Search icon

THOMAS CHAMBERS, LLC

Company Details

Entity Name: THOMAS CHAMBERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Dec 2016 (8 years ago)
Date of dissolution: 20 Sep 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2017 (7 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

Agent

Name Role Address
CHAMBERS THOMAS M Agent 3323 MCLEAN AVE, PENSACOLA, FL, 32514

Authorized Manager

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

Authorized Member

Name Role Address
BANTER ANTHONY N Authorized Member 417 TWIN LAKES DRIVE, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-20 No data No data

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 Feb 2025

Sources: Florida Department of State