Search icon

JAMES THOMAS, LLC - Florida Company Profile

Company Details

Entity Name: JAMES THOMAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES THOMAS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
THOMAS JAMES A Manager 1915 BRICKELL AVENUE, MIAMI, FL, 33129
THOMAS JAMES A Agent 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 - P.O. BOX 56-0563, MIAMI, FL, 33256
G20000120561 CSS ONLINE SOLUTIONS ACTIVE 2020-09-16 2025-12-31 - P.O. BOX 56-0563, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-22 - -
CHANGE OF MAILING ADDRESS 2023-12-22 1915 BRICKELL AVENUE, C1403, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2023-12-22 THOMAS, JAMES A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-26 1915 BRICKELL AVENUE, C1403, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-26 1915 BRICKELL AVENUE, C1403, MIAMI, FL 33129 -

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
JAMES THOMAS VS STATE OF FLORIDA 4D2019-0213 2019-01-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-011175CF10A

Parties

Name JAMES THOMAS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Andrew L. Siegel
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-04
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
Docket Date 2019-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Thomas
Docket Date 2019-04-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of James Thomas
Docket Date 2019-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 11, 2019 motion for extension of time is granted, and appellant may serve the initial brief on or before April 18, 2019.
Docket Date 2019-02-11
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 2019-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Hon. Andrew L. Siegel
Docket Date 2019-01-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-01-22
Type Record
Subtype Record on Appeal
Description Received Summary Record
JAMES THOMAS VS STATE OF FLORIDA 4D2017-0003 2017-01-03 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09011175 CF10A

Parties

Name JAMES THOMAS, LLC
Role Appellant
Status Active
Representations Sarah Sandler, Public Defender-Broward, Public Defender-P.B., Michael D. Weinstein, Mara Herbert
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Joseph David Coronato, Attorney General-W.P.B.
Name Hon. Andrew L. Siegel
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-11
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 120 DAYS TO 02/20/2018
On Behalf Of State of Florida
Docket Date 2017-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Thomas
Docket Date 2017-08-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 7 PAGES
Docket Date 2017-07-21
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error ~ 3.800(b)(2)
On Behalf Of James Thomas
Docket Date 2017-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 7/19/17
On Behalf Of James Thomas
Docket Date 2017-05-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's May 17, 2017 unopposed motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2017-05-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 80 PAGES
Docket Date 2017-05-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of James Thomas
Docket Date 2017-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 6/7/17
On Behalf Of James Thomas
Docket Date 2017-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 5/5/17
On Behalf Of James Thomas
Docket Date 2017-02-23
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
On Behalf Of Clerk - Broward
Docket Date 2017-02-22
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-02-08
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of James Thomas
Docket Date 2017-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (240 PAGES)
Docket Date 2017-01-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ AND APPOINTING P.D.
On Behalf Of James Thomas
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ Upon consideration of the Clerk's Determination of Indigent Status and Appointment of the Public Defender filed January 30, 2017, it is ORDERED that the above-styled appeal is reinstated and this court's $300.00 filing fee is waived. All time frames shall commence from the date of the entry of this order.
Docket Date 2017-01-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ AND APPOINTING P.D.
Docket Date 2017-01-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 1/31/17** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2017-01-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 1/31/17**
Docket Date 2017-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James Thomas
Docket Date 2017-01-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
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 2015-12-29
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 2015-12-23
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 2015-11-25
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 2015-11-24
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 2015-11-24
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 MATTHEW THOMAS EWALD, 3D2015-2002 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
15-651

Parties

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

Docket Entries

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 Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-26
Type Notice
Subtype Notice
Description Notice
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
Docket Date 2016-08-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
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 2016-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-18
Type Response
Subtype Response
Description RESPONSE
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 2016-06-01
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
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
Docket Date 2016-03-11
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
Docket Date 2016-03-11
Type Notice
Subtype Notice
Description Notice
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 Response
Subtype Response
Description RESPONSE
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 2016-02-19
Type Misc. Events
Subtype Affidavit
Description Affidavit
Docket Date 2016-02-19
Type Notice
Subtype Notice
Description Notice
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 2016-02-17
Type Misc. Events
Subtype Affidavit
Description Affidavit
Docket Date 2016-02-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2016-02-17
Type Record
Subtype Index
Description Index
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)
On Behalf Of Monroe Clerk
Docket Date 2015-12-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
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 2015-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to leave to withdraw preciously opening brief
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 2015-11-24
Type Notice
Subtype Notice
Description Notice
Docket Date 2015-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
Docket Date 2015-11-19
Type Notice
Subtype Notice
Description Notice
On Behalf Of MATTHEW THOMAS EWALD
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 2015-11-17
Type Notice
Subtype Notice
Description Notice
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 related case
Docket Date 2015-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachment. **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 2025-01-28
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3674808909 2021-04-28 0455 PPP 28900 Versol Dr Unit 102, Bonita Springs, FL, 34135-6591
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-6591
Project Congressional District FL-19
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20892.93
Forgiveness Paid Date 2021-08-26
5796988805 2021-04-18 0455 PPP 11310 SW 214th St, Miami, FL, 33189-2735
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15781
Loan Approval Amount (current) 15781
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33189-2735
Project Congressional District FL-28
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6654508800 2021-04-20 0455 PPP 1050 NW 150th St, Miami, FL, 33168-2028
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33168-2028
Project Congressional District FL-24
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20971.7
Forgiveness Paid Date 2021-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State