Search icon

ROBERT T SMITH LLC

Company Details

Entity Name: ROBERT T SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Oct 2018 (6 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L18000231885
Address: 2411 CLEMONS RD, TALLAHASSEE, FL, 32303
Mail Address: 2411 CLEMONS RD, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH ROBERT T Agent 2411 CLEMONS RD, TALLAHASSEE, FL, 32303

Manager

Name Role Address
SMITH ROBERT T Manager 2411 CLEMONS RD, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT T. SMITH VS STATE OF FLORIDA 5D2016-4173 2016-12-08 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CF-007172-A-O

Parties

Name ROBERT T SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Kaylee D. Tatman, Office of the Attorney General
Name Hon. Alan S. Apte
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-02-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-02-24
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-02-22
Type Response
Subtype Response
Description RESPONSE ~ COMM. REPORT PER 1/13 ORDER
On Behalf Of Hon. Alan S. Apte
Docket Date 2017-01-13
Type Order
Subtype Order Appointing Commissioner
Description ORD-Appoint Circuit Judge as Commissioner ~ REMANDED 45 DAYS...
Docket Date 2017-01-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/14 ORDER
On Behalf Of State of Florida
Docket Date 2016-12-14
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
Docket Date 2016-12-08
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2016-12-08
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 12/5/16
On Behalf Of ROBERT T. SMITH
Docket Date 2016-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2018-10-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State