Search icon

THOMAS GERLACH LLC - Florida Company Profile

Company Details

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

THOMAS GERLACH 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: 14 Sep 2017 (8 years ago)
Date of dissolution: 19 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2020 (5 years ago)
Document Number: L17000191819
FEI/EIN Number 82-2805304

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 940 5TH STREET, CLERMONT, FL, 34711
Mail Address: 940 5TH STREET, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERLACH THOMAS Authorized Member 940 5TH STREET, CLERMONT, FL, 34711
GERLACH THOMAS Agent 940 5TH STREET, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 940 5TH STREET, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2025-05-01 940 5TH STREET, CLERMONT, FL 34711 -
VOLUNTARY DISSOLUTION 2020-01-19 - -

Court Cases

Title Case Number Docket Date Status
THOMAS GERLACH, Appellant(s) v. CHRISTINE GERLACH, Appellee(s). 2D2023-1214 2023-06-07 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2010-DR-3256

Parties

Name THOMAS GERLACH LLC
Role Appellant
Status Active
Name CHRISTINE GERLACH
Role Appellee
Status Active
Name HONORABLE DANIEL D. DISKEY
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-11-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CHRISTINE GERLACH
Docket Date 2023-09-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ DISKEY - 45 PAGES - REDACTED
Docket Date 2023-06-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's June 8, 2023, order to show cause is hereby discharged.
Docket Date 2023-06-26
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of THOMAS GERLACH
Docket Date 2023-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-09
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2023-09-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THOMAS GERLACH
Docket Date 2023-09-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of THOMAS GERLACH
Docket Date 2023-06-08
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 6/27/23 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2023-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS GERLACH
Docket Date 2023-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THOMAS GERLACH VS STATE OF FLORIDA 2D2017-0227 2017-01-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
13-8240CFAWS

Parties

Name THOMAS GERLACH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ANDREW TETREAULT, A.A.G.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of THOMAS GERLACH
Docket Date 2017-02-15
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of THOMAS GERLACH
Docket Date 2017-02-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2017-01-25
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-11
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PASCO CLERK
Docket Date 2017-01-10
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS GERLACH
Docket Date 2017-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON CERTIFIED COPY OF NOA
On Behalf Of THOMAS GERLACH
THOMAS GERLACH VS STATE OF FLORIDA 5D2016-3404 2016-10-04 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
27-2009-CF-001430

Circuit Court for the Fifth Judicial Circuit, Hernando County
27-2009-CF-002705

Circuit Court for the Fifth Judicial Circuit, Hernando County
27-2009-CF-001429

Circuit Court for the Fifth Judicial Circuit, Hernando County
27-2010-CF-000138

Parties

Name THOMAS GERLACH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Daniel B. Merritt, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ MAILBOX 4/5
On Behalf Of THOMAS GERLACH
Docket Date 2016-11-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-11-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-10-20
Type Order
Subtype Order
Description Miscellaneous Order ~ PET TRANSFERRED TO HERNANDO CTY...
Docket Date 2016-10-20
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ TO HERNANDO CTY
Docket Date 2016-10-17
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2016-10-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS THOMAS GERLACH U38327
On Behalf Of THOMAS GERLACH
Docket Date 2016-10-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-04
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2016-10-04
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 9/30/16
On Behalf Of THOMAS GERLACH

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-19
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-09
Florida Limited Liability 2017-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5409258102 2020-07-18 0491 PPP 940 5th Street, Clermont, FL, 34711-2273
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7229
Loan Approval Amount (current) 7229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-2273
Project Congressional District FL-11
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7264.65
Forgiveness Paid Date 2021-01-20
8747628407 2021-02-13 0491 PPS 940 5th St, Clermont, FL, 34711-2273
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7229
Loan Approval Amount (current) 7229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-2273
Project Congressional District FL-11
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7256.13
Forgiveness Paid Date 2021-07-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State