Search icon

LEE SMITH LLC

Company Details

Entity Name: LEE SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Nov 2006 (18 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: L06000112443
FEI/EIN Number NOT APPLICABLE
Address: 3398 HWY 2, LAUREL HILL, FL, 32567
Mail Address: 3398 HWY 2, LAUREL HILL, FL, 32567
ZIP code: 32567
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH LEE Agent 3398 HWY 2, LAUREL HILL, FL, 32567

Manager

Name Role Address
SMITH LEE Manager 3398 HWY 2, LAUREL HILL, FL, 32567

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
LEE SMITH VS STATE OF FLORIDA 2D2016-3917 2016-09-07 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2002-CF-1104

Parties

Name LEE SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-06
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2017-06-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-06-29
Type Petition
Subtype Petition Certiorari
Description CERTIORARI ~ PETITION FOR WRIT OF CERTIORARI
Docket Date 2017-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LEE SMITH
Docket Date 2017-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-10-18
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-09-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LEE SMITH
Docket Date 2016-09-09
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of MANATEE CLERK
Docket Date 2016-09-07
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEE SMITH

Documents

Name Date
ANNUAL REPORT 2008-09-10
ANNUAL REPORT 2007-08-27
Florida Limited Liability 2006-11-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State