Search icon

CHAD THOMAS LLC

Company Details

Entity Name: CHAD THOMAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Aug 2024 (6 months ago)
Document Number: L24000350280
Address: 13785 RESEARCH BLVD SUITE 125, AUSTIN, TX 78750
Mail Address: 13785 RESEARCH BLVD SUITE 125, AUSTIN, TX 78750
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS, CHAD Agent 18211 GIDEON LANE, ALVA, FL 33920

Court Cases

Title Case Number Docket Date Status
CHAD THOMAS AND RHONDA THOMAS VS AMONA THOMAS AND GLEN THOMAS 2D2019-3761 2019-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Glades County
2013CA55

Parties

Name RHONDA THOMAS
Role Appellant
Status Active
Name CHAD THOMAS LLC
Role Appellant
Status Active
Representations R. CHARLES ERVIN, ESQ.
Name AMONA THOMAS
Role Appellee
Status Active
Representations DEVIN MAXWELL, ESQ.
Name GLEN THOMAS, INC.
Role Appellee
Status Active
Name HONORABLE JACK LUNDY
Role Judge/Judicial Officer
Status Active
Name GLADES CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION TO ENFORCE MANDATE
On Behalf Of AMONA THOMAS
Docket Date 2021-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-04-22
Type Response
Subtype Reply
Description REPLY ~ TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CHAD THOMAS
Docket Date 2020-04-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHAD THOMAS
Docket Date 2020-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AMONA THOMAS
Docket Date 2020-03-12
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellants’ motion to strike is denied. Appellants may serve a reply brief within thirty days of the date of this order.
Docket Date 2020-02-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANTS' MOTION TO STRIKE UNTIMELY FILED ANSWER BRIEF OF THE APPELLEES
On Behalf Of CHAD THOMAS
Docket Date 2020-02-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AMONA THOMAS
Docket Date 2020-01-16
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The appellee's motion to strike is granted. The initial brief is stricken. The appellant's amended initial brief is accepted as filed.
Docket Date 2020-01-15
Type Notice
Subtype Notice
Description Notice
On Behalf Of AMONA THOMAS
Docket Date 2020-01-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of CHAD THOMAS
Docket Date 2020-01-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' REPLY TO MOTION TO STRIKE
On Behalf Of CHAD THOMAS
Docket Date 2019-12-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within fifteen (15) days from the date of this order to appellees’ motion to strike.
Docket Date 2019-12-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE INITIAL BRIEF
On Behalf Of AMONA THOMAS
Docket Date 2019-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ LUNDY - 573 PAGES
Docket Date 2019-12-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of CHAD THOMAS
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
On Behalf Of CHAD THOMAS
Docket Date 2019-10-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CHAD THOMAS
Docket Date 2021-09-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellees’ Motion to Enforce Mandate is denied.
Docket Date 2020-12-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Having prevailed on the significant issues on appeal, the appellees' motion for appellate attorneys' fees is granted. On remand, the trial court shall award a reasonable amount of attorney's fees incurred in this appeal. See § 83.48, Fla. Stat. (2019); § 59.46, Fla. Stat. (2019).
CHAD THOMAS VS NATIONAL CITY MORTGAGE, CO., ET AL. 4D2014-4806 2014-12-18 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-CA 016161 (11)

Parties

Name CHAD THOMAS LLC
Role Appellant
Status Active
Representations RASHAD TAYLOR
Name Yvonne Souffrant
Role Appellee
Status Active
Name NATIONAL CITY MORTGAGE CO.
Role Appellee
Status Active
Representations J. BENNETT KITTERMAN, EZRA SCRIVANICH, VANESSA A. TUTTLE, Heidi J. Bassett, JUNE L. JONES, MARK O'GRADY, Edward J. O'Sheehan
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of CHAD THOMAS
Docket Date 2016-02-10
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORD-Requiring appendix to brief per 9.130(e) ~ It appearing that the appellant has failed to file an appendix to the initial brief, it is ORDERED that the appellant shall serve an appendix to the initial brief within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. In addition, if the appendix to the initial brief is not filed within the time provided for in this order, the above-styled case WILL BE DISMISSED or the court in its discretion may impose other sanctions.
Docket Date 2016-01-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's amended initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it is not paginated and the table of contents does not show page numbers for each issue. A second amended brief and appendix in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. FurtherORDERED that the appellee's December 30, 2015 motion to dismiss appeal or, alternatively, to strike appellant's initial brief is determined to be moot.
Docket Date 2016-01-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (STRICKEN)
On Behalf Of CHAD THOMAS
Docket Date 2016-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee National City Mortgage Co.'s March 2, 2016 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-09-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order appellant shall file a supplemental appendix containing a transcript of the November 18, 2014 hearing on the motion to vacate at issue.
Docket Date 2016-07-05
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (NATIONAL CITY MORTGAGE CO.)
On Behalf Of NATIONAL CITY MORTGAGE CO.
Docket Date 2016-06-17
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 June 13, 2016 second agreed motion for extension of time is granted, and appellee shall serve the amended answer brief within fifteen (15) days from the date of this order. 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 2016-06-13
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 NATIONAL CITY MORTGAGE CO.
Docket Date 2016-05-10
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 May 5, 2016 agreed motion for extension of time is granted, and appellee shall serve the amended answer brief within thirty (30) days from the date of this order. 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 2016-05-05
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 NATIONAL CITY MORTGAGE CO.
Docket Date 2016-04-01
Type Order
Subtype Order on Motion To Compel
Description ORD-Granting Motion to Compel ~ **IN PART** ORDERED that appellee's March 7, 2016 motion to compel is granted in part. Appellee may file an amended answer brief within thirty (30) days from the date of this order.
Docket Date 2016-03-07
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of NATIONAL CITY MORTGAGE CO.
Docket Date 2016-03-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NATIONAL CITY MORTGAGE CO.
Docket Date 2016-03-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of CHAD THOMAS
Docket Date 2016-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NATIONAL CITY MORTGAGE CO.
Docket Date 2016-01-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ATTORNEY WILL BE FILING AN "AMENDED" INITIAL BRIEF
On Behalf Of CHAD THOMAS
Docket Date 2014-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHAD THOMAS
Docket Date 2014-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-12-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *OR, ALTERNATIVELY* TO STRIKE INITIAL BRIEF
On Behalf Of NATIONAL CITY MORTGAGE CO.
Docket Date 2015-12-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ (DUPLICATE FILED BY CHAD THOMAS)
Docket Date 2015-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (STRICKEN)
On Behalf Of CHAD THOMAS
Docket Date 2015-12-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 28, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-11-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the November 4, 2015 joint motion for reinstatement is granted. This appeal is reinstated, and appellant shall file an initial brief and appendix within twenty (20) days from the date of this order.
Docket Date 2015-11-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of CHAD THOMAS
Docket Date 2015-01-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal January 27, 2015 this appeal is dismissed.
Docket Date 2015-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 11/16/15**
Docket Date 2015-01-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of CHAD THOMAS
Docket Date 2015-01-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before February 6, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-01-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant's initial brief filed January 5, 2015 is stricken as not in compliance with Florida Rules of Appellate Procedure 9.210(b), (c), and (d) in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONAL CITY MORTGAGE CO.
Docket Date 2015-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (STRICKEN)
On Behalf Of CHAD THOMAS
Docket Date 2014-12-19
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, 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 the entry of this order. 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. 4DCA 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 2014-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
Florida Limited Liability 2024-08-09

Date of last update: 07 Feb 2025

Sources: Florida Department of State