THE THOMPSON TRIAL GROUP, P.A. - Florida Company Profile

Entity Name: | THE THOMPSON TRIAL GROUP, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Aug 2009 (16 years ago) |
Document Number: | P09000068532 |
FEI/EIN Number | 270723665 |
Address: | 5903 Beacon Shores Street, TAMPA, FL, 33616, US |
Mail Address: | 5903 Beacon Shores Street, TAMPA, FL, 33616, US |
ZIP code: | 33616 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON THOMAS | President | 5903 Beacon Shores Street, TAMPA, FL, 33616 |
Thompson Thomas | Agent | 5903 Beacon Shores Street, TAMPA, FL, 33616 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-03 | Thompson, Thomas | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 5903 Beacon Shores Street, TAMPA, FL 33616 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-21 | 5903 Beacon Shores Street, TAMPA, FL 33616 | - |
CHANGE OF MAILING ADDRESS | 2014-02-21 | 5903 Beacon Shores Street, TAMPA, FL 33616 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JERRY JARAMILLO VS THE THOMPSON TRIAL GROUP, P. A., ET AL., | 2D2015-5474 | 2015-11-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JERRY JARAMILLO, LLC |
Role | Appellant |
Status | Active |
Representations | Michael R. Simons, Esq. |
Name | THE THOMPSON TRIAL GROUP, P.A. |
Role | Appellee |
Status | Active |
Representations | DAVID A. MANEY, ESQ. |
Name | Thomas W. Thompson, Esq. |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-16 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-07-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ SLEET, SALARIO, and ROTHSTEIN-YOUAKIM |
Docket Date | 2016-07-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Denying EOT for Initial Brief ~ We dismiss this appeal from a judgment that determined the amount of reasonable appellate attorney's fees and awarded that amount to appellant. Such orders are reviewable by motion filed in the proceeding in which this court granted appellate attorney's fees. See Fla. R. App. P. 9.400(c); D'Alusio v. Gould & Lamb, LLC, 36 So. 3d 842 (Fla. 2d DCA 2010).If the appellant files a motion in this court pursuant to Florida Rule of Appellate Procedure 9.400(c) to review the circuit court order determining the amount of reasonable attorney's fees for appeal number 2D13-5232, within 30 days of the date of this order, he may argue that his motion to review is timely based upon the date of the notice of appeal in this case.We deny as moot appellant's motion for extension of time to serve the initial brief in this appeal. |
Docket Date | 2016-07-05 |
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 | Jerry Jaramillo |
Docket Date | 2016-06-14 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ AA shall file the initial brief within twenty days or this case may be dismissed without further notice. |
Docket Date | 2016-05-05 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ IB(20) |
Docket Date | 2016-03-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2016-03-02 |
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 | Jerry Jaramillo |
Docket Date | 2016-02-25 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address ~ NOTICE OF CHANGE OF FIRM NAME AND UPDATED EMAIL DESIGNATION |
On Behalf Of | Jerry Jaramillo |
Docket Date | 2016-02-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SILVER |
Docket Date | 2016-02-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm |
Docket Date | 2016-02-05 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDER APPEALED AND AMENDED CERTIFICATE OF SERVICE INCLUDED. |
Docket Date | 2016-02-01 |
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 | Jerry Jaramillo |
Docket Date | 2015-12-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-07-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ We dismiss this appeal from a judgment that determined the amount of reasonable appellate attorney's fees and awarded that amount to appellant. Such orders are reviewable by motion filed in the proceeding in which this court granted appellate attorney's fees. See Fla. R. App. P. 9.400(c); D'Alusio v. Gould & Lamb, LLC, 36 So. 3d 842 (Fla. 2d DCA 2010).If the appellant files a motion in this court pursuant to Florida Rule of Appellate Procedure 9.400(c) to review the circuit court order determining the amount of reasonable attorney's fees for appeal number 2D13-5232, within 30 days of the date of this order, he may argue that his motion to review is timely based upon the date of the notice of appeal in this case.We deny as moot appellant's motion for extension of time to serve the initial brief in this appeal. |
Docket Date | 2016-04-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2016-04-04 |
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 | Jerry Jaramillo |
Docket Date | 2015-12-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2015-11-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Jerry Jaramillo |
Docket Date | 2015-11-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-11-25 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-24 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State