Search icon

RAY SMITH, LLC

Company Details

Entity Name: RAY SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Oct 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: L10000108791
Address: % GARY WALK, ESQ, 515 N. FLAGLER DRIVE, 18TH FLOOR, WEST PALM BEACH, FL, 33401
Mail Address: % GARY WALK, ESQ, 515 N. FLAGLER DRIVE, 18TH FLOOR, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WALK GARY E Agent 515 N. FLAGLER DRIVE, 18TH FLOOR, WEST PALM BEACH, FL, 33401

Manager

Name Role Address
WALK GARY Manager 515 N. FLAGLER DRIVE, 20TH FLOOR, WEST PALM BEACH, FL, 33401

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
A-JASON KENNETH BORDEN VS RAY SMITH, as Co-trustee of the R. BRUCE THOMPSON REVOCABLE TRUST, et al. 4D2020-0145 2020-01-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA003887XXXMB

Parties

Name A-JASON KENNETH BORDEN
Role Appellant
Status Active
Representations Nicole Moskowitz
Name JANE DOE, LLC
Role Appellee
Status Active
Name RAY SMITH, LLC
Role Appellee
Status Active
Representations ANDREW M. DECTOR
Name RICHARD LAWLOR
Role Appellee
Status Active
Name R. BRUCE THOMPSON REVOCABLE TRUST
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 7, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-02-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of A-JASON KENNETH BORDEN
Docket Date 2020-01-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of A-JASON KENNETH BORDEN
Docket Date 2020-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2010-10-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State