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 |
Name | Role | Address |
---|---|---|
Clark Thomas E | Agent | 21 Pigott Rd, Panacea, FL, 32346 |
Name | Role | Address |
---|---|---|
Clark Thomas E | Manager | 21 Pigott Rd, Panacea, FL, 32346 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thomas Clark, Appellant(s), v. State of Florida, Appellee(s). | 5D2024-2569 | 2024-09-16 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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. |
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