Entity Name: | LEONARD THOMPSON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEONARD THOMPSON 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. |
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: | 24 Jul 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L18000177354 |
FEI/EIN Number |
83-1376152
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
THOMPSON LEONARD J | Manager | 241 SHREWSBURY ROAD, MARY ESTHER, FL, 32569 |
Jasiak Victor JJr. | othe | 241 SHREWSBURY ROAD, MARY ESTHER, FL, 32569 |
Montes-Torres Ricardo R | othe | 241 SHREWSBURY ROAD, MARY ESTHER, FL, 32569 |
EALUM THOMAS LSR | Agent | 241 SHREWSBURY ROAD, MARY ESTHER, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEONARD THOMPSON VS STATE OF FLORIDA | 5D2021-1348 | 2021-05-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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 Apr 2025
Sources: Florida Department of State