Search icon

DUANE SMITH, LLC

Company Details

Entity Name: DUANE SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L16000064008
Address: 610 EDGEWATER DR, PENSACOLA, FL, 32507, US
Mail Address: 610 EDGEWATER DR, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
SMITH ALLEN D Authorized Member 610 EDGEWATER DR, PENSACOLA, FL, 32507

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036935 DRAIN RESCUE 911 EXPIRED 2016-04-12 2021-12-31 No data P.O. BOX 16257, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
DUANE SMITH VS STATE OF FLORIDA 5D2022-2896 2022-12-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2021-CF-403

Parties

Name DUANE SMITH, LLC
Role Appellant
Status Active
Representations Brooke Victoria Elvington
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2023-07-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-21
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-06-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Duane Smith
Docket Date 2023-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 6/21/23
Docket Date 2023-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Duane Smith
Docket Date 2023-05-01
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
Docket Date 2023-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 262 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 4/21
Docket Date 2023-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ MOT DENIED; AA NEED NOT FILE AMENDED MOT EOT; ORDER TO COURT REPORTER'S REQ TO ISSUE SEPARATELY
Docket Date 2023-02-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2023-02-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Duane Smith
Docket Date 2023-02-03
Type Order
Subtype Order
Description Miscellaneous Order ~ RESPONSE ACKNOWLEDGED; AA W/IN 5 DYS FILE MOT EOT...
Docket Date 2023-02-03
Type Response
Subtype Response
Description RESPONSE ~ PER 1/26 ORDER
On Behalf Of Duane Smith
Docket Date 2023-01-26
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2023-01-25
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE THE ROA
On Behalf Of Clerk Hernando
Docket Date 2023-01-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-06
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/2/22
On Behalf Of Duane Smith
DUANE SMITH VS STATE OF FLORIDA DEPARTMENT OF REVENUE o/b/o MARSHA MELDAU 4D2020-2775 2020-12-29 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2008DR000638

Parties

Name DUANE SMITH, LLC
Role Appellant
Status Active
Representations Karen Pauline Mentor
Name State of Florida Department of Revenue
Role Appellee
Status Active
Representations Toni Carol Bernstein
Name Marsha Meldau
Role Appellee
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's March 3, 2021 motion to dismiss is granted without prejudice for appellant to appeal from the circuit court's order on the supplemental petition scheduled for hearing. Further, ORDERED that appellant's March 15, 2021 motion to relinquish jurisdiction is denied.FORST, KUNTZ and ARTAU, JJ., concur.
Docket Date 2021-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Duane Smith
Docket Date 2021-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Duane Smith
Docket Date 2021-03-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of State of Florida Department of Revenue
Docket Date 2021-02-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 98 PAGES
On Behalf Of Clerk - Martin
Docket Date 2021-01-20
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL FOR APPELLEE,DEPARTMENT OF REVENUE; AND NOTICE OF LIMITATION OF SCOPE OF REPRESENTATION; AND DESIGNATION OF E-MAIL ADDRESSES PURSUANT TO RULE 2.516
On Behalf Of Duane Smith
Docket Date 2021-01-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Duane Smith
Docket Date 2021-01-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Duane Smith
Docket Date 2021-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ *AMENDED*
Docket Date 2020-12-29
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 2020-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Duane Smith

Documents

Name Date
Florida Limited Liability 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State