Search icon

SHAWN THOMAS LLC

Company Details

Entity Name: SHAWN THOMAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 28 Aug 2019 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L19000219449
FEI/EIN Number 84-2989745
Address: 4043 N. LAKE ORLANDO PKWY, ORLANDO, FL 32808
Mail Address: 4043 N. LAKE ORLANDO PKWY, ORLANDO, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS, SHAWN A Agent 4043 N. LAKE ORLANDO PKWY, ORLANDO, FL 32808

Manager

Name Role Address
THOMAS, SHAWN A Manager 4043 N. LAKE ORLANDO PKWY, ORLANDO, FL 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
SHAWN THOMAS VS STATE OF FLORIDA 5D2023-1722 2023-05-12 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CF-001269-A

Parties

Name SHAWN THOMAS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Tallahassee Attorney General
Name Hon. London M. Kite
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-12
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ W/I 15 DAYS
Docket Date 2023-07-03
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 6/8 ORDER; AA W/IN 15 DYS SHOW CAUSE RE: AMENDED NOA
Docket Date 2023-06-08
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 5/15 ORDER; AA W/IN 10 DYS FILE AMENDED NOA
Docket Date 2023-05-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA and Right to Counsel ~ AA W/IN 15 DYS
Docket Date 2023-05-12
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2023-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 5/9/23
On Behalf Of Shawn Thomas
Docket Date 2023-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
SHAWN THOMAS VS STATE OF FLORIDA 5D2021-2753 2021-11-08 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CF-001884-A

Parties

Name SHAWN THOMAS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-12-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED; MAILBOX 12/09/21
On Behalf Of Shawn Thomas
Docket Date 2021-11-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 15 DYS FILE AMENDED NTC; NTC SUPPL AUTHORITY STRICKEN
Docket Date 2021-11-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ MAILBOX 11/16/21; STRICKEN PER 11/22 ORDER
On Behalf Of Shawn Thomas
Docket Date 2021-11-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX 11/15/21
On Behalf Of Shawn Thomas
Docket Date 2021-11-15
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Clerk Seminole
Docket Date 2021-11-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS
Docket Date 2021-11-08
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 11/1/21
On Behalf Of Shawn Thomas
Docket Date 2021-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
SHAWN THOMAS VS STATE OF FLORIDA 5D2021-1397 2021-06-04 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CF-1884

Parties

Name SHAWN THOMAS LLC
Role Appellant
Status Active
Representations Jonathan E. Mills, Allison A. Havens, Seminole Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Roberts J. Bradford, Jr., Office of the Attorney General
Name Hon. Debra S. Nelson
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 11/18/21
On Behalf Of Shawn Thomas
Docket Date 2021-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2021-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2021-10-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 10/13/21
On Behalf Of Shawn Thomas
Docket Date 2021-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2021-09-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND CORRECT THE RECORD; MAILBOX 09/14/21
On Behalf Of Shawn Thomas
Docket Date 2021-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 10/14
Docket Date 2021-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 09/07/21
On Behalf Of Shawn Thomas
Docket Date 2021-08-17
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ PRO SE IB W/IN 30 DYS; PD W/DRAWN; FAILURE TO FILE IB WILL RESULT IN DISMISSAL...
Docket Date 2021-08-16
Type Notice
Subtype Notice
Description Notice ~ OF NO INITIAL BRIEF
On Behalf Of Shawn Thomas
Docket Date 2021-08-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Shawn Thomas
Docket Date 2021-07-20
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Shawn Thomas
Docket Date 2021-07-16
Type Record
Subtype Transcript
Description Transcript Received ~ 450 PAGES
On Behalf Of Clerk Seminole
Docket Date 2021-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-04
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-06-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/02/21
On Behalf Of Shawn Thomas
SHAWN THOMAS VS STATE OF FLORIDA 5D2015-3779 2015-10-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
592014CF001884A000XX

Parties

Name Hon. Marlene M. Alva
Role Judge/Judicial Officer
Status Active
Name SHAWN THOMAS LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Allison A. Havens
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rebecca Roark Wall, Office of the Attorney General
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-09-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2016-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 9/10.
Docket Date 2016-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2016-07-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/21
On Behalf Of State of Florida
Docket Date 2016-06-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/22
On Behalf Of State of Florida
Docket Date 2016-05-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/22
On Behalf Of State of Florida
Docket Date 2016-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shawn Thomas
Docket Date 2016-04-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) 1 VOL EFILED (128 PAGES)
On Behalf Of Clerk Seminole
Docket Date 2016-03-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (33 PAGES)
On Behalf Of Clerk Seminole
Docket Date 2016-03-09
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-03-04
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-03-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Shawn Thomas
Docket Date 2016-02-17
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-02-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Shawn Thomas
Docket Date 2016-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (788 PAGES)
On Behalf Of Clerk Seminole
Docket Date 2016-01-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-12-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2015-12-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Shawn Thomas
Docket Date 2015-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/26/15
On Behalf Of Shawn Thomas

Documents

Name Date
ANNUAL REPORT 2020-04-28
Florida Limited Liability 2019-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7932017304 2020-04-30 0491 PPP 10770 Regent Square Drive, Orlando, FL, 32825
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3096.53
Loan Approval Amount (current) 3096.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-2700
Project Congressional District FL-10
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3117.83
Forgiveness Paid Date 2021-02-16
1932778602 2021-03-13 0491 PPS 305 Winged Elm Dr, Debary, FL, 32713-4861
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4195.84
Loan Approval Amount (current) 4195.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Debary, VOLUSIA, FL, 32713-4861
Project Congressional District FL-07
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4235.5
Forgiveness Paid Date 2022-02-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1222996 Intrastate Non-Hazmat 2017-03-14 1 2016 1 1 Auth. For Hire
Legal Name SHAWN THOMAS
DBA Name THOMAS'S TRANSPORT SERVICES
Physical Address 150 MOSES ST, MULBERRY, FL, 33860, US
Mailing Address 150 MOSES ST, MULBERRY, FL, 33860, US
Phone (863) 559-2809
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Feb 2025

Sources: Florida Department of State