Search icon

HUNTER & SMITH LLC

Company Details

Entity Name: HUNTER & SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Feb 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000062434
Address: 3903 avenida madera, bradenton, FL, 34210, US
Mail Address: 3903 AVENIDA MADERA, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SMARTCHOICE BUSINESS SOLUTIONS LLC Agent 1201 6TH AVE W, BRADENTON, FL, 34205

Manager

Name Role Address
HANEY RICARD C Manager 3903 AVENIDA MADERA, BRADENTON, FL, 34210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022763 LIFT MATTRESS CO. ACTIVE 2021-02-16 2026-12-31 No data 140 UNIVERSITY TOWN CTR DR #290, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000014900 ACTIVE 1000000975155 SARASOTA 2023-12-21 2043-12-27 $ 38,287.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000014926 ACTIVE 1000000975157 SARASOTA 2023-12-21 2033-12-27 $ 401.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000341455 ACTIVE 1000000928314 SARASOTA 2022-07-11 2042-07-13 $ 25,038.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000642284 ACTIVE 1000000910125 SARASOTA 2021-12-08 2041-12-15 $ 10,851.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Court Cases

Title Case Number Docket Date Status
Hunter Smith, Petitioner(s) v. State of Florida, Respondent(s). 1D2022-3034 2022-09-27 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
21-CF-2771

Parties

Name HUNTER & SMITH LLC
Role Petitioner
Status Active
Representations Kyle D. Macomber, John D. Middleton
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Larry Basford, Hon. Shonna Young Gay, Michael Layton Schaub, Mark E. Graham, Ashley Moody
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-19
Type Disposition by Opinion
Subtype Granted
Description Granted 387 So. 3d 495
View View File
Docket Date 2024-06-11
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-06-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Hunter Smith
Docket Date 2023-01-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Hunter Smith
Docket Date 2022-12-22
Type Response
Subtype Reply
Description REPLY ~ to state's response to court's order
On Behalf Of Hunter Smith
Docket Date 2022-12-09
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State of Florida
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT Response to Court Order ~     The Court grants Respondent’s motion for extension of time, filed on November 22, 2022. Respondent shall file the memorandum of law on or before December 13, 2022. Petitioner may file a reply memorandum within twenty days after service of Respondent’s memorandum. 
Docket Date 2022-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ for 11/03 order
On Behalf Of State of Florida
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-11-03
Type Order
Subtype Order
Description Order ~ On the Court’s own motion, Respondent is directed to file a memorandum of law within 20 days, addressing the limited issue of whether immunity from prosecution under section 776.012(2) of the Florida Statutes applies when the defendant is engaged in criminal activity and is in a place where he or she does not have a right to be. Respondent’s memorandum shall address State v. Kirkland, 276 So. 3d 994 (Fla. 5th DCA 2019), and Garcia v. State, 286 So. 3d 348 (Fla. 2d DCA 2019). Petitioner may file a reply memorandum, limited to the same issue, within 20 days after service of Respondent’s memorandum. This does not constitute an order to show cause for purposes of Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2022-10-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Hunter Smith
Docket Date 2022-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-27
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Filing fee paid.
On Behalf Of Hunter Smith
Docket Date 2022-09-27
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgement letter ~ Petition/Application for Writ of Prohibition filed in this Court on September 27, 2022.
Docket Date 2022-09-27
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of Hunter Smith

Documents

Name Date
Florida Limited Liability 2021-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State