Entity Name: | JOSHUA SMITH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Jan 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L14000009340 |
FEI/EIN Number | 47-1616408 |
Address: | 1231 Anderson Street, Deltona, FL, 32725, US |
Mail Address: | 1231 Anderson Street, Deltona, FL, 32725, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JOSHUA D | Agent | 1231 Anderson Street, Deltona, FL, 32725 |
Name | Role | Address |
---|---|---|
SMITH JOSHUA D | Authorized Member | 1231 Anderson Street, Deltona, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-09 | 1231 Anderson Street, Deltona, FL 32725 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-09 | 1231 Anderson Street, Deltona, FL 32725 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-09 | 1231 Anderson Street, Deltona, FL 32725 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STONEY BEARDEN VS U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF11 MASTER PARTICIPATION TRUST, CAVERN ENTERPRISES AND LAND MANAGEMENT ORGANIZATION, DEPARTMENT OF REVENUE, PAWNEE LEASING CORPORATION, DAVID SMITH, ET AL. | 5D2022-0863 | 2022-04-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Stoney A. Bearden |
Role | Petitioner |
Status | Active |
Name | PAWNEE LEASING CORPORATION |
Role | Respondent |
Status | Active |
Name | Tax Department of Revenue |
Role | Respondent |
Status | Active |
Name | Cavern Enterprises and Land Management Organization |
Role | Respondent |
Status | Active |
Name | Estate of Hagan Smith |
Role | Respondent |
Status | Active |
Name | U.S. Bank Trust, N.A. |
Role | Respondent |
Status | Active |
Representations | Adam Diaz, Robertson, Anschutz & Schneid |
Name | JOSHUA SMITH LLC |
Role | Respondent |
Status | Active |
Name | Ronald Smith |
Role | Respondent |
Status | Active |
Name | DAVID SMITH LLC |
Role | Respondent |
Status | Active |
Name | Rita Lynn Reahm |
Role | Respondent |
Status | Active |
Name | Sandra Smith |
Role | Respondent |
Status | Active |
Name | Hon. Victor J. Musleh |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-05-31 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2022-05-31 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-05-06 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2022-05-06 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2022-04-29 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ "AMENDED PETITION WITH INCORPORATED MEMORANDUM OF LAW WITH APPENDIX" |
On Behalf Of | Stoney A. Bearden |
Docket Date | 2022-04-27 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/I 10 DAYS |
Docket Date | 2022-04-11 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-PT to File Amended Petition ~ PT W/IN 10 DYS FILE AMENDED PET AND APX |
Docket Date | 2022-04-08 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED 4/8/22 |
On Behalf Of | Stoney A. Bearden |
Docket Date | 2022-04-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2022-04-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-01 |
Florida Limited Liability | 2014-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State