Search icon

DAVID LEE THOMAS, LLC

Company Details

Entity Name: DAVID LEE THOMAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jan 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000011412
FEI/EIN Number 81-1180139
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

Agent

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

Managing Member

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 1200 4th St W, Palmetto, FL 34221 No data
CHANGE OF MAILING ADDRESS 2017-03-13 1200 4th St W, Palmetto, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 1200 4th St W, Palmetto, FL 34221 No data

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

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 Feb 2025

Sources: Florida Department of State