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 |
Name | Role | Address |
---|---|---|
Smith Annette | Agent | 5753 Hwy 85 North, CRESTVIEW, FL, 32536 |
Name | Role | Address |
---|---|---|
SMITH ANNETTE | Manager | 5753 HWY 85 N, #5579, CRESTVIEW, FL, 32536 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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