Search icon

JERMAINE THOMPSON LLC - Florida Company Profile

Company Details

Entity Name: JERMAINE THOMPSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JERMAINE THOMPSON 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)
Document Number: L21000335489
FEI/EIN Number 87-3412155

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

Address: 904 E. 31ST AVENUE, TAMPA, FL, 33603, US
Mail Address: 904 E. 31ST AVENUE, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JERMAINE Authorized Member 904 E. 31ST AVENUE, TAMPA, FL, 33603
MCDUFFIE PAMELA Y Authorized Member 7011 WHITE TREETOP PLACE, RIVERVIEW, FL, 33578
THOMPSON JERMAINE Agent 904 E. 31ST AVENUE, TAMPA, FL, 33603

Court Cases

Title Case Number Docket Date Status
JERMAINE THOMPSON, VS THE STATE OF FLORIDA, 3D2023-1008 2023-06-05 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F04-14974B

Parties

Name JERMAINE THOMPSON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-06-05
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2023-06-05
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ PRIOR CASES: 18-1029, 17-1906, 12-1298, 12-1075, 11-1863, 11-1476, 08-2575
On Behalf Of JERMAINE THOMPSON
Docket Date 2023-06-06
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Pro se Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause. Pro se Petitioner seeks a writ from this Court compelling the trial court to conduct an evidentiary hearing based on a November 22, 2011, amended post-conviction motion that was summarily denied by the trial court on February 2, 2012. Pursuant to the express provisions contained in the trial court’s February 2, 2012, order, and Florida Rules of Appellate Procedure 9.141(b)(1) and 9.110(b), to invoke this Court’s appellate jurisdiction to review that order, pro se Petitioner was required to commence appellate proceedings within thirty (30) days of the order’s rendition. This Court, therefore, lacks jurisdiction to adjudicate pro se Petitioner’s June 5, 2023, Petition for Writ of Mandamus. Accordingly, the Petition is hereby dismissed.
JERMAINE THOMPSON, VS THE STATE OF FLORIDA, 3D2019-1504 2019-08-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
94-3680

Parties

Name JERMAINE THOMPSON LLC
Role Appellant
Status Active
Representations EVAN A. CRAWFORD
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-31
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JERMAINE THOMPSON
Docket Date 2019-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's pro se motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-09-04
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 JERMAINE THOMPSON
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ SUMMARY RECORD ATTACHED.
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 17-1906, 15-746, 11-1045, 10-1750, 09-2821, 08-2575, 06-1895, 06-05-2734, 99-2439, 97-2654
On Behalf Of JERMAINE THOMPSON
JERMAINE THOMPSON, VS THE STATE OF FLORIDA, 3D2018-1029 2018-05-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-14974

Parties

Name JERMAINE THOMPSON LLC
Role Appellant
Status Active
Representations Daniel Tibbitt
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Magaly Rodriguez
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Motion Requesting Oral Argument is hereby denied.
Docket Date 2020-02-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANT
On Behalf Of JERMAINE THOMPSON
Docket Date 2020-02-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ MOTION REQUESTING ORAL ARGUMENT
On Behalf Of JERMAINE THOMPSON
Docket Date 2020-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
Docket Date 2020-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S FIRST MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF-30 DAYS.
On Behalf Of JERMAINE THOMPSON
Docket Date 2019-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant's Motion for Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2019-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JERMAINE THOMPSON
Docket Date 2019-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2019-10-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 NFE(OG01F) ~ Appellee’s motion for an extension of time to file a response is granted to and including November 10, 2019, with no further extensions allowed.
Docket Date 2019-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2019-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief/response is granted to and including October 11, 2019.
Docket Date 2019-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s second agreed notice of extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is recognized and granted to and including September 11, 2019.
Docket Date 2019-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2019-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is recognized and granted to and including August 9, 2019.
Docket Date 2019-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2019-04-26
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within forty-five (45) days from the date of this order as to why the relief sought by the appellant should not be granted.
Docket Date 2019-01-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE FILED PURSUANT TO RULE9.141(b)(2)(C)
On Behalf Of The State of Florida
Docket Date 2019-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JERMAINE THOMPSON
Docket Date 2018-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's fifth motion for an extension of time to file the initial brief is granted to and including fifteen (15) days from the date of this order.
Docket Date 2018-12-21
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 JERMAINE THOMPSON
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's fourth motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2018-11-15
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 JERMAINE THOMPSON
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2018-09-28
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 JERMAINE THOMPSON
Docket Date 2018-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's amended second motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2018-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Amended.
On Behalf Of JERMAINE THOMPSON
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2018-06-21
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 JERMAINE THOMPSON
Docket Date 2018-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-05-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 17-1906, 12-1298, 12-1075, 11-1863, 11-1476, 08-2575
On Behalf Of JERMAINE THOMPSON
JERMAINE THOMPSON, VS THE STATE OF FLORIDA, 3D2017-1906 2017-08-21 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
94-3680

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-14974

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
94-25660

Parties

Name JERMAINE THOMPSON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Michael W. Mervine
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-10-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-10-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JERMAINE THOMPSON
Docket Date 2017-09-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-09-20
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Response) (DA29B) ~ Following review of the petition for writ of mandamus and the response thereto, it is ordered that said petition is hereby denied.
Docket Date 2017-08-30
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
Docket Date 2017-08-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of mandamus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2017-08-21
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-08-15
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ Prior cases: 15-746, 12-1298, 12-1075, 11-1863, 11-1045, 10-1750, 09-2821, 08-2575, 06-1895, 06-1889, 05-2734, 99-2439, 96-2654
On Behalf Of JERMAINE THOMPSON
JERMAINE THOMPSON, VS THE STATE OF FLORIDA, 3D2012-1298 2012-05-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-14974

Parties

Name JERMAINE THOMPSON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-07-24
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2012-07-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JERMAINE THOMPSON
Docket Date 2012-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-05-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERMAINE THOMPSON
JERMAINE THOMPSON, VS THE STATE OF FLORIDA, 3D2011-1863 2011-07-15 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-14974

Parties

Name JERMAINE THOMPSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-10-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2011-10-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JERMAINE THOMPSON
Docket Date 2011-09-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2011-09-08
Type Response
Subtype Reply
Description REPLY
On Behalf Of JERMAINE THOMPSON
Docket Date 2011-08-11
Type Response
Subtype Response
Description RESPONSE
Docket Date 2011-07-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of habeas corpus and/or belated appeal alleging ineffective assistance of appellate counsel.
Docket Date 2011-07-15
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2011-07-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JERMAINE THOMPSON

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-17
Florida Limited Liability 2021-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State