Search icon

THOMAS FARMER LLC

Company Details

Entity Name: THOMAS FARMER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Sep 2021 (3 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Oct 2021 (3 years ago)
Document Number: L21000421178
FEI/EIN Number 87-2876572
Address: 11840 SW 79TH TERRACE, MIAMI, FL, 33183
Mail Address: 11840 SW 79TH TERRACE, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TOLLEY SHAWN W Agent 102411 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037

Manager

Name Role Address
FARMER THOMAS M Manager 11840 SW 79TH TERRACE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-10-18 THOMAS FARMER LLC No data

Court Cases

Title Case Number Docket Date Status
ALLSTATE FLORIDIAN INSURANCE COMPANY VS THOMAS FARMER AND MARGARET FARMER 5D2012-1254 2012-03-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2007 12264 CIDL

Parties

Name ALLSTATE FLORIDIAN INSURANCE CORP
Role Appellant
Status Active
Representations Caryn L. Bellus, JANE ANDERSON, Kansas R. Gooden
Name THOMAS FARMER LLC
Role Appellee
Status Active
Representations Mark A. Nation, JULIA M. PINNELL, Virgil W. Wright, III, Gregory M. Krak
Name MARGARET FARMER
Role Appellee
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-17
Type Response
Subtype Response
Description RESPONSE ~ TO 1/11MOT REH EN BANC
On Behalf Of THOMAS FARMER
Docket Date 2015-09-09
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-03-21
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-02-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2013-01-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & MOT CLAR;Ch,Lw,Br
On Behalf Of ALLSTATE FLORIDIAN INSURANCE CORP
Docket Date 2012-12-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S 8/16MOT IS GRANTED & REMANDED TO CC PURSUANT FRPA 9.400(b) AND AA'S 6/21MOT IS DENIED
Docket Date 2012-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ & AMENDED AS TO POSTJUDGMENT INTEREST
Docket Date 2012-09-04
Type Notice
Subtype Notice
Description Notice
On Behalf Of ALLSTATE FLORIDIAN INSURANCE CORP
Docket Date 2012-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALLSTATE FLORIDIAN INSURANCE CORP
Docket Date 2012-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Mark A. Nation 0968560
Docket Date 2012-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THOMAS FARMER
Docket Date 2012-08-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THOMAS FARMER
Docket Date 2012-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2012-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SECOND
On Behalf Of THOMAS FARMER
Docket Date 2012-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 25VOL;1BOX IN EXHIBIT ROOM
Docket Date 2012-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2012-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of THOMAS FARMER
Docket Date 2012-07-02
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of ALLSTATE FLORIDIAN INSURANCE CORP
Docket Date 2012-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALLSTATE FLORIDIAN INSURANCE CORP
Docket Date 2012-06-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Kansas R. Gooden 58707
Docket Date 2012-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ALSO SIGNE BY K.R.GOODEN,ESQ
On Behalf Of ALLSTATE FLORIDIAN INSURANCE CORP
Docket Date 2012-05-17
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief
Docket Date 2012-05-09
Type Response
Subtype Response
Description RESPONSE ~ TO 5/2MOTION
On Behalf Of THOMAS FARMER
Docket Date 2012-05-02
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of ALLSTATE FLORIDIAN INSURANCE CORP
Docket Date 2012-04-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2012-04-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Gregory M. Krak 091502
Docket Date 2012-04-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Jane Anderson 045942
Docket Date 2012-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S./MED
On Behalf Of ALLSTATE FLORIDIAN INSURANCE CORP
Docket Date 2012-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-07
LC Name Change 2021-10-18
Florida Limited Liability 2021-09-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State