Entity Name: | JEFF THOMAS, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 May 2023 (2 years ago) |
Document Number: | L23000255902 |
FEI/EIN Number | 93-1602830 |
Address: | 1550 CAROLINA ST, DUNEDIN, FL, 34698 |
Mail Address: | 1550 CAROLINA ST, DUNEDIN, FL, 34698 |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COASTAL TAX PARTNERS, LLC | Agent |
Name | Role | Address |
---|---|---|
THOMAS JEFF | Member | 1550 CAROLINA ST, DUNEDIN, FL, 34698 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEFF THOMAS VS STATE OF FLORIDA | 5D2021-1640 | 2021-07-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JEFF THOMAS, PLLC |
Role | Appellant |
Status | Active |
Representations | Office of the Public Defender, Susan A. Fagan, Spencer B. O'Neal |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Robin A. Compton, Office of the Attorney General |
Name | Hon. Christopher A. France |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Flagler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-18 |
Type | Order |
Subtype | Order re 3.800(b)(2) Motion |
Description | ORD-NO LONGER ANDERS -3.800 MOTION FILED ~ ABEYANCE LIFTED; AMENDED IB BY 8/29; ANDERS BRIEF AND MOT W/DRAW STRICKEN AS MOOT; 2/10 ORDER VACATED AND W/DRAWN; NO RESPONSE TO THIS COURT'S 8/16 ORDER REQUIRED |
Docket Date | 2023-01-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2023-01-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-12-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2022-12-13 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Order Granting to Withdraw as Counsel-Anders |
Docket Date | 2022-11-14 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2022-10-27 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | ORD-ANDERS ORDER - DAYTONA BEACH |
Docket Date | 2022-10-26 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | Motion to Withdraw as Counsel - Anders |
On Behalf Of | Jeff Thomas |
Docket Date | 2022-10-26 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief |
On Behalf Of | Jeff Thomas |
Docket Date | 2022-10-17 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ THIRD; 24 PAGES |
On Behalf Of | Clerk Flagler |
Docket Date | 2022-08-18 |
Type | Notice |
Subtype | Notice of Pending Motion Correct Sentencing Error |
Description | 3.800(b) Filed-Abated Pending Disposition Below |
On Behalf Of | Jeff Thomas |
Docket Date | 2022-08-17 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ SECOND; 18 PAGES |
On Behalf Of | Clerk Flagler |
Docket Date | 2022-08-16 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 60 DYS FILE STATUS REPORT RE: STATUS OF PENDING 3.800 MOTION... |
Docket Date | 2022-08-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/4 ORDER |
On Behalf Of | Jeff Thomas |
Docket Date | 2022-08-12 |
Type | Notice |
Subtype | Notice of Pending Motion Correct Sentencing Error |
Description | 3.800(b) Filed-Abated Pending Disposition Below |
On Behalf Of | Jeff Thomas |
Docket Date | 2022-08-04 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/I 10 DAYS |
Docket Date | 2022-02-25 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2022-02-10 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief ~ STRICKEN AS MOOT PER 8/18 ORDER |
On Behalf Of | Jeff Thomas |
Docket Date | 2022-02-10 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | Motion to Withdraw as Counsel - Anders ~ STRICKEN AS MOOT PER 8/18 ORDER |
On Behalf Of | Jeff Thomas |
Docket Date | 2022-02-09 |
Type | Order |
Subtype | Order re 3.800(b)(2) Motion |
Description | ORD-NO LONGER ANDERS -3.800 MOTION FILED ~ PRO SE IB W/IN 10 DYS; ANDERS BRIEF AND MOT W/DRAW ARE STRICKEN AS MOOT; 9/21 ORDER VACATED AND W/DRAWN |
Docket Date | 2022-02-07 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 10 PAGES |
On Behalf Of | Clerk Flagler |
Docket Date | 2021-12-20 |
Type | Notice |
Subtype | Notice of Pending Motion Correct Sentencing Error |
Description | 3.800(b) Filed-Abated Pending Disposition Below |
On Behalf Of | Jeff Thomas |
Docket Date | 2021-12-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/30 ORDER AND REQUEST TO RELINQUISH JURISDICTION |
On Behalf Of | Jeff Thomas |
Docket Date | 2021-11-30 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA BY 12:00 P.M. 12/7 SHOW CAUSE WHY 3.800(b) motion should not be filed... |
Docket Date | 2021-09-17 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2021-09-02 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | ORD-ANDERS ORDER - DAYTONA BEACH ~ VACATED AND W/DRAWN PER 2/9 ORDER |
On Behalf Of | Jeff Thomas |
Docket Date | 2021-09-02 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief ~ STRICKEN AS MOOT PER 2/9 ORDER |
On Behalf Of | Jeff Thomas |
Docket Date | 2021-08-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 139 PAGES |
On Behalf Of | Clerk Flagler |
Docket Date | 2021-07-14 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2021-07-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 01/07/21 |
On Behalf Of | Jeff Thomas |
Docket Date | 2021-07-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-07-01 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2014-304655-CFDB |
Parties
Name | JEFF THOMAS, PLLC |
Role | Appellant |
Status | Active |
Representations | Ali L. Hansen, Office of the Public Defender |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Bonnie Jean Parrish |
Name | Hon. Terence R. Perkins |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-03-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-02-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-09-09 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Corrected Appellant's Reply Brief |
On Behalf Of | JEFF THOMAS |
Docket Date | 2016-08-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 9/9 |
On Behalf Of | JEFF THOMAS |
Docket Date | 2016-07-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2016-07-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 7/20 |
On Behalf Of | State of Florida |
Docket Date | 2016-06-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 7/2 |
On Behalf Of | State of Florida |
Docket Date | 2016-04-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 6/2 |
On Behalf Of | State of Florida |
Docket Date | 2016-03-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JEFF THOMAS |
Docket Date | 2016-03-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 3/21 |
On Behalf Of | JEFF THOMAS |
Docket Date | 2016-02-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 3/4 |
On Behalf Of | JEFF THOMAS |
Docket Date | 2016-01-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 2/19 |
On Behalf Of | JEFF THOMAS |
Docket Date | 2015-12-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 1/20 |
On Behalf Of | JEFF THOMAS |
Docket Date | 2015-11-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JEFF THOMAS |
Docket Date | 2015-11-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ EFILED (165 pages) *CONF ROA* |
Docket Date | 2015-10-08 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL |
Docket Date | 2015-10-02 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2015-10-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/30/15 |
On Behalf Of | JEFF THOMAS |
Docket Date | 2015-10-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-10-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
Florida Limited Liability | 2023-05-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State