Search icon

JOSHUA THOMAS LLC - Florida Company Profile

Company Details

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

JOSHUA THOMAS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jan 2022 (3 years ago)
Date of dissolution: 14 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: L22000040558
Address: 11137 LAUGHTON CIRCLE, FORT MYERS, FL, 33913
Mail Address: 11137 LAUGHTON CIRCLE, FORT MYERS, FL, 33913
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSHUA T Manager 11137 LAUGHTON CIRCLE, FORT MYERS, FL, 33913
RODRIGUEZ JOSHUA T Agent 11137 LAUGHTON CIRCLE, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-14 - -

Court Cases

Title Case Number Docket Date Status
Joshua J. Thomas, Appellant(s) v. State of Florida, Appellee(s). 1D2024-1528 2024-06-13 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
37-2015-CF-3226 A

Parties

Name JOSHUA THOMAS LLC
Role Appellant
Status Active
Representations Dalia Figueredo Hidalgo-Ga, Jessica J. Yeary, Megan Lynne Long, Joel Daniel Arnold
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Hon. Jonathan Eric Sjostrom
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Joshua Thomas
Docket Date 2024-10-04
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-09-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Joshua Thomas
Docket Date 2024-09-23
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of Joshua Thomas
Docket Date 2024-08-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing motion to transcribe hearing in the trial court
On Behalf Of Joshua Thomas
Docket Date 2024-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - 30 days - 9/25/24
On Behalf Of Joshua Thomas
Docket Date 2024-08-16
Type Record
Subtype Exhibits
Description Exhibits ( 1 brown env. 1 USB Drive)
Docket Date 2024-07-27
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-280 pages
On Behalf Of Leon Clerk
Docket Date 2024-06-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; order appealed attached; style change
On Behalf Of Joshua Thomas
Docket Date 2024-06-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joshua Thomas
Docket Date 2024-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Joshua J. Thomas, Appellant(s) v. State of Florida, Appellee(s). 1D2024-1527 2024-06-13 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
37-2015-CF-2604 A

Parties

Name JOSHUA THOMAS LLC
Role Appellant
Status Active
Representations Dalia Figueredo Hidalgo-Ga, Jessica J. Yeary, Megan Lynne Long, Joel Daniel Arnold
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Hon. Jonathan Eric Sjostrom
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-09-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Joshua Thomas
Docket Date 2024-09-23
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of Joshua Thomas
Docket Date 2024-08-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing motion to transcribe hearing in the trial court
On Behalf Of Joshua Thomas
Docket Date 2024-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - 30 days - 9/25/24
On Behalf Of Joshua Thomas
Docket Date 2024-08-16
Type Record
Subtype Exhibits
Description Exhibits ( 1 brown env. 1 USB Drive)
Docket Date 2024-07-27
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-306 pages
On Behalf Of Leon Clerk
Docket Date 2024-06-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joshua Thomas
Docket Date 2024-06-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; order appealed attached; style change
On Behalf Of Joshua Thomas
Docket Date 2024-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Joshua Thomas
Joshua J. Thomas, Appellant(s) v. State of Florida, Appellee(s). 1D2024-1526 2024-06-13 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
37-2015-CF-2522 A

Parties

Name JOSHUA THOMAS LLC
Role Appellant
Status Active
Representations Dalia Figueredo Hidalgo-Ga, Jessica J. Yeary, Megan Lynne Long, Joel Daniel Arnold
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Hon. Jonathan Eric Sjostrom
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-09-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Joshua Thomas
Docket Date 2024-09-23
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of Joshua Thomas
Docket Date 2024-08-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing motion to transcribe hearing in the trial court
On Behalf Of Joshua Thomas
Docket Date 2024-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - 30 days - 9/25/24
On Behalf Of Joshua Thomas
Docket Date 2024-08-16
Type Record
Subtype Exhibits
Description Exhibits ( 1 brown env. 1 USB Drive)
Docket Date 2024-07-27
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-325 pages
On Behalf Of Leon Clerk
Docket Date 2024-06-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency; appt PF
On Behalf Of Leon Clerk
Docket Date 2024-06-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; order appealed attached; style change
On Behalf Of Joshua Thomas
Docket Date 2024-06-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joshua Thomas
Docket Date 2024-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Joshua Thomas
Docket Date 2024-10-04
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Joshua J. Thomas, Appellant(s) v. State of Florida, Appellee(s). 1D2024-1525 2024-06-13 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
37-2015-CF-2413A

Parties

Name JOSHUA THOMAS LLC
Role Appellant
Status Active
Representations Dalia Figueredo Hidalgo-Ga, Jessica J. Yeary, Megan Lynne Long, Joel Daniel Arnold
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Hon. Jonathan Eric Sjostrom
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-09-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Joshua Thomas
Docket Date 2024-08-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing motion to transcribe hearing in the trial court
On Behalf Of Joshua Thomas
Docket Date 2024-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 9/25/24
On Behalf Of Joshua Thomas
Docket Date 2024-08-02
Type Record
Subtype Exhibits
Description Exhibits - (1 thumb drive in brown env)
On Behalf Of Leon Clerk
Docket Date 2024-07-27
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-297pages
On Behalf Of Leon Clerk
Docket Date 2024-06-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency; appt PD
On Behalf Of Leon Clerk
Docket Date 2024-06-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; order appealed attached; style change
On Behalf Of Joshua Thomas
Docket Date 2024-06-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joshua Thomas
Docket Date 2024-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Joshua Thomas
JOSHUA THOMAS VS STATE OF FLORIDA 5D2020-0241 2020-01-28 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2012-CF-2890

Circuit Court for the Fifth Judicial Circuit, Marion County
2012-CF-2891

Circuit Court for the Fifth Judicial Circuit, Marion County
2012-CF-2893

Circuit Court for the Fifth Judicial Circuit, Marion County
2012-CF-2892

Parties

Name JOSHUA THOMAS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Bonnie Jean Parrish, Office of the Attorney General
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-03-27
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2020-03-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ CERTIFICATE OF SERVICE 3/10/20
On Behalf Of Joshua Thomas
Docket Date 2020-03-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AA W/IN 15 DYS FILE AMENDED IB
Docket Date 2020-02-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "MOTION TO REFILE & AMENDED CERT OF SERVICE; MAILBOX 2/24/20; DENIED PER 3/3 ORDER
On Behalf Of Joshua Thomas
Docket Date 2020-02-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE AMENDED IB
Docket Date 2020-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CERTIFICATE OF SERVICE 2/9/20; STRICKEN PER 2/17 ORDER
On Behalf Of Joshua Thomas
Docket Date 2020-02-13
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Clerk Marion
Docket Date 2020-02-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFICATE OF SERVICE 2/9/20
On Behalf Of Joshua Thomas
Docket Date 2020-01-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS
Docket Date 2020-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-28
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 1/21/20
On Behalf Of Joshua Thomas
JOSHUA THOMAS VS JULIE L. JONES, ETC. SC2017-1851 2017-10-13 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
422012CF002892CFAXXX

Circuit Court for the Fifth Judicial Circuit, Marion County
422012CF002891CFAXXX

Circuit Court for the Fifth Judicial Circuit, Marion County
422012CF002890CFAXXX

Circuit Court for the Fifth Judicial Circuit, Marion County
422012CF002893CFAXXX

Parties

Name JOSHUA THOMAS LLC
Role Petitioner
Status Active
Name Julie L. Jones, etc.
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-03
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Petitioner has filed a letter, which the Court has treated as a petition for writ of habeas corpus. To the extent petitioner seeks the type of relief available in a motion filed pursuant to Florida Rule of Criminal Procedure 3.850, the petition is dismissed as unauthorized. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). To the extent petitioner seeks the type of relief available in a motion filed pursuant to Florida Rule of Criminal Procedure 3.800(a), the petition is dismissed without prejudice to file a proper motion in the appropriate circuit court. Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2017-10-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-10-18
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2017-10-13
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2017-10-13
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ Filed as "Letter" & treated as a Petition - Habeas Corpus
On Behalf Of Joshua Thomas
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-14
Florida Limited Liability 2022-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4880338208 2020-08-07 0491 PPP 14158 pleasant point ln, Jacksonville, FL, 32225-2114
Loan Status Date 2022-03-03
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3479
Loan Approval Amount (current) 3479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Jacksonville, DUVAL, FL, 32225-2114
Project Congressional District FL-05
Number of Employees 1
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State