Search icon

JIMMY SMITH, LLC - Florida Company Profile

Company Details

Entity Name: JIMMY SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIMMY 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 16 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L06000050107
FEI/EIN Number 204878086

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4450 STATE HWY 83N, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: 4450 STATE HWY 83N, DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

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: 02 Apr 2025

Sources: Florida Department of State