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 |
Name | Role |
---|---|
WWMR STATUTORY AGENT, LLC | Agent |
Name | Role | Address |
---|---|---|
SMITH DAVID T | Manager | 12656 Biscayne CT, Naples, FL, 34105 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRAVIS SMITH VS STATE OF FLORIDA | 2D2014-2533 | 2014-05-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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