Search icon

THOMAS CLARK, LLC

Company Details

Entity Name: THOMAS CLARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2021 (3 years ago)
Document Number: L18000079511
FEI/EIN Number 59-3233392
Address: 13 JER-BER-LOU BLVD, PANACEA, FL, 32346
Mail Address: 21 Pigott Rd, Panacea, FL, 32346, US
ZIP code: 32346
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
Clark Thomas E Agent 21 Pigott Rd, Panacea, FL, 32346

Manager

Name Role Address
Clark Thomas E Manager 21 Pigott Rd, Panacea, FL, 32346

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-07 13 JER-BER-LOU BLVD, PANACEA, FL 32346 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 21 Pigott Rd, Panacea, FL 32346 No data
REINSTATEMENT 2021-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-11 Clark, Thomas E No data
REINSTATEMENT 2020-03-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Thomas Clark, Appellant(s), v. State of Florida, Appellee(s). 5D2024-2569 2024-09-16 Open
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2016-CF-000767-A

Parties

Name THOMAS CLARK, LLC
Role Appellant
Status Active
Representations Dane Kristofor Chase
Name Hon. James E Kallaher
Role Judge/Judicial Officer
Status Active
Name Clay Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals TLH Attorney General, Damaris Esperanza Reynolds

Docket Entries

Docket Date 2024-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Thomas Clark
Docket Date 2024-10-18
Type Record
Subtype Record on Appeal
Description Record on Appeal-1103 pages
On Behalf Of Clay Clerk
Docket Date 2024-09-19
Type Notice
Subtype Amended Notice of Appeal
Description FILED: 9/19 ; PER: 9/18 ORDER
Docket Date 2024-09-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/30/2024
Docket Date 2024-12-26
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely; MOT GRANTED; AB ACCEPTED
View View File
Docket Date 2024-12-20
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of State of Florida
Docket Date 2024-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Homeowners Choice Property & Casualty Insurance Company Appellant(s) v. Thomas Clark and Rebecca Clark, Appellee(s). 1D2023-1622 2023-06-29 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
21-CA-003192

Parties

Name THOMAS CLARK, LLC
Role Appellee
Status Active
Representations Andrew Philip McDonald, David D. Barnhill, George Vaka, Robert C Hubbard
Name Rebecca Clark
Role Appellee
Status Active
Representations George Vaka, Robert C Hubbard
Name Hon. Amy P. Brodersen
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
Role Appellant
Status Active
Representations Curtis Allen, Bryan D Hull, Lauren B. Yevich

Docket Entries

Docket Date 2024-10-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Thomas Clark
Docket Date 2024-07-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2024-05-06
Type Response
Subtype Response
Description Response in Opposition to Motion for Attorney's Fees
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2024-05-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
View View File
Docket Date 2024-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief and Response to Appellee's Motion for Appellant's Motion for Appellant attorney's fees
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2024-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Thomas Clark
Docket Date 2024-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 3 days 03/22/24
On Behalf Of Thomas Clark
Docket Date 2024-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 15 days 03/19/24
On Behalf Of Thomas Clark
Docket Date 2024-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days
On Behalf Of Rebecca Clark
Docket Date 2024-01-26
Type Notice
Subtype Notice
Description Notice of Order of Suspension
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2024-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 02/02/24
On Behalf Of Rebecca Clark
Docket Date 2023-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 45 days
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rebecca Clark
Docket Date 2023-09-11
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 2367 pages
Docket Date 2023-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 45 days/ IB 10/23/23
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2023-07-18
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-07-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-07-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
Docket Date 2023-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Homeowners Choice Property & Casualty Insurance Company, Inc.
View View File
Docket Date 2024-03-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Thomas Clark
View View File
THOMAS CLARK VS MARK S. INCH, ETC. SC2020-1175 2020-08-10 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162002CF011308AXXXMA

Parties

Name THOMAS CLARK, LLC
Role Petitioner
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name Mr. Mark S. Inch, etc.
Role Respondent
Status Active
Representations Mr. Lance Eric Neff

Docket Entries

Docket Date 2020-08-11
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2020-08-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-08-10
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-08-10
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of Thomas Clark
View View File
Docket Date 2020-10-05
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-10-19
REINSTATEMENT 2020-03-11
Florida Limited Liability 2018-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State