Search icon

THOMAS GERLACH LLC

Company Details

Entity Name: THOMAS GERLACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 14 Sep 2017 (7 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
Address: 940 5TH STREET, CLERMONT, FL 34711
Mail Address: 940 5TH STREET, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

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

Authorized Member

Name Role Address
GERLACH, THOMAS Authorized Member 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 No data
CHANGE OF MAILING ADDRESS 2025-05-01 940 5TH STREET, CLERMONT, FL 34711 No data
VOLUNTARY DISSOLUTION 2020-01-19 No data No data

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

Documents

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

Date of last update: 18 Jan 2025

Sources: Florida Department of State