Search icon

ANNETTE SMITH LLC

Company Details

Entity Name: ANNETTE SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Oct 2017 (7 years ago)
Date of dissolution: 04 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2018 (6 years ago)
Document Number: L17000205652
FEI/EIN Number 822982423
Address: 14 JACKS WAY, TIFTON, GA, 31793, US
Mail Address: 14 JACKS WAY, TIFTON, GA, 31793, US
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Annette Agent 5753 Hwy 85 North, CRESTVIEW, FL, 32536

Manager

Name Role Address
SMITH ANNETTE Manager 5753 HWY 85 N, #5579, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 14 JACKS WAY, TIFTON, GA 31793 No data
CHANGE OF MAILING ADDRESS 2019-01-22 14 JACKS WAY, TIFTON, GA 31793 No data
VOLUNTARY DISSOLUTION 2018-09-04 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-02 Smith, Annette No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-02 5753 Hwy 85 North, #5579, CRESTVIEW, FL 32536 No data

Court Cases

Title Case Number Docket Date Status
Annette Smith, Petitioner(s), v. St. Luke's Cataract and Laser Institute, P.A., Respondent(s). 5D2024-2468 2024-09-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2023-CA-000840

Parties

Name ANNETTE SMITH LLC
Role Petitioner
Status Active
Representations Sharmin R Hibbert
Name ST. LUKE'S CATARACT AND LASER INSTITUTE, P.A.
Role Respondent
Status Active
Representations Rebecca Michelle Tatum-Bush
Name Hon. Michelle T Morley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-15
Type Notice
Subtype Notice
Description Notice- JOINT STIPULATION TO CLOSE FILE
On Behalf Of Annette Smith
Docket Date 2024-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Annette Smith
Docket Date 2024-10-15
Type Response
Subtype Reply
Description Reply to Response to Petition per 9/12 Order
On Behalf Of Annette Smith
Docket Date 2024-10-01
Type Response
Subtype Response to Petition
Description Response to Petition PER 9/12 ORDER
Docket Date 2024-09-12
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
View View File
Docket Date 2024-09-09
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-09-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-09-06
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari - Filed Here 9/5/2024
On Behalf Of Annette Smith
Docket Date 2024-12-05
Type Disposition by Order
Subtype Dismissed
Description PETITION DISMISSED; MOT TREATED AS NOVD; NOVD ACCEPTED
View View File
Docket Date 2024-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
ANTHONY JACK WILSON VS ANNETTE SMITH 2D2011-3248 2011-07-01 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-DR-9215

Parties

Name ANTHONY JACK WILSON
Role Appellant
Status Active
Name ANNETTE SMITH LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-01-08
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS.
Docket Date 2012-11-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES PEACOCK
Docket Date 2012-10-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ AB or proceed
Docket Date 2012-03-01
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description grant brief timely filed
Docket Date 2012-02-28
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ W/ ATTACHMENTS
On Behalf Of ANTHONY JACK WILSON
Docket Date 2012-02-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ SIGNED IB
On Behalf Of ANTHONY JACK WILSON
Docket Date 2012-02-09
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description grant brief timely filed
Docket Date 2012-02-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ UNSIGNED DRAFT OF IB??
On Behalf Of ANTHONY JACK WILSON
Docket Date 2012-02-06
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of ANTHONY JACK WILSON
Docket Date 2011-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ wall/JT-IB due
Docket Date 2011-11-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FOREGO SERVICE ON AE
On Behalf Of ANTHONY JACK WILSON
Docket Date 2011-11-30
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 ANTHONY JACK WILSON
Docket Date 2011-09-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2011-08-19
Type Letter-Case
Subtype Letter
Description Letter ~ COPY OF LETTER SENT TO PAT FRANK, CLERK OF CIRCUIT COURT RE: RECORD
On Behalf Of ANTHONY JACK WILSON
Docket Date 2011-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ COPY
On Behalf Of ANTHONY JACK WILSON
Docket Date 2011-07-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MAGISTRATE'S REPORT
On Behalf Of ANTHONY JACK WILSON
Docket Date 2011-07-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2011-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY JACK WILSON
Docket Date 2011-07-01
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2011-06-21
Type Letter-Case
Subtype Letter
Description Letter ~ COPY OF LETTER SENT TO COURT REPORTER RE: COST OF TRANSCRIPTION AND PAYMENT
On Behalf Of ANTHONY JACK WILSON

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-09-04
ANNUAL REPORT 2018-01-02
Florida Limited Liability 2017-10-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State