 N 15th St, Tampa, FL, 33604-1911
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1041
Loan Approval Amount (current) 1041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-1911
Project Congressional District FL-14
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2459648705 2021-03-29 0455 PPP 8701 N 15th St, Tampa, FL, 33604-1911
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1041
Loan Approval Amount (current) 1041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-1911
Project Congressional District FL-14
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4162409000 2021-05-20 0455 PPP 777 NW 155th Ln, Miami, FL, 33169-6100
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-6100
Project Congressional District FL-24
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State