Search icon

THOMAS BELL LLC

Company Details

Entity Name: THOMAS BELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Apr 2024 (10 months ago)
Document Number: L24000175388
Address: 2715 AUSTIN ST, SARASOTA, FL, 34231, US
Mail Address: 2715 AUSTIN ST, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
BELL THOMAS A Authorized Member 2715 AUSTIN ST, SARASOTA, FL, 34231

Court Cases

Title Case Number Docket Date Status
FRANCIS KABULO VS MICHELLE BELL, THOMAS BELL, SHAUNI SIU, SHAUNI SIU REAL ESTATE GROUP, INC. AND ATUL KUMAR 5D2020-1487 2020-07-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-002344-O

Parties

Name Francis Kabulo
Role Appellant
Status Active
Representations Rasheed Karim Allen
Name THOMAS BELL LLC
Role Appellee
Status Active
Name SHAUNI SIU REAL ESTATE GROUP INC.
Role Appellee
Status Active
Name SHAUNI SIU LLC
Role Appellee
Status Active
Name Michelle Bell
Role Appellee
Status Active
Representations Kevin A. Reck, Brice Scott Shrader II, Quoc Van
Name Atul Kumar
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-10-02
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Francis Kabulo
Docket Date 2020-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ APPENDIX TO INITIAL BRF BY 10/5; FAILURE TO TIMELY SERVE THE APPENDIX MAY RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2020-09-23
Type Response
Subtype Objection
Description OBJECTION ~ ANDAND REQUEST THAT APPELLATE COURT USE THE COURT'S INHERENT POWERS TO SANCTION APPELLANT TO DISMISS THE APPEAL AND AWARD ATTORNEY'S FEES TO APPELLEES
On Behalf Of Michelle Bell
Docket Date 2020-09-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APX TO IB
On Behalf Of Francis Kabulo
Docket Date 2020-09-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Michelle Bell
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-09-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APX
On Behalf Of Francis Kabulo
Docket Date 2020-09-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Michelle Bell
Docket Date 2020-09-08
Type Order
Subtype Order
Description Miscellaneous Order ~ APX W/IN 10 DAYS
Docket Date 2020-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Francis Kabulo
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 9/1
Docket Date 2020-08-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-08-10
Type Response
Subtype Response
Description RESPONSE ~ PER 7/28 ORDER AND REQUEST FOR EOT
On Behalf Of Francis Kabulo
Docket Date 2020-07-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; DISCHARGED 8/10
Docket Date 2020-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Francis Kabulo
Docket Date 2020-07-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/07/2020
On Behalf Of Francis Kabulo
EDITH HEPBURN VS CEDRICK D. HEPBURN, et al. 4D2019-2192 2019-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562016CA001075

Parties

Name EDITH HEPBURN
Role Appellant
Status Active
Representations Justin Infurna
Name SELINA HEPBURN
Role Appellee
Status Active
Name SAMANTHA MOBLEY-WILSON
Role Appellee
Status Active
Name PEARLIE MAE ZANDERS
Role Appellee
Status Active
Name THOMAS BELL LLC
Role Appellee
Status Active
Name CEDRICK D. HEPBURN
Role Appellee
Status Active
Representations Samuel B. Spinner, Hinda Klein, Jeffrey Rubin
Name KATHERINE L. HEPBURN-BROWN
Role Appellee
Status Active
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDITH HEPBURN
Docket Date 2019-07-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 9999-08-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR KATHERINE HEPBURN-BROWN **RETURNED MAIL FOR KATHERINE HEPBURN-BROWN 10/30***
Docket Date 9999-07-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO GJ***
Docket Date 2020-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EDITH HEPBURN
Docket Date 2020-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CEDRICK D. HEPBURN
Docket Date 2020-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 6, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 7, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-01-06
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 CEDRICK D. HEPBURN
Docket Date 2019-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDITH HEPBURN
Docket Date 2019-11-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 760 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2019-10-21
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Upon consideration of appellant's October 17, 2019 response, it is ORDERED that appellee's October 7, 2019 "motion to strike appellant's initial brief" is granted. The initial brief filed on October 3, 2019 is stricken from the docket. Further, ORDERED that appellant's request for an extension of time for preparation of the record and filing of the amended initial brief, found in the October 17, 2019 response, is granted. The time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended forty-five (45) days from the date of this order. Appellant shall serve the amended initial brief within ten (10) days after receipt of the record on appeal.
Docket Date 2019-10-17
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of EDITH HEPBURN
Docket Date 2019-10-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of CEDRICK D. HEPBURN
Docket Date 2019-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN FROM THE DOCKET 10/21/19***
On Behalf Of EDITH HEPBURN
Docket Date 2019-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 17, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within fourteen (14) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-09-17
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 EDITH HEPBURN
Docket Date 2019-08-08
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's August 7, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2019-08-07
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of EDITH HEPBURN
Docket Date 2019-08-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CEDRICK D. HEPBURN
Docket Date 2019-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
Florida Limited Liability 2024-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State