Search icon

TONY L SMITH LLC - Florida Company Profile

Company Details

Entity Name: TONY L SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TONY L 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: 12 Dec 2018 (6 years ago)
Document Number: L18000286059
FEI/EIN Number NOT APPLICABLE

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

Address: 260 1ST AVE S, ST PETERSBURG, FL, 33701, US
Mail Address: 260 1ST AVE S, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TONY Authorized Member 260 1st Ave S, Saint Petersburg, FL, 33701
Smith Tony Agent 260 1ST AVE S, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-03 Smith, Tony -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 260 1ST AVE S, ST PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 260 1ST AVE S, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2020-10-23 260 1ST AVE S, ST PETERSBURG, FL 33701 -

Court Cases

Title Case Number Docket Date Status
TONY L. SMITH VS STATE OF FLORIDA 6D2023-2698 2023-05-30 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF01-06477A-XX

Parties

Name TONY L SMITH LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations ATTORNEY GENERAL, TAMPA
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-20
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied.
Docket Date 2023-09-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ WHITE, SMITH, AND MIZE, JJ.
Docket Date 2023-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-30
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2023-05-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TONY L. SMITH
TONY L. SMITH VS STATE OF FLORIDA 2D2018-3570 2018-09-05 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF01-6477

Parties

Name TONY L SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KIERSTEN E. JENSEN, A.A.G., Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-20
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2019-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-10
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-09-05
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2018-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TONY L. SMITH
Docket Date 2018-09-05
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2018-09-05
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of POLK CLERK
Docket Date 2018-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON CERTIFIED COPY OF NOA
On Behalf Of TONY L. SMITH

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-02-05
Florida Limited Liability 2018-12-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State