Search icon

PATRICK SMITH, LLC

Company Details

Entity Name: PATRICK SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Aug 2010 (14 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L10000084431
Address: 163 JOHNSON LANE, FREEPORT, FL, 32439
Mail Address: 163 JOHNSON LANE, FREEPORT, FL, 32439
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH PATRICK S Agent 163 JOHNSON LANE, FREEPORT, FL, 32439

Managing Member

Name Role Address
SMITH PATRICK S Managing Member 163 JOHNSON LANE, FREEPORT, FL, 32439

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
PATRICK SMITH VS STATE OF FLORIDA 5D2019-2646 2019-09-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-303442-CFDB

Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-31541-CICI

Parties

Name PATRICK SMITH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2019-11-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-10-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-10-23
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-10-02
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 15 DAYS
Docket Date 2019-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ SECOND AMENDED
Docket Date 2019-09-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 15 DAYS
Docket Date 2019-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFICATE OF SERVICE 8/27/19
On Behalf Of PATRICK SMITH
Docket Date 2019-09-10
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
PATRICK SMITH VS STATE OF FLORIDA 5D2019-0420 2019-02-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-CF-303442

Parties

Name PATRICK SMITH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-03-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PATRICK SMITH
Docket Date 2019-03-04
Type Order
Subtype Order re Counsel
Description Order Deny Appointment of Counsel
Docket Date 2019-03-04
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ MAILBOX 2/27/19
On Behalf Of PATRICK SMITH
Docket Date 2019-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ENVELOPE DATE 2/12/19
On Behalf Of PATRICK SMITH
Docket Date 2019-02-15
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-02-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS

Documents

Name Date
Florida Limited Liability 2010-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State