Search icon

LUCAS SMITH, LLC

Company Details

Entity Name: LUCAS SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jul 2005 (20 years ago)
Date of dissolution: 07 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2023 (a year ago)
Document Number: L05000066061
FEI/EIN Number 203095397
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

Agent

Name Role Address
SMITH BRIAN K Agent 6133 Marina Cove Way South, St Petersburg, FL, 33712

Managing Member

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-27 6133 Marina Cove Way South, St Petersburg, FL 33712 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-27 6133 Marina Cove Way South, St Petersburg, FL 33712 No data
CHANGE OF MAILING ADDRESS 2015-01-15 6133 Marina Cove Way South, St Petersburg, FL 33712 No data
REGISTERED AGENT NAME CHANGED 2012-01-08 SMITH, BRIAN K No data

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA006973

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State