Search icon

THOMAS CHAMBERS, LLC - Florida Company Profile

Company Details

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

THOMAS CHAMBERS, 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: 16 Dec 2016 (8 years ago)
Date of dissolution: 20 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2017 (8 years ago)
Document Number: L16000227529
Address: 3323 MCLEAN AVE, PENSACOLA, FL, 32514
Mail Address: 3323 MCLEAN AVE, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERS THOMAS M Authorized Manager 3323 MCLEAN AVE, PENSACOLA, FL, 32514
BANTER ANTHONY N Authorized Member 417 TWIN LAKES DRIVE, PENSACOLA, FL, 32504
CHAMBERS THOMAS M Agent 3323 MCLEAN AVE, PENSACOLA, FL, 32514
STROMBERG WILLIAM F Authorized Manager 417 TWIN LAKES DRIVE, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-20 - -

Court Cases

Title Case Number Docket Date Status
THOMAS CHAMBERS VS YAVE YIRE ENTERPRISES, INC., D/B/A ROOF DEPOT 5D2018-0923 2018-03-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2015-CA-052691

Parties

Name THOMAS CHAMBERS, LLC
Role Appellant
Status Active
Representations PAUL E. BROSS
Name YAVE YIRE ENTERPRISES, INC., D/B/A ROOF DEPOT
Role Appellee
Status Active
Representations FREDERICK C. BARNES
Name Hon. James H. Earp
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-11-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-10-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2018-07-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ CASE REINSTATED.
Docket Date 2018-07-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ "MOTION FOR REHEARING TO VACATE DISM ORDER AND REINSTATE APPEAL"
On Behalf Of THOMAS CHAMBERS
Docket Date 2018-06-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-05-15
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-05-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-05-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS
Docket Date 2018-04-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-04-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE FREDERICK C. BARNES 606308
On Behalf Of YAVE YIRE ENTERPRISES, INC., D/B/A ROOF DEPOT
Docket Date 2018-04-13
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of YAVE YIRE ENTERPRISES, INC., D/B/A ROOF DEPOT
Docket Date 2018-03-23
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel ~ *AMENDED*
Docket Date 2018-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ *AMENDED*
Docket Date 2018-03-22
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/21
On Behalf Of YAVE YIRE ENTERPRISES, INC., D/B/A ROOF DEPOT
Docket Date 2018-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2016-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State