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