Search icon

JIMMY SMITH, LLC

Company Details

Entity Name: JIMMY SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 May 2006 (19 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: L06000050107
FEI/EIN Number 20-4878086
Address: 4450 STATE HWY 83N, DEFUNIAK SPRINGS, FL 32433
Mail Address: 4450 STATE HWY 83N, DEFUNIAK SPRINGS, FL 32433
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, JIMMY W Agent 4450 STATE HWY 83N, DEFUNIAK SPRINGS, FL 32433

Manager

Name Role Address
SMITH, JIMMY W Manager 4450 STATE HWY 83N, DEFUNIAK SPRINGS, FL 32433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
JIMMY SMITH VS STATE OF FLORIDA 4D2012-4174 2012-11-21 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-4222 CF10A

Parties

Name JIMMY SMITH, LLC
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B., MICHAEL D. ORENSTEIN
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-09-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-27
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2014-07-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2013-12-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) PER (B)(2) (*IN 12-3813 & 12-3814*)
Docket Date 2013-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2013-05-01
Type Record
Subtype Record on Appeal
Description Received Records ~ (4) FOUR VOLUMES -- WITH CD ROM
Docket Date 2013-03-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript
Docket Date 2013-03-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2013-01-18
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 12-3812, 12-3813 AND 12-3814. ***SEE 12-3812 TO VIEW THIS ORDER***
Docket Date 2013-01-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: EXT. FOR TRANSCRIPT WAS GRANTED IN 12-4174. TRANSCRIPTS FOR ALLCASES WILL BE DUE 3/5/13.
Docket Date 2012-12-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ TO 03/05/13
Docket Date 2012-12-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2012-12-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-3812, 12-3814 AND 12-3813
On Behalf Of JIMMY SMITH
Docket Date 2012-12-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency ~ AND APPOINTING P.D.17.
Docket Date 2012-11-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ 10 DAYS
Docket Date 2012-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-21
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JIMMY SMITH

Documents

Name Date
ANNUAL REPORT 2007-04-30
Florida Limited Liability 2006-05-16

Date of last update: 28 Jan 2025

Sources: Florida Department of State