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 |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
SMITH ALLEN D | Authorized Member | 610 EDGEWATER DR, PENSACOLA, FL, 32507 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DUANE SMITH VS STATE OF FLORIDA | 5D2022-2896 | 2022-12-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Date |
---|---|
Florida Limited Liability | 2016-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State