Search icon

EARL THOMAS, LLC - Florida Company Profile

Company Details

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

EARL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L21000124229
FEI/EIN Number 85-2954370

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

Address: 6307 N. Nebraska Ave, TAMPA, FL, 33604, US
Mail Address: 6307 N Nebraska Ane, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS WILLIAM E Authorized Member 6307 N Nebraska, TAMPA, FL, 33604
Thomas William E Agent 6307 N Nebraska, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 6307 N. Nebraska Ave, 311, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2023-05-01 6307 N. Nebraska Ave, 311, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 6307 N Nebraska, 311, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2022-04-21 Thomas, William E -

Court Cases

Title Case Number Docket Date Status
EARL THOMAS and ANNE MARIE ALEXIS THOMAS VS LITTMAN SHERLOCK & HEIMS, P.A. 4D2023-0261 2023-01-27 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562022SC001642

Parties

Name Anne Marie Alexis Thomas
Role Appellant
Status Active
Name EARL THOMAS, LLC
Role Appellant
Status Active
Representations Virginia P. Sherlock
Name LITTMAN, SHERLOCK & HEIMS, P.A.
Role Appellee
Status Active
Name Hon. Daryl Isenhower
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2023-04-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before April 24, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ initial brief and the record-on-appeal have not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-04-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Earl Thomas
Docket Date 2023-04-05
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE ROA
On Behalf Of Clerk - St. Lucie
Docket Date 2023-02-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED.
On Behalf Of Earl Thomas
Docket Date 2023-01-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-01-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Earl Thomas
Docket Date 2023-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
EARL THOMAS VS STATE OF FLORIDA 2D2015-3470 2015-08-10 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF12-004810-XX

Parties

Name EARL THOMAS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-11-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, C.J., AND ALTENBERND AND KELLY
Docket Date 2015-11-12
Type Disposition by Order
Subtype Dismissed
Description dismiss petition for failure to comply with order
Docket Date 2015-09-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ amended petition
Docket Date 2015-09-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ OATH SUPPLEMENT - CERTIFICATE OF SERVICE PS EARL THOMAS 109230
On Behalf Of EARL THOMAS
Docket Date 2015-08-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ amended supp. petition
Docket Date 2015-08-28
Type Petition
Subtype Petition
Description Petition Filed ~ SUPPLEMENTAL
On Behalf Of EARL THOMAS
Docket Date 2015-08-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ supp. petition
Docket Date 2015-08-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of EARL THOMAS
Docket Date 2015-08-10
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-21
Florida Limited Liability 2021-03-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State