Search icon

LEONARD THOMPSON LLC

Company Details

Entity Name: LEONARD THOMPSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jul 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000177354
FEI/EIN Number 83-1376152
Address: 241 SHREWSBURY ROAD, MARY ESTHER, FL, 32569, US
Mail Address: 241 SHREWSBURY ROAD, MARY ESTHER, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
EALUM THOMAS LSR Agent 241 SHREWSBURY ROAD, MARY ESTHER, FL, 32569

Manager

Name Role Address
THOMPSON LEONARD J Manager 241 SHREWSBURY ROAD, MARY ESTHER, FL, 32569

othe

Name Role Address
Jasiak Victor JJr. othe 241 SHREWSBURY ROAD, MARY ESTHER, FL, 32569
Montes-Torres Ricardo R othe 241 SHREWSBURY ROAD, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
LEONARD THOMPSON VS STATE OF FLORIDA 5D2021-1348 2021-05-28 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CF-002047-A-O

Parties

Name LEONARD THOMPSON LLC
Role Appellant
Status Active
Representations Lori D. Loftis, Victoria Rose Cordero, David Varet, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kellie A. Nielan, Office of the Attorney General
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2021-11-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Leonard Thompson
Docket Date 2021-11-17
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 11/29; ABEYANCE LIFTED
Docket Date 2021-11-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 14 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-09-17
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of Leonard Thompson
Docket Date 2021-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/20
On Behalf Of Leonard Thompson
Docket Date 2021-07-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 28 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-07-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 8/6; IB W/IN 20 DYS
Docket Date 2021-07-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Leonard Thompson
Docket Date 2021-07-15
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Leonard Thompson
Docket Date 2022-07-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-02-11
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-01-26
Type Notice
Subtype Notice
Description Notice ~ OF NO REPLY BRIEF
On Behalf Of Leonard Thompson
Docket Date 2021-12-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2021-07-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT REGIONAL COUNSEL OFFICE
Docket Date 2021-07-06
Type Record
Subtype Transcript
Description Transcript Received ~ 600 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-06-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2021-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/25/2021
On Behalf Of Leonard Thompson
Docket Date 2021-05-28
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)

Documents

Name Date
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-01-28
Florida Limited Liability 2018-07-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State