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. |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID LEE THOMAS VS STATE OF FLORIDA | 6D2023-3118 | 2023-07-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
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 |
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 |
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 |
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