Search icon

LEROY SMITH, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEROY SMITH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L05000036017
FEI/EIN Number NOT APPLICABLE
Address: 1414 CO HWY 283 SOUTH, SUITE B, SANTA ROSA BEACH, FL, 32459
Mail Address: 1414 CO HWY 283 SOUTH, SUITE B, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
City: Santa Rosa Beach
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIPMAN GARY A Manager 1414 CO HWY 283 SOUTH SUITE B, SANTA ROSA BEACH, FL, 32459
SMITH LEROY Manager 10309 SALVIA STREET, UNIT 201, CHARLOTTE, NC, 28277
SMITH YVONNE Manager 10309 SALVIA STREET, UNIT 201, CHARLOTTE, NC, 28277
SANDQUIST LYLE Manager 115 SATINWOOD DRIVE, SANTA ROSA BEACH, FL, 32459
SANDQUIST SHERRY A Manager 115 SATINWOOD DRIVE, SANTA ROSA BEACH, FL, 32459
SHIPMAN HOLLY Manager 1414 CO HWY 283 SOUTH SUITE B, SANTA ROSA BEACH, FL, 32459
SHIPMAN GARY A Agent 1414 CO HWY 283 SOUTH, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-05-18 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-18 1414 CO HWY 283 SOUTH, SUITE B, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 1414 CO HWY 283 SOUTH, SUITE B, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2007-04-30 1414 CO HWY 283 SOUTH, SUITE B, SANTA ROSA BEACH, FL 32459 -
CANCEL ADM DISS/REV 2007-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
LEROY SMITH VS STATE OF FLORIDA 4D2019-1278 2019-05-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-13805CF10A

Parties

Name LEROY SMITH, L.L.C.
Role Appellant
Status Active
Name Attorney General-W.P.B.
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
Docket Date 2019-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Leroy Smith
Docket Date 2019-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-06
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-04-25
Type Record
Subtype Record on Appeal
Description Received Summary Record
LEROY SMITH VS STATE OF FLORIDA 4D2011-3777 2011-10-07 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-13805 CF10A

Parties

Name LEROY SMITH, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-11-07
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ
Docket Date 2011-11-07
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-07
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX ATTACHED.
On Behalf Of LEROY SMITH
Docket Date 2011-10-07
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel

Documents

Name Date
ANNUAL REPORT 2008-07-17
LC Amendment 2007-05-18
REINSTATEMENT 2007-04-30
Florida Limited Liabilites 2005-04-11

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17250.00
Total Face Value Of Loan:
17250.00

Trademarks

Serial Number:
97032391
Mark:
SLEXI
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2021-09-17
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SLEXI

Goods And Services

For:
Wholesale and retail store services featuring autobody
International Classes:
035 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,250
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,250
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,290.73
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $17,246
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$17,250
Date Approved:
2020-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,250
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,459.36
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $12,937.5
Utilities: $2,156.25
Rent: $2,156.25

Motor Carrier Census

DBA Name:
LEE SMITH EXCAVATING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 743-4550
Add Date:
2000-05-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State