Search icon

DANA THOMAS LLC

Company Details

Entity Name: DANA THOMAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Oct 2022 (2 years ago)
Document Number: L22000431063
FEI/EIN Number APPLIED FOR
Address: 3564 AVALON PARK BLVD EAST, 1231, ORLANDO, FL, 32828
Mail Address: 3564 AVALON PARK BLVD EAST, 1231, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS DANA Agent 3564 AVALON PARK BLVD EAST, ORLANDO, FL, 32828

President

Name Role Address
THOMAS DANA President 3564 AVALON PARK BLVD EAST, ORLANDO, FL, 32828

Court Cases

Title Case Number Docket Date Status
Dana Thomas and Progressive American Insurance Company, Appellant(s), v. Mark Flite, Appellee(s). 5D2023-2716 2023-08-31 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-30374-CICI

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations Kevin David Franz
Name DANA THOMAS LLC
Role Appellant
Status Active
Representations Kurt T. Koehler, John W. Dill, Lissette M. Gonzalez
Name Mark Flite
Role Appellee
Status Active
Representations Maegen Luka, Felipe B. Fulgencio
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in RB
On Behalf Of Progressive American Insurance Company
Docket Date 2024-09-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Dana Thomas
View View File
Docket Date 2024-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description REPLY BRF BY 9/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief- JOINT MOTION
On Behalf Of Dana Thomas
Docket Date 2024-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 9/11
On Behalf Of Dana Thomas
Docket Date 2024-07-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Mark Flite
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Notice For Substitution of Counsel; ATTY FRANZ SUBSTITUTED COUNSEL FOR AA; ATTY GOODEN RELIEVED
View View File
Docket Date 2024-07-03
Type Notice
Subtype Notice
Description Notice OF SUBSTITUTION OF COUNSEL
On Behalf Of Dana Thomas
Docket Date 2024-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 7/12; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
View View File
Docket Date 2024-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Mark Flite
Docket Date 2024-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/12
On Behalf Of Mark Flite
Docket Date 2024-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mark Flite
Docket Date 2024-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Dana Thomas
Docket Date 2024-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of Dana Thomas
Docket Date 2024-03-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2024-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dana Thomas
Docket Date 2024-03-12
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Dana Thomas
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRIEFS BY 3/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ JOINT MOTION
On Behalf Of Dana Thomas
Docket Date 2024-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dana Thomas
Docket Date 2024-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/9- FOR AA, DANA THOMAS
On Behalf Of Dana Thomas
Docket Date 2023-12-13
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/10 AMENDED (FOR AA, PROGRESSIVE AMERICANINSURANCE COMPANY)
On Behalf Of Dana Thomas
Docket Date 2023-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ PROGRESSIVE SHALL PROCEED AS AN AA
Docket Date 2023-11-30
Type Record
Subtype Transcript
Description Transcript Received ~ 1203 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-11-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REALIGN AS APPELLANT
On Behalf Of Mark Flite
Docket Date 2023-11-07
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA BY 12/6; IB W/IN 10 DYS
Docket Date 2023-11-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Dana Thomas
Docket Date 2023-09-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-09-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Kurt T. Koehler 100280
On Behalf Of Dana Thomas
Docket Date 2023-09-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 8824940
On Behalf Of Dana Thomas
Docket Date 2023-09-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-08-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-08-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/25/23
On Behalf Of Dana Thomas
Docket Date 2023-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/10 (FOR AA, DANA THOMAS)
On Behalf Of Dana Thomas

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-29
Florida Limited Liability 2022-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State