Entity Name: | LUCAS SMITH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCAS SMITH, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Jul 2005 (20 years ago) |
Date of dissolution: | 07 Oct 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Oct 2023 (2 years ago) |
Document Number: | L05000066061 |
FEI/EIN Number |
203095397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6133 Marina Cove Way South, St Petersburg, FL, 33712, US |
Mail Address: | 6800 GULFPORT BLVD S, SOUTH PASADENA, FL, 33707, US |
ZIP code: | 33712 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH BRIAN K | Managing Member | 6133 MARINA COVE WAY SOUTH, St Petersburg, FL, 33712 |
LUCAS CAROL | Managing Member | 6133 Marina Cove Way S, St Petersburg, FL, 33712 |
SMITH BRIAN K | Agent | 6133 Marina Cove Way South, St Petersburg, FL, 33712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-27 | 6133 Marina Cove Way South, St Petersburg, FL 33712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-27 | 6133 Marina Cove Way South, St Petersburg, FL 33712 | - |
CHANGE OF MAILING ADDRESS | 2015-01-15 | 6133 Marina Cove Way South, St Petersburg, FL 33712 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-08 | SMITH, BRIAN K | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JD DUFF a/k/a JONATHAN DUFF, et al., Appellant(s) v. GILLIAN RACINE, as Personal Representative of the ESTATE OF ALEXIS NICOLE RACINE, deceased, Appellee(s). | 4D2024-2651 | 2024-10-16 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LUCAS SMITH, LLC |
Role | Appellant |
Status | Active |
Name | The Scuba Club of Palm Beach, LLC |
Role | Appellant |
Status | Active |
Name | Gillian Racine |
Role | Appellee |
Status | Active |
Representations | David John Zappitell, Gray Richard Proctor |
Name | Estate of Alexis Nicole Racine, deceased |
Role | Appellee |
Status | Active |
Name | Hon. Luis Delgado, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | JD DUFF LLC |
Role | Appellant |
Status | Active |
Representations | Kimberly Kanoff Berman, Gino J Buttó, Jr., F David Famulari, Samuel Carlson Higginbottom |
Docket Entries
Docket Date | 2024-11-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | JD Duff |
Docket Date | 2024-11-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | JD Duff |
View | View File |
Docket Date | 2024-10-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-10-17 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | JD Duff |
View | View File |
Docket Date | 2024-10-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDERED that Appellee's December 18, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before January 21, 2025. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal. |
View | View File |
Docket Date | 2024-12-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
Docket Date | 2024-11-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Gillian Racine |
Docket Date | 2024-10-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDERED that Appellants' October 25, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
View | View File |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-07 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-10 |
AMENDED ANNUAL REPORT | 2018-09-18 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State