Search icon

ANTHONY R SMITH, LLC.

Company Details

Entity Name: ANTHONY R SMITH, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L05000021596
FEI/EIN Number 261715848
Address: 2139 GOLF COURSE RD., PERRY, FL, 32348, US
Mail Address: 2259 GOLF COURSE RD, PERRY, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH ANTHONY R Agent 2139 GOLF COURSE RD., PERRY, FL, 32348

Manager

Name Role Address
SMITH ANTHONY R Manager 2139 GOLF COURSE RD., PERRY, FL, 32348

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-06-14 2139 GOLF COURSE RD., PERRY, FL 32348 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
U. S. BANK TRUST, N. A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST VS ANTHONY R. SMITH, ET AL. 2D2020-1321 2020-04-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-6427

Parties

Name LSF9 MASTER PARTICIPATION TRUST
Role Appellant
Status Active
Name U. S. BANK TRUST, N. A., AS TRUSTEE
Role Appellant
Status Active
Representations SHANNON T. TROUTMAN, ESQ.
Name WILMA L. SMITH
Role Appellee
Status Active
Name ANTHONY R SMITH, LLC.
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-11-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S RESPONSE TO APPELLEES' OCTOBER 26, 2020 "MOTION OF OPPOSITION" AND NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2020-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for an extension of time is denied. Appellant shall serve the initial brief within twenty days of the date of this order.
Docket Date 2020-10-26
Type Response
Subtype Objection
Description OBJECTION ~ T0 APPELLANT'S MOTlON FOR AN EXTENSION OF TIME T0 FILE INITIAL BRIEF
On Behalf Of ANTHONY R. SMITH
Docket Date 2020-10-23
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 U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2020-10-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Counsel for appellees' motion to withdraw as appellate counsel is granted. Attorney C. Ryan Violette and the law firm of Moran, Sanchy & Associates are relieved of further appellate responsibility. Appellees shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court.
Docket Date 2020-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-09-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ANTHONY R. SMITH
Docket Date 2020-09-17
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 U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2020-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-07-27
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 U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2020-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 7/27/20
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2020-06-26
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain
Docket Date 2020-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ strike
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2020-06-17
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS **CONFIDENTIAL** UNREDACTED - 825 PAGES
Docket Date 2020-04-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2020-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-04-26
Florida Limited Liability 2005-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State