Search icon

JEFF THOMAS, PLLC

Company Details

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

Agent

Name Role
COASTAL TAX PARTNERS, LLC Agent

Member

Name Role Address
THOMAS JEFF Member 1550 CAROLINA ST, DUNEDIN, FL, 34698

Court Cases

Title Case Number Docket Date Status
JEFF THOMAS VS STATE OF FLORIDA 5D2021-1640 2021-07-01 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2020-00876-CFFA

Parties

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
JEFF THOMAS VS STATE OF FLORIDA 5D2015-3468 2015-10-01 Closed
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

Documents

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