Entity Name: | LEROY SMITH, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 11 Apr 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | L05000036017 |
FEI/EIN Number | N/A |
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 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIPMAN, GARY AESQ | Agent | 1414 CO HWY 283 SOUTH, SUITE B, SANTA ROSA BEACH, FL 32459 |
Name | Role | Address |
---|---|---|
SMITH, YVONNE | Manager | 10309 SALVIA STREET, UNIT 201, CHARLOTTE, NC 28277 |
SHIPMAN, GARY A | Manager | 1414 CO HWY 283 SOUTH SUITE B, SANTA ROSA BEACH, FL 32459 |
SHIPMAN, HOLLY | Manager | 1414 CO HWY 283 SOUTH SUITE B, SANTA ROSA BEACH, FL 32459 |
SMITH, LEROY | Manager | 10309 SALVIA STREET, UNIT 201, CHARLOTTE, NC 28277 |
SANDQUIST, LYLE | Manager | 115 SATINWOOD DRIVE, SANTA ROSA BEACH, FL 32459 |
SANDQUIST, SHERRY | Manager | 115 SATINWOOD DRIVE, SANTA ROSA BEACH, FL 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
LC AMENDMENT | 2007-05-18 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-18 | 1414 CO HWY 283 SOUTH, SUITE B, SANTA ROSA BEACH, FL 32459 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 1414 CO HWY 283 SOUTH, SUITE B, SANTA ROSA BEACH, FL 32459 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 1414 CO HWY 283 SOUTH, SUITE B, SANTA ROSA BEACH, FL 32459 | No data |
CANCEL ADM DISS/REV | 2007-04-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEROY SMITH VS STATE OF FLORIDA | 4D2019-1278 | 2019-05-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-07-17 |
LC Amendment | 2007-05-18 |
REINSTATEMENT | 2007-04-30 |
Florida Limited Liabilites | 2005-04-11 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State