Search icon

THOMAS PARKER LLC

Company Details

Entity Name: THOMAS PARKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L19000010699
FEI/EIN Number 833133545
Address: 210 174TH STREET, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 210 174TH STREET, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HUDKOV ANATOLII Agent 210 174TH STREET, SUNNY ISLES BEACH, FL, 33160

Manager

Name Role Address
PARKER THOMAS Manager 210 174TH STREET, APT 718, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016479 IMMIGRANT 212 EXPIRED 2019-01-31 2024-12-31 No data 17100 N BAY RD APT 1617, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC AMENDMENT 2022-05-04 No data No data
LC DISSOCIATION MEM 2022-05-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-04 210 174TH STREET, APT 718, SUNNY ISLES BEACH, FL 33160 No data
LC DISSOCIATION MEM 2021-03-29 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-29 HUDKOV, ANATOLII No data
LC AMENDMENT 2021-03-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 210 174TH STREET, 718, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2020-04-03 210 174TH STREET, 718, SUNNY ISLES BEACH, FL 33160 No data

Court Cases

Title Case Number Docket Date Status
THOMAS PARKER VS STATE OF FLORIDA 2D2012-3697 2012-07-12 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2012CF-000191-A

Parties

Name THOMAS PARKER LLC
Role Appellant
Status Active
Representations MAUREEN E. SURBER, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SUSAN M. SHANAHAN, A.P.D., BILAL A. FARUQUI, A.A.G.
Name HON. ERNEST M. JONES, JR.
Role Judge/Judicial Officer
Status Active
Name HON. DONALD G. JACOBSEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of THOMAS PARKER
Docket Date 2013-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THOMAS PARKER
Docket Date 2013-01-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of THOMAS PARKER
Docket Date 2013-01-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2013-01-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ IB due 60 days of order
Docket Date 2012-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THOMAS PARKER
Docket Date 2012-11-09
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of THOMAS PARKER
Docket Date 2012-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES JONES
Docket Date 2012-07-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2012-07-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS PARKER
Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-08-13
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-05-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ the judgment, vacate the sentence and remand for resentencing.
Docket Date 2013-10-31
Type Notice
Subtype Notice
Description Notice ~ of concession of error as to issue II
On Behalf Of STATE OF FLORIDA
Docket Date 2013-10-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-09-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THOMAS PARKER
Docket Date 2013-07-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 vol.
Docket Date 2013-07-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2013-07-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of THOMAS PARKER
Docket Date 2013-07-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ PD Maureen E. Surber, A.P.D. 0153958
Docket Date 2013-06-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Tic cab/LT
Docket Date 2013-05-30
Type Response
Subtype Response
Description RESPONSE ~ to order
On Behalf Of STATE OF FLORIDA
Docket Date 2013-05-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/LT
Docket Date 2012-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ COPY OF L.T. MOTION FOR PURPOSES OF APPEAL AA Eric S. Gardner, Jr., Esq. 0037024

Documents

Name Date
ANNUAL REPORT 2023-04-25
CORLCDSMEM 2022-05-04
LC Amendment 2022-05-04
ANNUAL REPORT 2022-04-13
LC Amendment 2021-03-29
CORLCDSMEM 2021-03-29
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-23
Florida Limited Liability 2019-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State