Search icon

THOMAS NICHOLAS, LLC

Company Details

Entity Name: THOMAS NICHOLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Dec 2016 (8 years ago)
Document Number: L16000232849
FEI/EIN Number 81-4867310
Address: 2720 Donald Ross Rd, Apt 408, Palm Beach Gardens, FL 33410
Mail Address: 2720 Donald Ross Rd, Apt 408, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ABERNETHY, BRUCE R, JR Agent 130 S INDIAN RIVER DRIVE STE 201, FT PIERCE, FL 34950

Manager

Name Role Address
ANDREW, THOMAS N Manager 2720 Donald Ross Rd, Apt 408 Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 2720 Donald Ross Rd, Apt 408, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2022-01-25 2720 Donald Ross Rd, Apt 408, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2018-03-30 ABERNETHY, BRUCE R, JR No data

Court Cases

Title Case Number Docket Date Status
CITY OF OCALA, FLORIDA VS MIQUELL G. MACK, AS TRUSTEE OF THE WILLIE MAE MACK REVOCABLE TRUST DATED SEPTEMBER 29, 2017, TERRENCE MACK, MARQUISHA THOMAS, VIRLEAN MACK, VOYCE J. MACK, DOROTHY L. MACK, ET AL. 5D2022-2829 2022-11-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2019-CA-001685

Parties

Name City of Ocala, Florida
Role Appellant
Status Active
Representations Christopher A. Anderson
Name Virlean Mack
Role Appellee
Status Active
Name THOMAS NICHOLAS, LLC
Role Appellee
Status Active
Name Dorothy L. Mack
Role Appellee
Status Active
Name Willie Mae Mack Revocable Trust
Role Appellee
Status Active
Name Alice Nicholas
Role Appellee
Status Active
Name Terrence Mack
Role Appellee
Status Active
Name Voyce J. Mack
Role Appellee
Status Active
Name Miquell G. Mack
Role Appellee
Status Active
Representations Craig Panholzer, Howard Rosenblatt
Name Deborah Nicholas
Role Appellee
Status Active
Name Marquisha Thomas
Role Appellee
Status Active
Name Deloris Nicholas
Role Appellee
Status Active
Name Nana's Infants and Children's Learning Center, Corp.
Role Appellee
Status Active
Name Joyce M. Barnes
Role Appellee
Status Active
Name Hon. Victor J. Musleh
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-04-04
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of City of Ocala, Florida
Docket Date 2023-03-29
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 3/29 ORDER
On Behalf Of City of Ocala, Florida
Docket Date 2023-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 4/3/23
Docket Date 2023-02-01
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 City of Ocala, Florida
Docket Date 2023-01-04
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2022-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 86 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-12-16
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 12/7 ORDER
On Behalf Of City of Ocala, Florida
Docket Date 2022-12-07
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: ADDRESSING THIS COURT'S JURISDICTION; AE RESPONSE W/IN 10 DYS; NEITHER TO EXCEED 6 PAGES
Docket Date 2022-12-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 12/2/22
Docket Date 2022-12-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of City of Ocala, Florida
Docket Date 2022-11-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/23/22
On Behalf Of City of Ocala, Florida

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-30
Florida Limited Liability 2016-12-28

Date of last update: 19 Jan 2025

Sources: Florida Department of State