Search icon

T.L.C LLC

Company Details

Entity Name: T.L.C LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Aug 2020 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: L20000266622
FEI/EIN Number 36-4974416
Address: 7901 4th St N, STE 300, St. Petersburg, FL 33702
Mail Address: 7901 4th St N, STE 300, St. Petersburg, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Authorized Member

Name Role Address
UMEH, Chibuzo Authorized Member 3845 Fenway Xing, Marietta, GA 30062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2023-03-16 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
LC STMNT OF RA/RO CHG 2023-03-13 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-13 REGISTERED AGENTS INC No data

Court Cases

Title Case Number Docket Date Status
T. L. C. VS S. X. 2D2021-0820 2021-03-16 Closed
Classification Original Proceedings - Circuit Family - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-DR-13472

Parties

Name T.L.C LLC
Role Petitioner
Status Active
Name S. X.
Role Respondent
Status Active
Representations CARL OHALL, ESQ.
Name HON. ROBIN F. FUSON
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice by Affidavit of Nefarious Acts through use of BAR members and Associations and Federal Program Fraud
On Behalf Of T. L. C.
Docket Date 2021-04-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ Notice by Affidavit of Nefarious Acts through use of BAR members and Associations and Federal Program Fraud
On Behalf Of T. L. C.
Docket Date 2021-04-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Petitioner’s Affidavit of Notice of Errata has been treated as amotion for rehearing, and pursuant to this Court’s order dated April9, 2021, said motion is hereby stricken as unauthorized.
Docket Date 2021-04-09
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ The petition for writ of habeas corpus is hereby denied assuccessive. See Jenkins v. Wainwright, 322 So. 2d 477, 478 (Fla.1975) (declaring that once a petitioner seeks relief in a particularcourt by means of a petition for extraordinary writ, he has pickedhis forum and is not entitled to a second or third opportunity forthe same relief by the same writ in a different court). No rehearingwill be entertained by this Court.POLSTON, LABARGA, MUÑIZ, COURIEL, and GROSSHANS, JJ.,concur.
Docket Date 2021-04-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-03-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Pursuant to Florida Rule of Appellate Procedure 9.146(f) andsections 39.510 (4) and (5), and section 39.815 (4) and (5), FloridaStatutes, the file in this matter shall remain sealed effectiveimmediately. Unless otherwise ordered by the Court, this file shallremain sealed in the Clerk's Office, except when in use by theCourt, and may only be reviewed by the parties or their attorneys.
Docket Date 2021-03-30
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ Petition for Writ of Habeas Corpus with Appendices
Docket Date 2021-03-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SLEET, LUCAS, and ATKINSON
Docket Date 2021-03-23
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied.
Docket Date 2021-03-16
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2021-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of T. L. C.
Docket Date 2021-03-16
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ ***CONFIDENTIAL***
On Behalf Of T. L. C.
T. W. J. VS T. L. C. 2D2018-1003 2018-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-DR-15572

Parties

Name T. W. J.
Role Appellant
Status Active
Representations DAVID L. HURVITZ, ESQ.
Name T.L.C LLC
Role Appellee
Status Active
Representations HERB FISS, ESQ.
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of T. W. J.
Docket Date 2019-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
Docket Date 2019-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ RESPONDENT/APPELLANT'S MOTION FOR EXTENSION OF TIME TOFILE A RESPONSE BRIEF TO PETITIONER/APPELLEE'S ANSWER BRIEF
On Behalf Of T. W. J.
Docket Date 2019-06-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of T. L. C.
Docket Date 2019-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 20 days from the date of this order.
Docket Date 2019-05-10
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 T. L. C.
Docket Date 2019-04-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ SECOND AMENDED INITIAL BRIEF
On Behalf Of T. W. J.
Docket Date 2019-04-04
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's motion to strike is granted, and the amended initial brief is stricken. Within twenty days of the date of this order, Appellant shall serve a second amended initial brief with statement of facts limited to the record and that otherwise complies with Florida Rule of Appellate Procedure 9.210(b)(3).
Docket Date 2019-04-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT/APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO STRIKE AS PER COURT'S MARCH 18, 2019 ORDER
On Behalf Of T. W. J.
Docket Date 2019-03-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to Appellee's motion to strike within fifteen days of the date of this order.
Docket Date 2019-03-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED INITIAL BRIEF
On Behalf Of T. L. C.
Docket Date 2019-02-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ ***STRICKEN***
On Behalf Of T. W. J.
Docket Date 2019-02-06
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's motion to dismiss is treated as a motion to strike and granted. The initial brief is stricken. Appellant shall serve an amended initial brief that complies with Florida Rule of Appellate Procedure 9.210(b)(3) within twenty days of the date of this order.
Docket Date 2019-01-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ***TREATED AS MOTION TO STRIKE - SEE 2/6/19 ORDER***MOTION TO DISMISS INITIAL BRIEF
On Behalf Of T. L. C.
Docket Date 2018-12-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of T. W. J.
Docket Date 2018-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-12-04
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 T. W. J.
Docket Date 2018-11-15
Type Order
Subtype Order
Description Miscellaneous Order ~ The relinquishment period set forth in this court's July 13, 2018, order has concluded, and this appeal shall proceed. Appellant shall serve the initial brief within 20 days of the date of this order.
Docket Date 2018-11-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 5 PAGES
Docket Date 2018-11-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ RESPONDENT/APPELLANT'S RESPONSE TO THE COURT'S ORDER DATED AUGUST 30, 2018
On Behalf Of T. W. J.
Docket Date 2018-08-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of Appellant's response, jurisdiction will continue to be relinquished for an additional 70 days. Within 70 days from the date of this order, Appellant shall file a status report.
Docket Date 2018-08-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT/APPELLANT'S RESPONSE TO THE COURT'S ORDERDATED JULY 13, 2018
On Behalf Of T. W. J.
Docket Date 2018-07-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's motion for an extension of time is treated as a motion to relinquish jurisdiction and is granted. Jurisdiction is relinquished to the trial court for 45 days from the date of this order for the parties and trial court to reconstruct the record in accordance with the issues identified in the motion to relinquish and with Florida Rule of Appellate Procedure 9.200(b)(4). The clerk of the circuit shall supplement the record with the stipulated statement within 10 days of its filing; no further order from this court shall be necessary for supplementation. The appellant shall file a status report of the proceedings within 45 days from the date of this order.
Docket Date 2018-06-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ **Treated as a motion to relinquish jurisdiction**(see 07/13/18 ord)
On Behalf Of T. W. J.
Docket Date 2018-06-19
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days.
Docket Date 2018-04-30
Type Record
Subtype Record on Appeal
Description Received Records ~ POLO - REDACTED - 283 PAGES
Docket Date 2018-03-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's March 16, 2018 order to show cause is discharged.
Docket Date 2018-03-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT/APPELLANT'S RESPONSE TO THIS COURT'S TWO ORDERS TO SHOW CAUSE EACH DATED MARCH 16, 2018, RESPECTIVELY, AND REQUEST FOR DECLARATION OF INDIGENCY FOR RESPONDENT / APPELLANT, AND ACCEPTANCE OF INDIGENT FEE WAIVER APPLICATION
On Behalf Of T. W. J.
Docket Date 2018-03-28
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ AA DAVID L. HURVITZ, ESQ. 56053
On Behalf Of T. W. J.
Docket Date 2018-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-03-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of T. W. J.
R. E. VS T. L. C. AND DEPARTMENT OF REVENUE 2D2017-1026 2017-03-08 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-DR-5260

Parties

Name R. E., LLC
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Name T.L.C LLC
Role Appellee
Status Active
Representations CARRIE R. MC NAIR, A.A.G.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ The petition for writ of habeas corpus is hereby denied. See Jones v. Fla.Parole Comm’n, 48 So. 3d 704, 710 (Fla. 2010); Sneed v. Mayo, 69 So. 2d 653,654 (Fla. 1954). No rehearing will be entertained by this Court.PARIENTE, LEWIS, QUINCE, CANADY, and POLSTON, JJ., concur.
Docket Date 2018-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-02-21
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2018-02-05
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a
Docket Date 2017-12-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AND REQUEST FOR A WRITTEN OPINION AND CERTIFICATION
On Behalf Of R. E.
Docket Date 2017-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of R. E.
Docket Date 2017-09-25
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of T. L. C.
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within three days.
Docket Date 2017-09-18
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 T. L. C.
Docket Date 2017-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's "motion for extension of time to file answer brief; request to accept motion as timely filed" are granted. The motion is deemed timely filed, and the answer brief shall be served and filed within ten days from the date of this order.
Docket Date 2017-09-06
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 T. L. C.
Docket Date 2017-08-29
Type Response
Subtype Reply
Description REPLY ~ APPELLANT REPLY TO RESPONSE: AND OBJECTIONS
On Behalf Of R. E.
Docket Date 2017-08-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of R. E.
Docket Date 2017-08-15
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF 07/28/17
On Behalf Of T. L. C.
Docket Date 2017-08-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of R. E.
Docket Date 2017-07-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days of this order.
Docket Date 2017-06-02
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ Appellant's motion for leave to file amended initial brief is denied, and the "second amended initial brief" served with his motion is stricken. Appellee's request to accept as timely-filed its response to appellant's motion is granted, and the response is accepted. Appellant's objection to appellee's request is noted. Appellant's motion to disqualify opposing counsel is denied.
Docket Date 2017-05-25
Type Response
Subtype Reply
Description REPLY ~ APPELLANT REPLY TO RESPONSE: IN OPPOSITION OF REQUEST
On Behalf Of R. E.
Docket Date 2017-05-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S MAY 4, 2017 ORDER; REQUEST TO ACCEPTRESPONSE AS TIMELY FILED
On Behalf Of T. L. C.
Docket Date 2017-05-04
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten days from the date of this order to appellant's motion for leave to file amended initial brief.
Docket Date 2017-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISQUALIFY OPPOSING COUNSEL
On Behalf Of R. E.
Docket Date 2017-05-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT OF OPPOSING COUNSEL CONFLICT OF INTEREST - PS ROBERT EUGENE
On Behalf Of R. E.
Docket Date 2017-05-03
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MISCELLANEOUS MOTION TO DISQUALIFY OPPOSING COUNSEL - BRIEF IN SUPPORT OF MOTION TO DISQUALIFY OPPOSING COUNSEL
On Behalf Of R. E.
Docket Date 2017-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of T. L. C.
Docket Date 2017-04-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief w/Appendix ~ SECOND AMENDED INITIAL BRIEF
On Behalf Of R. E.
Docket Date 2017-04-21
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of R. E.
Docket Date 2017-04-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief w/Appendix
On Behalf Of R. E.
Docket Date 2017-03-31
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to correct scrivener's error is denied without prejudice to file and serve an amended initial brief within 15 days from the date of this order that includes the pages referred to in the motion.
Docket Date 2017-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT SCRIVENER'S ERROR
On Behalf Of R. E.
Docket Date 2017-03-15
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of R. E.
Docket Date 2017-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-15
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for answer brief
Docket Date 2017-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of R. E.

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-16
CORLCRACHG 2023-03-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-12
Florida Limited Liability 2020-08-27

Date of last update: 14 Feb 2025

Sources: Florida Department of State