Search icon

TRAVIS SMITH LLC

Company Details

Entity Name: TRAVIS SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Feb 2020 (5 years ago)
Document Number: L20000051472
FEI/EIN Number 84-4869484
Address: 12656 Biscayne CT, Naples, FL, 34105, US
Mail Address: 12656 Biscayne CT, Naples, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
WWMR STATUTORY AGENT, LLC Agent

Manager

Name Role Address
SMITH DAVID T Manager 12656 Biscayne CT, Naples, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 959 11th Street N, Naples, FL 34102 No data
CHANGE OF MAILING ADDRESS 2025-01-14 959 11th Street N, Naples, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 12656 Biscayne CT, Naples, FL 34105 No data
CHANGE OF MAILING ADDRESS 2021-01-18 12656 Biscayne CT, Naples, FL 34105 No data

Court Cases

Title Case Number Docket Date Status
TRAVIS SMITH VS STATE OF FLORIDA 2D2014-2533 2014-05-29 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
2014-CA-000160

Parties

Name TRAVIS SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HARDEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-06-13
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 2014-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD****
On Behalf Of HARDEE CLERK
Docket Date 2014-06-02
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2014-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRAVIS SMITH
Docket Date 2014-05-29
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HARDEE CLERK
Docket Date 2014-05-29
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-18
Florida Limited Liability 2020-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State