Search icon

T.P.C.S. LLC

Company Details

Entity Name: T.P.C.S. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Jun 2022 (3 years ago)
Date of dissolution: 06 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2023 (2 years ago)
Document Number: L22000291021
Address: 2132 HARRIET DRIVE, TALLAHASSEE, FL, 32303, US
Mail Address: 2132 HARRIET DRIVE, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
NOHLE BRETT C Agent 2132 HARRIET DRIVE, TALLAHASSEE, FL, 32303

Manager

Name Role Address
NOHLE CHRIS S Manager 1555 DELANEY DR., TALLAHASSEE, FL, 32309
MULDOON ANDREW J Manager 2686 BALDWIN DR. S, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-06 No data No data

Court Cases

Title Case Number Docket Date Status
M.E.S., et al., Petitioner(s) v. Department of Children and Families, Respondent(s) SC2024-1192 2024-08-15 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
582023DP000174XXXANC

Parties

Name M.E.S. LLC
Role Petitioner
Status Active
Name T.P.C.S. LLC
Role Petitioner
Status Active
Name Department of Children and Families
Role Respondent
Status Active
Representations Wesley Philip Backer
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-20
Type Motion
Subtype Couns Appointment
Description Motion to Appoint Counsel * Styled in the Twelfth Judicial Circuit in and for Sarasota County *
Docket Date 2024-08-16
Type Order
Subtype Sealing (9.146-Juv Dependency/Parental Term)
Description Pursuant to Florida Rule of Appellate Procedure 9.146(f) and sections 39.510 (4) and (5), and section 39.815 (4) and (5), Florida Statutes, the file in this matter shall remain sealed effective immediately. Unless otherwise ordered by the Court, this file shall remain sealed in the Clerk's Office, except when in use by the Court, and may only be reviewed by the parties or their attorneys.
Docket Date 2024-08-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
Docket Date 2024-08-15
Type Petition
Subtype Petition Filed
Description Treated as a Petition for Writ of Habeas Corpus
On Behalf Of M. E. S.
Docket Date 2024-08-19
Type Disposition
Subtype Transferred
Description Petitioners have submitted a pro se pleading styled as a "Jurisdictional Statement," which this Court has treated as a petition for writ of habeas corpus. The petition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Second District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of habeas corpus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court and is instructed to consider expediting the petition as it appears to be time sensitive based upon the allegations; however, a determination to expedite consideration is at the discretion of the transferee court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court. Any future pleadings filed regarding this case should be filed in the above mentioned district court at 1700 North Tampa Street, Suite 300, Tampa Florida 33602.
Z. K., HOPE KNOX, PARENT & NEXT BEST FRIEND, ET AL VS FELICIA DAVIS, G. P., D. S., D. W., ET AL., 2D2012-2705 2012-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
07005863CI

Parties

Name MICHAEL KNOX
Role Appellant
Status Active
Name Z & K, LLC
Role Appellant
Status Active
Representations ANTHONY CHRIS EKONOMIDES
Name HOPE KNOX
Role Appellant
Status Active
Name G.P. AND COMPANY L.L.C.
Role Appellee
Status Active
Name D & S, INC
Role Appellee
Status Active
Name R.H., LLC
Role Appellee
Status Active
Name D AND W LLC
Role Appellee
Status Active
Name FELICIA DAVIS
Role Appellee
Status Active
Representations THOMAS M. GONZALEZ, ESQ., MARK D. TINKER, ESQ., CHARLES W. HALL, ESQ., JAMES B. THOMPSON, ESQ.
Name PINELLAS COUNTY SCHOOL BOARD
Role Appellee
Status Active
Name Y & H L.L.C.
Role Appellee
Status Active
Name T.P.C.S. LLC
Role Appellee
Status Active
Name C.W. LLC
Role Appellee
Status Active
Name W & I, LLC
Role Appellee
Status Active
Name M SAND CORP
Role Appellee
Status Active
Name SUPERINTENDENT OF PINELLAS CO. SCHOOLS
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-02-25
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ for oral argument
Docket Date 2013-04-02
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 5-14-13 OA Cont'd
Docket Date 2013-04-02
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Z. K.
Docket Date 2013-04-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Z. K.
Docket Date 2013-03-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 03/04/13
On Behalf Of Z. K.
Docket Date 2013-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-02-04
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 Z. K.
Docket Date 2013-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOLUMES BAIRD
Docket Date 2013-01-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 01/22/13
On Behalf Of FELICIA DAVIS
Docket Date 2013-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Mark D. Tinker, Esq. 0585165
Docket Date 2012-12-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2012-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FELICIA DAVIS
Docket Date 2012-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-11-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Z. K.
Docket Date 2012-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FELICIA DAVIS
Docket Date 2012-11-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2012-10-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 10/22/12
On Behalf Of Z. K.
Docket Date 2012-10-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS AND TO ORDER OF THE COURT OF OCTOBER 9, 2012
On Behalf Of Z. K.
Docket Date 2012-10-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/CM
Docket Date 2012-10-03
Type Response
Subtype Objection
Description OBJECTION ~ to motion for extension of time to file an initial brief
On Behalf Of FELICIA DAVIS
Docket Date 2012-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2012-09-19
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 Z. K.
Docket Date 2012-09-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ tic cab (CM)
Docket Date 2012-09-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of FELICIA DAVIS
Docket Date 2012-08-28
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of FELICIA DAVIS
Docket Date 2012-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FELICIA DAVIS
Docket Date 2012-05-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-05-23
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Z. K.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-06
Florida Limited Liability 2022-06-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State