Search icon

DANIEL SMITH LLC - Florida Company Profile

Company Details

Entity Name: DANIEL SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIEL SMITH LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Mar 2013 (12 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: L13000032270
FEI/EIN Number 46-2178863

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4344 SW 114th St, Ocala, FL, 34476, US
Mail Address: 4344 SW 114th St, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL ALVERANO D Managing Member 4344 SW 114th St, Ocala, FL, 34476
CAMPBELL ALVERANO Agent 4344 SW 114th St, Ocala, FL, 34476

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 4344 SW 114th St, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2022-04-14 4344 SW 114th St, Ocala, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 4344 SW 114th St, Ocala, FL 34476 -

Court Cases

Title Case Number Docket Date Status
Daniel Smith, Appellant(s), v. State of Florida, Appellee(s). 5D2024-0753 2024-03-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2021-597-CF

Parties

Name DANIEL SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Alicia R. Washington
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel-- HUNTER V. STATE
On Behalf Of Daniel Smith
Docket Date 2024-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 6/23
On Behalf Of Daniel Smith
Docket Date 2024-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal; 158 pages
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2024-03-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2024-03-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2024-03-21
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2024-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/20/2024
On Behalf Of Daniel Smith
Docket Date 2024-08-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-08
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel - Hunter v. State; MOT GRANTED; PRO SE IB W/IN 30 DYS; FAILURE TO FILE PRO SE IB WILL RESULT IN DISMISSAL...
View View File
DANIEL SMITH VS STATE OF FLORIDA 2D2018-4450 2018-11-06 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CF-16718

Parties

Name DANIEL SMITH LLC
Role Petitioner
Status Active
Representations WILLIAM R. FRANCHI, ESQ.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, PETER KOCLANES, A.A.G.
Name HON. BARBARA TWINE - THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-06-26
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-02-22
Type Response
Subtype Response
Description RESPONSE ~ STATE'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of STATE OF FLORIDA
Docket Date 2019-02-01
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-01-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of DANIEL SMITH
Docket Date 2019-01-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This petition for prohibition is converted to a petition for writ of certiorari. See Jefferson v. State, No. 2D18-3646, 2018 WL 6816342, at *3 (Fla. 2d DCA December 28, 2018). Within 30 days of the date of this order, petitioner shall file a copy of the rendered order from which timely review is sought in this court, or this proceeding will be dismissed without further notice. See State v. Maldonado, 156 So. 3d 589 (Fla. 3d DCA 2015).
Docket Date 2018-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ADDITIONAL INFORMATION PER COURT ORDER
On Behalf Of DANIEL SMITH
Docket Date 2018-12-10
Type Order
Subtype Order to Supplement Petition
Description judge DQ; supp with motion/order ~ Within 20 days of this order, petitioner shall supplement the petition for writ of prohibition with a copy of the amended motion for declaration of immunity and dismissal, a copy of the State's motion to strike the amended motion, a copy of the written order striking the amended motion, a copy of the transcript from the hearing on the State's motion to strike the amended motion, a copy of the initial motion to dismiss, a copy of the State's response to the initial motion to dismiss, a copy of the written order on the initial motion to dismiss, and a copy of the transcript from the hearing on the initial motion to dismiss. Failure to comply with this order will result in dismissal of this proceeding without further notice.
Docket Date 2018-11-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DANIEL SMITH
Docket Date 2018-11-19
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of DANIEL SMITH
Docket Date 2018-11-08
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2018-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-06
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of DANIEL SMITH
Docket Date 2018-11-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DANIEL SMITH VS THE STATE OF FLORIDA 3D2018-1964 2018-10-01 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-243

Parties

Name DANIEL SMITH LLC
Role Appellant
Status Active
Representations Matthew A. Matteliano, James A. Odell, Public Defender Appeals, Jeffrey Paul DeSousa
Name The State of Florida
Role Appellee
Status Active
Representations Jeffrey R. Geldens, Office of Attorney General
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including September 16, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2019-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/15/19
Docket Date 2019-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of The State of Florida
Docket Date 2019-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DANIEL SMITH
Docket Date 2019-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of The State of Florida
Docket Date 2019-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/14/19
Docket Date 2019-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL SMITH
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/27/19
Docket Date 2019-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF OF APPELLANT
On Behalf Of DANIEL SMITH
Docket Date 2018-12-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including December 14, 2018, with no further extensions allowed. Digital Court Reporting is ordered to file the transcribed notes no later than December 14, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2018-11-15
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2018-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DANIEL SMITH
Docket Date 2018-10-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of DANIEL SMITH
Docket Date 2018-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ REPORTER'S ACKNOWLEDGEMENT
Docket Date 2018-10-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DANIEL SMITH
Docket Date 2018-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-10-01
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3356339007 2021-05-18 0455 PPS 4560 Jamie Pl, Lake Worth, FL, 33463-4441
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3541
Loan Approval Amount (current) 3541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33463-4441
Project Congressional District FL-22
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3344098809 2021-04-14 0455 PPP 4560 Jamie Pl, Lake Worth, FL, 33463-4441
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3541
Loan Approval Amount (current) 3541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33463-4441
Project Congressional District FL-22
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9806078305 2021-01-31 0455 PPS 3262 Barbados Ln, Naples, FL, 34119-1611
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 733
Loan Approval Amount (current) 733
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-1611
Project Congressional District FL-26
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 738.34
Forgiveness Paid Date 2021-10-26
7283119007 2021-05-25 0455 PPS 5602 Ashley Oaks Dr, Tampa, FL, 33617-1509
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1501
Loan Approval Amount (current) 1501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617-1509
Project Congressional District FL-15
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9295318803 2021-04-23 0455 PPP 5602 Ashley Oaks Dr, Tampa, FL, 33617-1509
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1501
Loan Approval Amount (current) 1501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617-1509
Project Congressional District FL-15
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2042228103 2020-07-10 0455 PPP 8220 N Florida Ave 251, Tampa, FL, 33604-3004
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 64
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7440
Loan Approval Amount (current) 7440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-3004
Project Congressional District FL-14
Number of Employees 1
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9600139006 2021-05-29 0491 PPP 4728 Serendipity Pt, Destin, FL, 32541-4774
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-4774
Project Congressional District FL-01
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21041.09
Forgiveness Paid Date 2022-06-02
4158468803 2021-04-15 0491 PPS 2801 W Striblin Dr, Citrus Springs, FL, 34433-3230
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17027.05
Loan Approval Amount (current) 17027.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Citrus Springs, CITRUS, FL, 34433-3230
Project Congressional District FL-12
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17264.03
Forgiveness Paid Date 2022-09-07
2774918801 2021-04-13 0455 PPS 7795 Davie Ray Drive, Tampa, FL, 33540
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10592
Loan Approval Amount (current) 10592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-3046
Project Congressional District FL-14
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10740.87
Forgiveness Paid Date 2022-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State