Search icon

JOHN W. SMITH, LLC - Florida Company Profile

Company Details

Entity Name: JOHN W. SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN W. SMITH, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Nov 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: L17000226669
FEI/EIN Number 82-3563235

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17 Summer Brooke Ln, Crawfordville, FL, 32327, US
Mail Address: P.O. BOX 1562, Crawfordville, FL, 32326, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JOHN W President P.O. BOX 1562, Crawfordville, FL, 32326
Smith John W Agent 17 Summer Brooke Ln, Crawfordville, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094240 LIGHTHOUSE REAL ESTATE RESOURCES EXPIRED 2018-08-23 2023-12-31 - PO BOX 22198, WEST PALM BEACH, FL, 33416
G17000135102 HARBOR AIR ACTIVE 2017-12-11 2027-12-31 - 3298 CONNECTOR DR., TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 17 Summer Brooke Ln, Crawfordville, FL 32327 -
CHANGE OF MAILING ADDRESS 2024-02-20 17 Summer Brooke Ln, Crawfordville, FL 32327 -
REGISTERED AGENT NAME CHANGED 2024-02-20 Smith, John Wesley -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 17 Summer Brooke Ln, Crawfordville, FL 32327 -
LC STMNT OF RA/RO CHG 2019-04-12 - -

Court Cases

Title Case Number Docket Date Status
JOHN W. SMITH VS STATE OF FLORIDA 2D2017-3027 2017-07-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF17-197

Parties

Name JOHN W. SMITH, LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., JUDITH ELLIS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-14
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2017-11-13
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of JOHN W. SMITH
Docket Date 2017-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days.
Docket Date 2017-10-04
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 JOHN W. SMITH
Docket Date 2017-09-26
Type Record
Subtype Record on Appeal
Description Received Records ~ DURDEN - REDACTED - 82 PAGES
Docket Date 2017-07-26
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2017-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN W. SMITH
Docket Date 2017-07-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-11
CORLCRACHG 2019-04-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-14
Florida Limited Liability 2017-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State