Search icon

SMITH & ASSOCIATES, LLC

Company Details

Entity Name: SMITH & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Feb 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L08000012149
FEI/EIN Number 352324751
Address: 1722 MARY BETH CT, MIDDLEBURG, FL, 32068
Mail Address: 1722 MARY BETH CT, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
THORNHILL BUCK Agent 1722 MARY BETH CT, MIDDLEBURG, FL, 32068

Managing Member

Name Role Address
THORNHILL BUCK Managing Member 1722 MARY BETH CT., MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
Terence L. Rush, Appellant(s) v. Budget Notary Services, et al., Appellee(s). 1D2023-2091 2023-08-14 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022 CA 000061

Parties

Name Terence L. Rush
Role Appellant
Status Active
Name BUDGET NOTARY SERVICES, INC.
Role Appellee
Status Active
Representations Anthony Dean Johnson, Timothy B Elliott
Name SMITH & ASSOCIATES, LLC
Role Appellee
Status Active
Name THE CONTINENTAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Alyssa Terriaca, Benjamin Chase Patton
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Terence L. Rush
Docket Date 2024-08-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-09-18
Type Response
Subtype Objection
Description Objection to Court's Denial of the Motion for Oral Argument
On Behalf Of Terence L. Rush
Docket Date 2024-06-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Budget Notary Services
View View File
Docket Date 2024-06-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Budget Notary Services
View View File
Docket Date 2024-05-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Continental Insurance Company
View View File
Docket Date 2024-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Continental Insurance Company
Docket Date 2024-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Budget Notary Services
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Budget Notary Services
Docket Date 2024-05-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Terence L. Rush
Docket Date 2024-05-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Supplement to IB cover page
On Behalf Of Terence L. Rush
Docket Date 2024-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Terence L. Rush
View View File
Docket Date 2024-03-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-142 pages
Docket Date 2024-03-06
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-02-02
Type Response
Subtype Objection
Description Objection to 01/17 order
On Behalf Of Terence L. Rush
Docket Date 2024-02-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Leon Clerk
Docket Date 2024-01-17
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-12-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Amended Motion for Rehearing and Reconsideration
On Behalf Of Terence L. Rush
Docket Date 2023-11-21
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-11-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and reconsideration
On Behalf Of Terence L. Rush
Docket Date 2023-10-18
Type Disposition by Order
Subtype Dismissed
Description Dismissed no response filing fee, copy of order
View View File
Docket Date 2023-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Budget Notary Services
Docket Date 2023-08-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal certified
On Behalf Of Terence L. Rush
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Terence L. Rush
Docket Date 2024-06-19
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-18 pages - Supplement 1
On Behalf Of Leon Clerk
Docket Date 2024-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-06-04
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File

Documents

Name Date
ANNUAL REPORT 2009-01-30
Florida Limited Liability 2008-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State