Search icon

TERRENCE THOMAS JR, LLC.

Company Details

Entity Name: TERRENCE THOMAS JR, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Mar 2020 (5 years ago)
Document Number: L20000072497
FEI/EIN Number 84-5065675
Address: 8902 N. Dale Mabry Hwy, STE 103A, Tampa, FL, 33614, US
Mail Address: 8902 N. Dale Mabry Hwy, STE 103A, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS TERRENCE JR Agent 8902 N. Dale Mabry Hwy, Tampa, FL, 33614

Manager

Name Role Address
THOMAS TERRENCE JR Manager 8902 N. Dale Mabry Hwy, Tampa, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 8902 N. Dale Mabry Hwy, STE 103A, Tampa, FL 33614 No data
CHANGE OF MAILING ADDRESS 2024-04-30 8902 N. Dale Mabry Hwy, STE 103A, Tampa, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 8902 N. Dale Mabry Hwy, STE 103A, Tampa, FL 33614 No data

Court Cases

Title Case Number Docket Date Status
WILLIE MC KENZIE & ETHEL MC KENZIE VS TERRENCE THOMAS, JR. 2D2012-0337 2012-01-19 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-6131

Parties

Name WILLIE MC KENZIE
Role Appellant
Status Active
Name ETHEL MC KENZIE
Role Appellant
Status Active
Name TERRENCE THOMAS JR, LLC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-02-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-02-02
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Wallace, LaRose and Khouzam
Docket Date 2012-02-02
Type Disposition by Order
Subtype Denied
Description denial of mandamus
Docket Date 2012-01-23
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2012-01-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ FOR DETERMINATION OF INDIGENCY PS Willie Mc Kenzie
Docket Date 2012-01-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIE MC KENZIE
Docket Date 2012-01-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived
WILLIE MC KENZIE & ETHEL MC KENZIE VS TERRENCE THOMAS, JR. 2D2011-5637 2011-11-14 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-6131

Parties

Name ETHEL MC KENZIE
Role Appellant
Status Active
Name WILLIE MC KENZIE
Role Appellant
Status Active
Name TERRENCE THOMAS JR, LLC.
Role Appellee
Status Active
Name HONORABLE BERNARD C. SILVER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Khouzam, and Black
Docket Date 2011-12-16
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2014-09-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-01-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-11-15
Type Order
Subtype Certificate of Service
Description need c of s - petitions
Docket Date 2011-11-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2011-11-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIE MC KENZIE

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-05
Florida Limited Liability 2020-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State