Search icon

TLC FIFTY-THREE LLC

Company Details

Entity Name: TLC FIFTY-THREE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 26 Jun 2017 (8 years ago)
Document Number: M17000005512
FEI/EIN Number 473885090
Address: 619 S WOODWARD AVE, STE C-103, TALLAHASSEE, FL, 32304, US
Mail Address: 2030 POWERS FERRY RD, STE 460, ATLANTA, GA, 30339, US
ZIP code: 32304
County: Leon
Place of Formation: GEORGIA

Agent

Name Role Address
B&C CORPORATE SERVICES OF CENTRAL FLORIDA, Agent INC., ORLANDO, FL, 32801

Manager

Name Role Address
EVERTSEN MICHAEL Manager 2030 POWERS FERRY RD, STE 460, ATLANTA, GA, 30339

President

Name Role Address
EVERTSEN MICHAEL President 2030 POWERS FERRY RD, STE 460, ATLANTA, GA, 30339

Court Cases

Title Case Number Docket Date Status
Natasha Nunley and Brandon Smith, Appellant(s) v. TLC Fifty-Three, LLC, Appellee(s). 1D2024-0647 2024-03-11 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2019-CA-531

Parties

Name BRANDON SMITH LLC
Role Appellant
Status Active
Representations Marie A Mattox, Ashley Nicole Richardson
Name Natasha Nunley
Role Appellant
Status Active
Representations Marie A Mattox, Ashley Nicole Richardson
Name TLC FIFTY-THREE LLC
Role Appellee
Status Active
Representations Joshua Christopher Canton, Justin Barrentine Hales, Diane H Tutt
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Brandon Smith
View View File
Docket Date 2024-11-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-11-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Brandon Smith
View View File
Docket Date 2024-10-29
Type Response
Subtype Response
Description Response In Opposition to Appellee's Request for Oral Argument
On Behalf Of Brandon Smith
Docket Date 2024-10-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of TLC Fifty-Three, LLC
Docket Date 2024-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TLC Fifty-Three, LLC
Docket Date 2024-10-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of TLC Fifty-Three, LLC
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 10/14/24
On Behalf Of TLC Fifty-Three, LLC
Docket Date 2024-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Notice of Agreed Extension - 30 days - 9/13/24
On Behalf Of TLC Fifty-Three, LLC
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 8/14/24
On Behalf Of TLC Fifty-Three, LLC
Docket Date 2024-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Brandon Smith
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brandon Smith
Docket Date 2024-04-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 3666 pages
Docket Date 2024-04-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of TLC Fifty-Three, LLC
Docket Date 2024-03-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Brandon Smith
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TLC Fifty-Three, LLC
Docket Date 2024-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Brandon Smith
Docket Date 2025-01-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-06
Reg. Agent Resignation 2023-06-12
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Foreign Limited 2017-06-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State