Search icon

TONY L SMITH LLC

Company Details

Entity Name: TONY L SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Dec 2018 (6 years ago)
Document Number: L18000286059
FEI/EIN Number N/A
Address: 260 1ST AVE S, ST PETERSBURG, FL 33701
Mail Address: 260 1ST AVE S, ST PETERSBURG, FL 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Smith, Tony Agent 260 1ST AVE S, ST PETERSBURG, FL 33701

Authorized Member

Name Role Address
SMITH, TONY Authorized Member 260 1st Ave S, Saint Petersburg, FL 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-03 Smith, Tony No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 260 1ST AVE S, ST PETERSBURG, FL 33701 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 260 1ST AVE S, ST PETERSBURG, FL 33701 No data
CHANGE OF MAILING ADDRESS 2020-10-23 260 1ST AVE S, ST PETERSBURG, FL 33701 No data

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

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: 17 Jan 2025

Sources: Florida Department of State