Search icon

CHERYL THOMAS, LLC - Florida Company Profile

Company Details

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

CHERYL THOMAS, 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: 04 Apr 2018 (7 years ago)
Date of dissolution: 03 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jul 2020 (5 years ago)
Document Number: L18000085369
FEI/EIN Number 82-5136053

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

Address: 320 NW 184TH TERRACE, MIAMI, FL, 33169, US
Mail Address: 320 NW 184TH TERRACE, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS CHERYL D Authorized Person 320 NW 184TH TERRACE, MIAMI, FL, 33169
THOMAS CHERYL D Agent 320 NW 184TH TERRACE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-03 - -

Court Cases

Title Case Number Docket Date Status
UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY, Appellant(s) v. CHERYL THOMAS and ALVIN THOMAS, Appellee(s). 4D2023-2457 2023-10-12 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-005714

Parties

Name CHERYL THOMAS, LLC
Role Appellee
Status Active
Representations Barbara Gonzalez, Garrett Scott Elsinger
Name Alvin Thomas
Role Appellee
Status Active
Name Fabienne Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations David Andrew Noel, Tiya Shardae Rolle, Lewis Ellsworth Robinson, Samuel Damon Lopez, Kara Rockenbach Link

Docket Entries

Docket Date 2024-07-31
Type Brief
Subtype Answer Brief
Description Answer Brief
Docket Date 2024-11-05
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-09-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2024-08-29
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 DAYS TO September 16, 2024.
Docket Date 2024-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-08-15
Type Response
Subtype Response
Description Response in Opposition to Appellees Motion for Attorney's Fees
Docket Date 2024-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees **Response filed 8/15/24**
Docket Date 2024-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-03-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-03-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2024-02-16
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to March 20, 2024
Docket Date 2024-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2024-01-19
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO February 19, 2024.
Docket Date 2024-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2024-01-05
Type Record
Subtype Transcript
Description Transcript - 839 Pages
On Behalf Of Broward Clerk
Docket Date 2023-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORDERED that, upon consideration of appellant's response filed on December 19, 2023, this court's December 15, 2023 order to show cause is discharged. Further, ORDERED that appellant's December 19, 2023 motion for extension of time is granted, and the time for the clerk of the lower tribunal to transmit the record on appeal is extended to and including January 12, 2024. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
View View File
Docket Date 2023-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-12-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-12-19
Type Response
Subtype Response
Description Response to Order to Show Cause and Motion for Extension of Time to file Record on Appeal
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-12-15
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Lack of Prosecution - Record on Appeal
View View File
Docket Date 2023-11-30
Type Order
Subtype Order to File Response
Description Upon consideration of the Notice of Inability to Complete the Record filed by the clerk of the lower tribunal on November 28, 2023, Esquire Deposition Solutions is ordered to file a report, within five (5) days from the date of this order, as to the status of the preparation of the transcript(s).
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Complete the Record
On Behalf Of Broward Clerk
Docket Date 2023-10-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
View View File
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' July 19, 2024 motion for extension of time is granted in part, and Appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein will foreclose Appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-03
ANNUAL REPORT 2019-02-22
Florida Limited Liability 2018-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4809048702 2021-04-01 0491 PPP 505 Tannerstone Ct, Orange Park, FL, 32065-4212
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14462
Loan Approval Amount (current) 14462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32065-4212
Project Congressional District FL-04
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14549.17
Forgiveness Paid Date 2021-11-17
1187488510 2021-02-18 0491 PPP 505 Tannerstone Ct, Orange Park, FL, 32065-4212
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7097
Loan Approval Amount (current) 7097
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 N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32065-4212
Project Congressional District FL-04
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7146.78
Forgiveness Paid Date 2021-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State