Search icon

THOMAS MAYER LLC - Florida Company Profile

Company Details

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

THOMAS MAYER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jul 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L21000334888
FEI/EIN Number 81-1517416

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

Address: 1268 11TH ST., UNIT 2401, SARASOTA, FL, 34236, US
Mail Address: 1268 11TH ST., UNIT 2401, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYER THOMAS M Managing Member 1268 11TH STREET, SARASOTA, FL, 34236
MAYER THOMAS M Agent 1268 11TH ST., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 1268 11TH ST., UNIT 2401, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2025-11-01 1268 11TH ST., UNIT 2401, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 1268 11TH ST., UNIT 2401, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2024-11-01 1268 11TH ST., UNIT 2401, SARASOTA, FL 34236 -
LC AMENDMENT 2022-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 1268 11TH ST., UNIT 2401, SARASOTA, FL 34236 -

Court Cases

Title Case Number Docket Date Status
THOMAS MAYER VS STATE OF FLORIDA 2D2016-5072 2016-11-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
9113679CFANO

Parties

Name THOMAS MAYER LLC
Role Appellant
Status Active
Representations KEVIN BRIGGS, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-05-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THOMAS MAYER
Docket Date 2017-04-25
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 30 days.
Docket Date 2017-04-24
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 THOMAS MAYER
Docket Date 2017-03-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 60 PAGES
Docket Date 2017-03-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of timeis granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2017-01-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of THOMAS MAYER
Docket Date 2017-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-12-27
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 THOMAS MAYER
Docket Date 2016-12-21
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2016-12-09
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2016-12-08
Type Record
Subtype Record on Appeal
Description Received Records ~ SEALED RECORD
Docket Date 2016-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS MAYER
Docket Date 2016-11-23
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2016-11-23
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
LC Amendment 2022-04-29
ANNUAL REPORT 2022-01-30
Florida Limited Liability 2021-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State