Search icon

JAMES THOMAS, LLC

Company Details

Entity Name: JAMES THOMAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: L20000224922
FEI/EIN Number 85-2391233
Address: 1915 BRICKELL AVENUE, C1403, MIAMI, FL, 33129, US
Mail Address: P.O. BOX 311012, MIAMI, FL, 33231-1012, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS JAMES A Agent 1915 BRICKELL AVENUE, MIAMI, FL, 33129

Manager

Name Role Address
THOMAS JAMES A Manager 1915 BRICKELL AVENUE, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000120556 CLAUDIA'S COOKERY ACTIVE 2020-09-16 2025-12-31 No data P.O. BOX 56-0563, MIAMI, FL, 33256
G20000120561 CSS ONLINE SOLUTIONS ACTIVE 2020-09-16 2025-12-31 No data P.O. BOX 56-0563, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-22 No data No data
CHANGE OF MAILING ADDRESS 2023-12-22 1915 BRICKELL AVENUE, C1403, MIAMI, FL 33129 No data
REGISTERED AGENT NAME CHANGED 2023-12-22 THOMAS, JAMES A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-26 1915 BRICKELL AVENUE, C1403, MIAMI, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-26 1915 BRICKELL AVENUE, C1403, MIAMI, FL 33129 No data

Court Cases

Title Case Number Docket Date Status
JAMES THOMAS VS RICKY D. DIXON, ETC. SC2022-1527 2022-11-10 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062009CF011175A88810

Parties

Name JAMES THOMAS, LLC
Role Petitioner
Status Active
Name Mr. Ricky D. Dixon
Role Respondent
Status Active
Representations Mr. Lance Eric Neff
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-15
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
View View File
Docket Date 2022-11-30
Type Order
Subtype Next Friend (Response/Ratification)
Description ORDER-NEXT FRIEND (RESPONSE/RATIFICATION) ~ The Court is in receipt of the petition for writ of habeas corpus, signed by Keyunta Thomas, with an Affidavit in Support of Writ of Habeas Corpus, signed by James Thomas, attached which has been accepted as James Thomas' attempt to invoke this Court's jurisdiction. All future documents filed in this case shall continue to contain at least the signature of petitioner and any document filed which does not contain the signature of petitioner will be immediately stricken as unauthorized. Keyunta Thomas is cautioned that any submissions on behalf of petitioner without petitioner's signature may, among other things, subject her to prosecution for the unlicensed practice of law or result in the dismissal of the present case. See Durocher v. Singletary, 623 So. 2d 482, 485 (Fla. 1993) (stating "a next friend has the burden 'to establish the propriety of his status and thereby justify the jurisdiction of the court'[;] ... a 'mere volunteer,' therefore, it has no standing as a next friend ...").
View View File
Docket Date 2022-11-28
Type Response
Subtype Response
Description RESPONSE
On Behalf Of James Thomas
View View File
Docket Date 2022-11-14
Type Order
Subtype Next Friend (Response re: Consent)
Description ORDER-NEXT FRIEND (RESPONSE RE: CONSENT) ~ Petitioner, James Thomas, is hereby directed to file a response with this Court, on or before December 5, 2022, advising either consent or non-consent to the filing of the petition for writ of habeas corpus, which was filed on petitioner's behalf by Keyunta Thomas.Failure to timely provide written consent or non-consent will be deemed as non-consent to the filing of the above referenced pleading.
View View File
Docket Date 2022-11-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-11-14
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2022-11-10
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of James Thomas
View View File
Docket Date 2022-11-10
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
LINDA THOMAS, et al., VS MATTHEW THOMAS EWALD, 3D2015-2005 2015-08-31 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-653

Parties

Name JAMES THOMAS, LLC
Role Appellant
Status Active
Name LINDA THOMAS
Role Appellant
Status Active
Name MATTHEW THOMAS EWALD
Role Appellee
Status Active
Representations ELENA VIGIL-FARINAS, BERNADETTE RESTIVO
Name Hon. Bonnie J. Helms
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Destroyed EXHIBIT# 7 - THUMB DRIVE Copy
Docket Date 2016-09-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellants¿ pro se motion to accept one day late motion for rehearing is granted, and the motion for rehearing filed on August 26, 2016 is accepted by the Court. Upon consideration, appellants¿ pro se motion for rehearing is hereby denied. SUAREZ, C.J., and WELLS and SHEPHERD, JJ., concur.
Docket Date 2016-08-26
Type Notice
Subtype Notice
Description Notice ~ notice of errata motion to accept one day late motion for rehearing
Docket Date 2016-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2016-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to accept one day late motion for rehearing
Docket Date 2016-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee's motion to dismiss filed June 27, 2016 is treated as appellee's answer brief.
Docket Date 2016-07-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
Docket Date 2016-07-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants¿ motion for extension of time to file a response to the appellee¿s motion to dismiss is granted to and including July 18, 2016.
Docket Date 2016-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2016-06-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Treated as Appellee's Answer Brief [See order of 08/10/16]
On Behalf Of MATTHEW THOMAS EWALD
Docket Date 2016-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for extension of time to file answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-05-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EOT TO FILE ANSWER BRIEF
On Behalf Of MATTHEW THOMAS EWALD
Docket Date 2016-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MATTHEW THOMAS EWALD
Docket Date 2016-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2016-04-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file answer brief
Docket Date 2016-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MATTHEW THOMAS EWALD
Docket Date 2016-03-11
Type Notice
Subtype Notice
Description Notice ~ of errata in certificate of service for amended initial brief
Docket Date 2016-03-11
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
Docket Date 2016-02-25
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee¿s motion to strike appellants¿ affidavit is hereby denied as moot. Appellants¿ motion to strike first filed transcript and replace with the second attached transcript is granted as stated in the motion Appellants¿ motion for leave to withdraw first amended initial brief and submit a second amended initial brief is granted. Appellee¿s motion for extension of time to file the answer brief is granted to and including twenty (20) days after the second amended initial brief is filed. SUAREZ, C.J., and WELLS and SHEPHERD, JJ., concur.
Docket Date 2016-02-19
Type Misc. Events
Subtype Affidavit
Description Affidavit
Docket Date 2016-02-19
Type Notice
Subtype Notice
Description Notice ~ OF ERRATA RE AFFIDAVIT
Docket Date 2016-02-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO STRIKE
Docket Date 2016-02-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ affidavit
On Behalf Of MATTHEW THOMAS EWALD
Docket Date 2016-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MATTHEW THOMAS EWALD
Docket Date 2016-02-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2016-02-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ FIRST FILED TRANSCRIPT AND REPLACE WITH SECOND ATTACH TRANSCRIPT
Docket Date 2016-02-17
Type Misc. Events
Subtype Affidavit
Description Affidavit
Docket Date 2016-02-17
Type Record
Subtype Index
Description Index
Docket Date 2015-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO WITHDRAW PREVIOUSLY FILED OPENING BRIEF AND TO SUBMIT AN AMENDED OPENING BRIEF
Docket Date 2015-12-29
Type Record
Subtype Exhibits
Description Received Exhibits ~ EXHIBIT LIST-WITH EXHIBITS ATTACHED (EXHIBIT# 7 - THUMB DRIVE MAILED TO THE 3RD DCA SEPARATELY) (651) (IN VAULT). 6/16/2021 Destroyed EXHIBIT# 7 - THUMB DRIVE Copy
On Behalf Of Monroe Clerk
Docket Date 2015-12-23
Type Notice
Subtype Notice
Description Notice ~ of certificate ofservice
Docket Date 2015-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including ninety (90) days from the date of this order.
Docket Date 2015-12-23
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
Docket Date 2015-12-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-11-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion for leave to withdraw previously filed initial brief and file an amended initial brief is granted, and the initial brief filed November 3, 2015 is withdrawn
Docket Date 2015-11-24
Type Notice
Subtype Notice
Description Notice ~ of errata re transcript and aa opening brief
Docket Date 2015-11-20
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motion for extension of time to file answer brief.
Docket Date 2015-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to withdraw opposition to ae's motion for extension of time
Docket Date 2015-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MATTHEW THOMAS EWALD
Docket Date 2015-11-19
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of MATTHEW THOMAS EWALD
Docket Date 2015-11-17
Type Notice
Subtype Notice
Description Notice ~ of errata aa opening brief
Docket Date 2015-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2015-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MATTHEW THOMAS EWALD
Docket Date 2015-09-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to join is granted, and it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-2005.
Docket Date 2015-09-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to join
Docket Date 2015-09-03
Type Notice
Subtype Notice
Description Notice ~ of errata
Docket Date 2015-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2015-08-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MATTHEW THOMAS EWALD
Docket Date 2015-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JAMES THOMAS VS STATE OF FLORIDA 2D2012-4911 2012-09-27 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-001876-A00-XX

Parties

Name JAMES THOMAS, LLC
Role Appellant
Status Active
Representations JOHN C. FISHER, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations TONJA VICKERS ROOK, A. A. G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-07-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 2/28/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-01-18
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2013-01-17
Type Brief
Subtype Anders Brief
Description Anders Brief ~ EMAILED 1/16/13
On Behalf Of JAMES THOMAS
Docket Date 2013-01-17
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of JAMES THOMAS
Docket Date 2013-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-01-03
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of JAMES THOMAS
Docket Date 2013-01-03
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 JAMES THOMAS
Docket Date 2012-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME JONES
Docket Date 2012-11-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2012-10-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2012-10-02
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2012-09-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES THOMAS

Documents

Name Date
ANNUAL REPORT 2024-09-16
REINSTATEMENT 2023-12-22
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-07
Florida Limited Liability 2020-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State