Search icon

MALCOLM THOMAS, LLC

Company Details

Entity Name: MALCOLM THOMAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Jan 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L22000089510
Address: 224 NW FERRRIS DR, PORT ST LUCIE, FL, 34983
Mail Address: 224 NW FERRRIS DR, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS MALCOLM Agent 224 NW FERRIS DR, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
MALCOLM THOMAS VS STATE OF FLORIDA 2D2020-3453 2020-12-01 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Glades County
CF18-120

Parties

Name MALCOLM THOMAS, LLC
Role Appellant
Status Active
Representations CLARK E. GREEN, A.P.D., HOWARD L. DIMMIG, I I, P. D., LISA B. LOTT, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name Hon. JACK LUNDY
Role Judge/Judicial Officer
Status Active
Name GLADES CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-08
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This is an appeal from a judgment and sentence rendered following entry of a plea in circuit court case number 18-CF-120, in which counsel has filed a brief pursuant to Anders v. California, 386 U.S. 738 (1967). The transcript of the plea/sentencing hearing reflects that appellant signed a plea form that he was asked to review during the hearing and that a Criminal Punishment Code scoresheet was prepared that was presented to the court during the hearing. The record before this court does not contain either of those documents, nor does it contain a judgment and sentence other than a handwritten memorandum of sentence that is signed by the trial judge. We note that any deficiencies in the record are through no fault of appellant's counsel as the supplemental directions to the clerk filed below on February 17, 2021, directed the clerk to supplement the record with "[c]opies of all motions, orders, court memos, notices of hearings, discovery disclosures, plea form, and other pleadings filed in case CF18-120." (Emphasis added.) Nevertheless, appellate counsel filed an Anders brief indicating that he found no meritorious issues for appeal in the record—save a minor sentencing issue—when the record was incomplete. Accordingly, within ten days of the date of this order, appellant’s counsel shall make arrangements with the clerk of circuit court to have the record in this appeal supplemented with both the plea form and any scoresheets used to sentence appellant, as well as the judgment and sentence and any fee order entered by the court, including those that appear in the packet sent to the Department of Corrections. The clerk of circuit court shall transmit the supplemental record to this court within ten days after the arrangements for supplementation are filed. Additionally, counsel shall review the supplemental record and within ten days of supplementation, indicate to this court through the filing of a status report whether a review of the complete record on appeal continues to support Anders treatment or if the withdrawal of the Anders brief and filing of a merits brief is necessary. Counsel shall also ensure that appellant receives a copy of the supplemental record on appeal and provide this court with notice of having done so in the status report.
Docket Date 2022-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MALCOLM THOMAS
Docket Date 2021-11-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH SUPPLEMENTAL - 56 PAGES
Docket Date 2021-07-29
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ This court has received the supplemental record prepared by the trial court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6).
Docket Date 2021-07-27
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of MALCOLM THOMAS
Docket Date 2021-07-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - 5 PAGES
Docket Date 2021-05-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 10 PAGES
Docket Date 2021-05-11
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
Docket Date 2021-05-11
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of MALCOLM THOMAS
Docket Date 2021-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of MALCOLM THOMAS
Docket Date 2021-05-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 58 PAGES
Docket Date 2021-03-26
Type Record
Subtype Transcript
Description Transcript Received ~ 18 PAGES
Docket Date 2021-03-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ REPORTER'S ACKNOWLEDGMENT - RP MERIT COURT REPORTING
Docket Date 2021-03-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2021-02-18
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 time is 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 2021-02-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MALCOLM THOMAS
Docket Date 2021-02-15
Type Order
Subtype In Lieu of Designation
Description appt 10th in lieu of designation - record provided ~ The lower tribunal has appointed the local Public Defender to represent Appellant in this proceeding. In lieu of a designation, this court appoints the 10th Circuit Public Defender to represent Appellant in this appeal. Appellant’s initial brief shall be filed within 60 days from the date of this order.
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ LUNDY **CONFIDENTIAL** UNREDACTED - 13 PAGES
Docket Date 2021-01-11
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ AND APPOINT PUBLIC DEFENDER
On Behalf Of GLADES CLERK
Docket Date 2020-12-28
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of December 22, 2020, does not fulfill the requirements of this court's fee order of December 3, 2020. If appellant qualifies for a filing fee waiver, he/she must submit an order or certificate of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order or certificate then forwarded to this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within twenty days.
Docket Date 2020-12-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT application for criminal indigent status
On Behalf Of MALCOLM THOMAS
Docket Date 2020-12-03
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2020-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MALCOLM THOMAS
Docket Date 2020-12-01
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-12-01
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of GLADES CLERK
Docket Date 2020-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of MALCOLM THOMAS

Documents

Name Date
Florida Limited Liability 2022-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State