Search icon

NICHOLAS THOMAS LLC - Florida Company Profile

Company Details

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

NICHOLAS 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: 22 Aug 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: L22000367758
Address: 8338 MATTITUCK CIR, ORLANDO, FL, 32829, US
Mail Address: 8338 MATTITUCK CIR, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS NICHOLAS Manager 8338 MATTITUCK CIR, ORLANDO, FL, 32829
TOLEDO NADIA Manager 8338 MATTITUCK CIR, ORLANDO, FL, 32829
THOMAS NICHOLAS Agent 8338 MATTITUCK CIR, ORLANDO, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000146113 SENSE FOODS ACTIVE 2022-11-29 2027-12-31 - 8338 MATTITUCK CIR, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
NICHOLAS THOMAS VS ADRIANA THOMAS 2D2010-6166 2010-12-29 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-DR-20100

Parties

Name NICHOLAS THOMAS LLC
Role Appellant
Status Active
Representations JOSEPH C. HOOD, ESQ.
Name ADRIANA THOMAS
Role Appellee
Status Active
Representations JOSEPH J. REGISTRATO, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Joseph C. Hood, Esq. 0369314
Docket Date 2014-08-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-25
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-01-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description wife's fee motion remanded/no rosen
Docket Date 2011-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-12-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-09-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 09/15/11
On Behalf Of NICHOLAS THOMAS
Docket Date 2011-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 VOLUMES WARD CC COPIES
Docket Date 2011-08-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 08/26/11
On Behalf Of ADRIANA THOMAS
Docket Date 2011-08-11
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/CMc-court will take judicial notice
Docket Date 2011-07-25
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of NICHOLAS THOMAS
Docket Date 2011-07-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF
Docket Date 2011-06-28
Type Response
Subtype Response
Description RESPONSE ~ AA's response to AE's motion to supplement the record.
On Behalf Of NICHOLAS THOMAS
Docket Date 2011-06-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ w/attachments
On Behalf Of ADRIANA THOMAS
Docket Date 2011-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-05-13
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 ADRIANA THOMAS
Docket Date 2011-04-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 04/27/11
On Behalf Of NICHOLAS THOMAS
Docket Date 2011-04-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED "EXHIBIT A" TO NOTICE OF APPEAL
On Behalf Of NICHOLAS THOMAS
Docket Date 2011-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-03-18
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 NICHOLAS THOMAS
Docket Date 2011-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ADRIANA THOMAS
Docket Date 2011-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-02-24
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 NICHOLAS THOMAS
Docket Date 2010-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NICHOLAS THOMAS
Docket Date 2010-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2022-08-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State