Search icon

DAVID LEE THOMAS, LLC - Florida Company Profile

Company Details

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

DAVID LEE 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: 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: 15 Jan 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000011412
FEI/EIN Number 81-1180139

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

Address: 1200 4th St W, Palmetto, FL, 34221, US
Mail Address: 1200 4th St W, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DAVID L Managing Member 1200 4th St W, Palmetto, FL, 34221
THOMAS DAVID L Agent 1200 4th St W, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 1200 4th St W, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2017-03-13 1200 4th St W, Palmetto, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 1200 4th St W, Palmetto, FL 34221 -

Court Cases

Title Case Number Docket Date Status
DAVID LEE THOMAS VS STATE OF FLORIDA 6D2023-3118 2023-07-25 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
90-CF-1058

Parties

Name DAVID LEE THOMAS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA
Name HON. NICHOLAS THOMPSON
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-16
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as from a nonappealable order entered pursuant to the directive in Thomas v State, 353 So. 3d 1219 (Fla. 2d DCA 2022).
Docket Date 2024-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ WHITE, SMITH, and BROWNLEE, JJ.
Docket Date 2023-09-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ MOTION TO SHOW CAUSE WHY HIS MOTION FOR STAY AND MOTION FOR RELIEF FROM JUDGMENT SHOULD NOT BE DENIED AND/OR DISMISSED
On Behalf Of DAVID LEE THOMAS
Docket Date 2023-09-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID LEE THOMAS
Docket Date 2023-09-08
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The motion for stay pending the lower tribunal's ruling on a motion for relief from judgment is denied. A motion for relief from judgment under the civil rules of procedure is not an authorized motion on which a stay of this court's review should be based. Inasmuch as this is an appeal from an order that merely strikes certain portions of a prior order related to a postconviction motion as directed in the remand from a prior opinion of the Second District Court of Appeal, appellant shall show cause within twenty days from the date of this order, why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2023-08-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RELIEF FROM JUDGMENT FOR CLARIFICATION
On Behalf Of DAVID LEE THOMAS
Docket Date 2023-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-25
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2023-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED - 163 PAGES - THOMPSON
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-07-25
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID LEE THOMAS
Docket Date 2023-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ not certified
On Behalf Of DAVID LEE THOMAS
Docket Date 2024-03-22
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired ~ 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.
DAVID LEE THOMAS VS STATE OF FLORIDA 2D2021-4004 2021-12-28 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
90-CF-1058

Parties

Name DAVID LEE THOMAS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. JAMES R. THOMPSON
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-29
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2021-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED
On Behalf Of LEE CLERK
Docket Date 2021-12-28
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID LEE THOMAS
Docket Date 2023-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-20
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-12-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-30
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded. **EN BANC**
Docket Date 2022-10-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to Florida Rule of Appellate Procedure 9.331(a), the parties are notifiedthat this case will proceed en banc.
Docket Date 2022-05-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 25 PAGES
Docket Date 2022-04-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days from the date of this order, the clerk of the circuit court shallsupplement the summary record with the following in the matter of State v. Thomas,case number 90-CF-001058: the March 15, 1991, judgment, sentence, and amendedsentence, and the August 31, 2009, judgment and sentence. See Harvester v. State,817 So. 2d 1048 (Fla. 2d DCA 2002).
Docket Date 2022-03-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID LEE THOMAS
Docket Date 2022-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 60 days from the date of this order.
Docket Date 2021-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-29
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 DAVID LEE THOMAS
DAVID LEE THOMAS VS STATE OF FLORIDA SC2016-1695 2016-09-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2D16-1049

Circuit Court for the Twentieth Judicial Circuit, Lee County
362016CA000290A001CH

Parties

Name DAVID LEE THOMAS, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations John M. Klawikofsky
Name Hon. Alane Cheryl Laboda
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-22
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ FILED AS "INITIAL BRIEF OF THE PETITIONER" W/ APPENDIX **09/22/16: ADVISED PETITIONER THAT THE ABOVE CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. A COPY OF THIS COURT'S ORDER DATED 09/21/16, IS ENCLOSED WITH THIS LETTER**
On Behalf Of DAVID LEE THOMAS
View View File
Docket Date 2016-09-22
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ Re: Petitioner's Initial Brief of the Petitioner- Please be advised that the above case is final in this Court and no further pleadings may be filed. A copy of this Court's order dated September 21, 2016, is enclosed with this letter.
Docket Date 2016-09-21
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141 SUMMARY APPEAL
Docket Date 2016-09-21
Type Disposition
Subtype **DISP-REV DISM NO JURIS (DODI)
Description DISP-REV DISM NO JURIS (DODI) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Dodi Publishing Co. v. Editorial America, S.A., 385 So. 2d 1369 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-09-19
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2016-09-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of DAVID LEE THOMAS
View View File
DAVID LEE THOMAS VS STATE OF FLORIDA 2D2016-1049 2016-03-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-290

Parties

Name DAVID LEE THOMAS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2016-09-19
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-04-04
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of DAVID LEE THOMAS
Docket Date 2016-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA
Docket Date 2016-03-15
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID LEE THOMAS
DAVID LEE THOMAS VS STATE OF FLORIDA 2D2015-3094 2015-07-16 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
90-1058-CF

Parties

Name DAVID LEE THOMAS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KHOUZAM, AND SALARIO
Docket Date 2015-12-16
Type Disposition by Order
Subtype Dismissed
Description dismiss petition for failure to comply with order
Docket Date 2015-11-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ mot to rehear or reconsider
Docket Date 2015-08-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ OR RECONSIDER
On Behalf Of DAVID LEE THOMAS
Docket Date 2015-08-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ supp. petition
Docket Date 2015-07-16
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2015-07-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID LEE THOMAS
DAVID LEE THOMAS VS STATE OF FLORIDA 2D2015-2820 2015-06-26 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
90-1058 CF

Parties

Name DAVID LEE THOMAS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-08-07
Type Disposition by Order
Subtype Dismissed
Description dismiss petition for failure to comply with order
Docket Date 2015-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, C.J. AND SILBERMAN AND LAROSE
Docket Date 2015-07-06
Type Order
Subtype Order to Supplement Petition
Description supp. with sworn petition
Docket Date 2015-06-29
Type Petition
Subtype Petition
Description Petition Filed ~ DUPLICATE OF APPEAL FILED 6/26/15
On Behalf Of DAVID LEE THOMAS
Docket Date 2015-06-26
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2015-06-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID LEE THOMAS
Docket Date 2015-06-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DAVID LEE THOMAS

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-13
Florida Limited Liability 2016-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State