PATRICK SMITH, LLC - Florida Company Profile

Entity Name: | PATRICK SMITH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Aug 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L10000084431 |
Address: | 163 JOHNSON LANE, FREEPORT, FL, 32439 |
Mail Address: | 163 JOHNSON LANE, FREEPORT, FL, 32439 |
ZIP code: | 32439 |
City: | Freeport |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH PATRICK S | Managing Member | 163 JOHNSON LANE, FREEPORT, FL, 32439 |
SMITH PATRICK S | Agent | 163 JOHNSON LANE, FREEPORT, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PATRICK SMITH VS STATE OF FLORIDA | 5D2019-2646 | 2019-09-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 1997-032726-CFAES |
Parties
Name | PATRICK SMITH, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Kaylee D. Tatman |
Name | Hon. Dennis Craig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-31 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-12-31 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-12-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-09-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | State of Florida |
Docket Date | 2018-09-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ CERTIFICATE OF SERVICE 8/29/18 |
On Behalf Of | PATRICK SMITH |
Docket Date | 2018-08-23 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ IB 9/24 |
Docket Date | 2018-08-22 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ LT ORDER DENYING APPT. FOR COUNSEL |
Docket Date | 2018-08-21 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ REQUEST FOR APPT OF COUNSEL TRNSFRRD TO LT. LT TO RULE W/I 20 DYS. |
Docket Date | 2018-08-17 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ LT ORDER DIRECTING CLERK TO TRANSFER REQUEST FOR APPT. OF COUNSEL TO 5DCA |
Docket Date | 2018-08-17 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion for Appointment of Counsel |
Description | Motion for Appointment of Counsel ~ TRANSFERRED FROM VOLUSIA COUNTY |
On Behalf Of | PATRICK SMITH |
Docket Date | 2018-07-16 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2018-07-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-07-16 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.800 SUMM DENIAL |
Docket Date | 2018-07-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 7/9/18 |
On Behalf Of | PATRICK SMITH |
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 2014-303442-CFDB |
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. Leah R. Case |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2018-07-02 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-06-13 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ RECONSIDERATION |
Docket Date | 2018-05-23 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ RECONSIDERATION; ENV 5/21 |
On Behalf Of | PATRICK SMITH |
Docket Date | 2018-05-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-05-10 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ NO ACTION TAKEN ON 5/7 AMENDED INIT BRF |
Docket Date | 2018-05-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ AMENDED;CERTIFICATE OF SERVICE 5/7/18 |
On Behalf Of | PATRICK SMITH |
Docket Date | 2018-05-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2018-05-01 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA FILE AMEND IB W/IN 15 DAYS |
Docket Date | 2018-04-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ CERTIFICATE OF SERVICE 4/23/18; STRICKEN PER 5/1 ORDER |
On Behalf Of | PATRICK SMITH |
Docket Date | 2018-04-24 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Amended Order ~ OF 4/13 ORDER;AA W/I 10 DAYS WHY APPEAL SHOULD NOT BE DISMISSED |
Docket Date | 2018-04-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/11/18 |
On Behalf Of | PATRICK SMITH |
Docket Date | 2018-04-13 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ DENY APPT OF COUNSEL |
Docket Date | 2018-04-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/I 10 DAYS WHY APPEAL SHOULD NOT BE DISMISSED |
Docket Date | 2018-04-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
Florida Limited Liability | 2010-08-12 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State