Search icon

TOMMY-LEE AND CO., LLC

Company Details

Entity Name: TOMMY-LEE AND CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 19 Mar 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000129745
FEI/EIN Number 86-1180784
Address: 209 SW 20TH ST, CAPE CORAL, FL 33991
Mail Address: 209 SW 20TH ST, CAPE CORAL, FL 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
INC AUTHORITY RA Agent 390 NORTH ORANGE AVE., STE 2300-N, ORLANDO, FL 32801

Manager

Name Role Address
HUNT T, OMMY-LEE Manager 209 SW 20TH ST, CAPE CORAL, FL 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-26 INC AUTHORITY RA No data

Court Cases

Title Case Number Docket Date Status
Elijah Bankston a/k/a Tommy Lee, Petitioner(s) v. State of Florida, Respondent(s) SC2024-1715 2024-12-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2024-2410;

Parties

Name TOMMY-LEE AND CO., LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Thomas J. Coleman
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-04
Type Disposition (SC)
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 4th District Court of Appeal on October 23, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2024-12-03
Type Event
Subtype No Fee Required
Description No Fee Required - Habeas Below
Docket Date 2024-12-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as Petition for Writ of Certiorari, treated as Notice to Invoke Discretionary Jurisdiction
On Behalf Of Tommy Lee
View View File

Documents

Name Date
ANNUAL REPORT 2022-02-26
Florida Limited Liability 2021-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3810758706 2021-03-31 0455 PPS 17240 S Tamiami Trl Ste 5, Fort Myers, FL, 33908-4566
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6042
Loan Approval Amount (current) 6042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33908-4566
Project Congressional District FL-19
Number of Employees 1
NAICS code 531312
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6067.33
Forgiveness Paid Date 2021-09-02

Date of last update: 13 Feb 2025

Sources: Florida Department of State