Search icon

THOMAS & SIMS LLC

Company Details

Entity Name: THOMAS & SIMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jul 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000316877
Address: 2603 SUMMER CREEK DR., KISSIMMEE, FL, 34747, US
Mail Address: 2603 SUMMER CREEK DR., KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
THOMAS CHRISTOPHER T Authorized Member 2603 SUMMER CREEK DR., KISSIMMEE, FL, 34747
SIMS CAITLYN J Authorized Member 2603 SUMMER CREEK DR., KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
THEODORE SIMS AND THI LIEN HOA SIMS VS THOMAS SIMS 5D2022-1086 2022-05-06 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-CC-000895-O

Parties

Name THOMAS & SIMS LLC
Role Appellee
Status Active
Representations Michele L. Hobby, Pamela Jean Helton, Barry Vernon Newton, Jr.
Name Theodore Sims
Role Appellant
Status Active
Representations Scott E. Siverson
Name Thi Lien Hoa Sims
Role Appellant
Status Active
Name Hon. Brian S. Sandor
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-10-03
Type Notice
Subtype Notice
Description Notice ~ WITHDRAWAL OF MOTION FOR ATTYS. FEES
On Behalf Of Thomas Sims
Docket Date 2022-09-30
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO REQUEST FOR OA
On Behalf Of Thomas Sims
Docket Date 2022-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION WITHDRAWN PER 10/3 NOTICE
On Behalf Of Thomas Sims
Docket Date 2022-09-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AFFIDAVIT IN SUPPORT OF MOT FOR FEES
On Behalf Of Thomas Sims
Docket Date 2022-09-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Theodore Sims
Docket Date 2022-09-24
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR FEES FILED 9/26
On Behalf Of Theodore Sims
Docket Date 2022-09-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **OBJECTION TO REQUEST FOR OA FILED**
On Behalf Of Theodore Sims
Docket Date 2022-08-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Thomas Sims
Docket Date 2022-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Theodore Sims
Docket Date 2022-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 91 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-05-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Scott E. Siverson 0058289
On Behalf Of Theodore Sims
Docket Date 2022-05-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-05-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Pamela Jean Helton 104787
On Behalf Of Thomas Sims
Docket Date 2022-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Sims
Docket Date 2022-05-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Scott E. Siverson 0058289
On Behalf Of Theodore Sims
Docket Date 2022-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/29/22
On Behalf Of Theodore Sims
THEODORE SIMS AND THI LIEN HOA SIMS VS THOMAS SIMS 6D2023-1292 2022-05-06 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-CC-000895-O

Parties

Name Theodore Sims
Role Appellant
Status Active
Representations SCOTT E. SIVERSON, ESQ.
Name Thi Lien Hoa Sims
Role Appellant
Status Active
Name THOMAS & SIMS LLC
Role Appellee
Status Active
Representations Barry Vernon Newton, Jr., PAMELA J. HELTON, ESQ., Michele L. Hobby
Name HON. BRIAN S. SANDOR
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-30
Type Disposition by Order
Subtype Dismissed
Description Having received no response to this Court's order, issued August 15, 2024, and pursuant to that order, this case is dismissed.
Docket Date 2024-06-10
Type Order
Subtype Order
Description The motion for extension of relinquishment is granted and relinquishment of jurisdiction is extended for an additional sixty days for the appellant to seek the limited appointment of a guardianship solely for the purposes of resolving the matters in this appeal. Within twenty days from the date of this order, appellant shall provide this court with a copy of the motion seeking such pending in lower tribunal number 2022-CC-000895-O.
Docket Date 2024-04-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ STATUS REPORT AND REQUEST TOEXTENSION OF RELINQUISHMENT
On Behalf Of Theodore Sims
Docket Date 2024-03-28
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellants shall file a status report in compliance with this court's January 2, 2024, order within ten days.
Docket Date 2024-02-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Based on the January 2, 2024, order extending the relinquishment necessary to determine matters related to party capacity, the motion to dismiss is denied as moot.
Docket Date 2024-01-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-GRANTING EXTENSION FOR RELINQ. OF JURIS. ~ Appellant's motion for extension of the relinquishment period is granted, and the relinquishment period is extended an additional thirty days from the date of this order. Appellant shall serve a status report within thirty days from the date of this order.
Docket Date 2023-11-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Thomas Sims
Docket Date 2023-10-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND REQUEST TOEXTENSION OF RELINQUISHMENT
On Behalf Of Theodore Sims
Docket Date 2023-09-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, counsel for appellant, Theodore Sims, shall comply with the July 27, 2023, order. Counsel may seek an extension of the relinquishment period if necessary for the lower tribunal to fully resolve the matters before it.
Docket Date 2023-06-09
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within ten days from the date of this order, appellant shall file a supplemental status report to provide an update on the status of the appeal following the client meeting anticipated to occur on or about June 7, 2023.
Docket Date 2023-07-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER AND MOTION
On Behalf Of Theodore Sims
Docket Date 2023-06-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Thomas Sims
Docket Date 2023-06-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Theodore Sims
Docket Date 2023-04-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall file a supplemental status report to indicate the progress of the probate proceedings in regard to the status of the appellants in this appeal within sixty days from the date of this order.
Docket Date 2023-03-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER DATED MARCH16, 2023
On Behalf Of Theodore Sims
Docket Date 2023-03-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's request to file a supplemental response to this court's order of February 6, 2023, to indicate the legal status of the various interests of the appellants following the death of one appellant in light of his continued efforts to contact the remaining appellant is granted. Appellant shall file a supplemental response within ten days from the date of this order.
Docket Date 2023-02-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER DATED FEBRUARY 6, 2023
On Behalf Of Theodore Sims
Docket Date 2023-01-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ Upon consideration, oral argument is hereby dispensed within this case, subject to reconsideration by the merits panel.
Docket Date 2023-01-20
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death
On Behalf Of Thomas Sims
Docket Date 2023-01-05
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ NOTICE OF DEATH OF APPELLANT THEODORE E. SIMSAND MOTION FOR LEAVE TO FILE SUBSTITUTION OFPARTY
On Behalf Of Theodore Sims
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-10-03
Type Notice
Subtype Notice
Description Notice ~ WITHDRAWAL OF MOTION FOR ATTYS. FEES
On Behalf Of Thomas Sims
Docket Date 2022-09-30
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO REQUEST FOR OA
On Behalf Of Thomas Sims
Docket Date 2022-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION WITHDRAWN PER 10/3 NOTICE
On Behalf Of Thomas Sims
Docket Date 2022-09-24
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR FEES FILED 9/26
On Behalf Of Theodore Sims
Docket Date 2022-09-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Theodore Sims
Docket Date 2022-09-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **OBJECTION TO REQUEST FOR OA FILED**
On Behalf Of Theodore Sims
Docket Date 2022-08-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Thomas Sims
Docket Date 2022-07-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Theodore Sims
Docket Date 2022-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 91 PAGES
On Behalf Of Orange Clerk
Docket Date 2022-05-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Scott E. Siverson 0058289
On Behalf Of Theodore Sims
Docket Date 2022-05-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-05-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Pamela Jean Helton 104787
On Behalf Of Thomas Sims
Docket Date 2022-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Sims
Docket Date 2022-05-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Scott E. Siverson 0058289
On Behalf Of Theodore Sims
Docket Date 2022-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-05-06
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/29/22
On Behalf Of Theodore Sims
Docket Date 2024-08-15
Type Order
Subtype Order to Show Cause
Description The relinquishment period initially granted on July 27, 2023, and extended on January 2, 2024, and June 10, 2024, has expired. Further, appellant has not filed a status report with trial court documents in compliance with this Court's June 10, 2024, order. Appellant shall show cause within seven days of this order why this case should not be dismissed for lack of prosecution. Failure to respond to this order will result in dismissal of this case without further notice.
Docket Date 2023-07-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Accordingly, this court relinquishes jurisdiction for forty-five days from the date of this order to any extent necessary for County Court Judge Brian Sandor or his appointed designee to determine the remaining party defendants in this matter and, in consideration of any related open probate or guardianship matters, substitute the appropriate parties or make any related factual findings regarding probate, guardianship, and party capacity as necessary to facilitate the substitution of parties to represent any property interests remaining for the purposes of appeal. Any such substitutions or factual determinations shall be memorialized in an order within forty-five days from the date of this order to be provided by the clerk of the lower tribunal to this court as supplemental record on appeal within fifty-five days from the date of this order.
Docket Date 2023-02-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Counsel for the appellant, Theodore Sims, has filed a motion including a suggestion of appellant Sims’ death and seeking leave to consult with the deceased appellant's spouse, also a party appellant, regarding her plans to continue the appeal in light of both her status as party appellant and her potential rights to proceed on Mr. Sims’ interest as his surviving spouse. As a deceased party cannot remain in an appellate proceeding, see § 46.021, Fla. Stat. (2022); Niemi v. Brown & Williamson Tobacco Corp., 862 So. 2d 31, 33 (Fla. 2d DCA 2003), within 10 days from the date of this order, counsel for the deceased appellant shall confer with the relevant persons, including Mrs. Sims, and shall file in this court one of the following, if necessary in conjunction with counsel for the personal representative: a motion to substitute the surviving spouse or personal representative of Theodore Sims' estate as appellant, see Fla. R. App. P. 9.360(c)(3), along with a copy of any order appointing the personal representative; an indication of whether Mrs. Sims shall appear as a party appellant on behalf of her current interests as well as those inured as surviving spouse, or a notice of voluntary dismissal if indicated. When identifying the personal representative, counsel for the deceased shall also clarify who shall serve as counsel for the personal representative, surviving spouse, or other appellant and shall serve that attorney.

Documents

Name Date
Florida Limited Liability 2021-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State