Search icon

TONY SMITH LLC. - Florida Company Profile

Company Details

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

TONY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L21000441363
FEI/EIN Number 85-1940638

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

Address: 3096 Mandeville st, Deltona, Fl, 32738, UN
Mail Address: 3096 Mandeville st, Deltona, Fl, 32738, UN
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TONY LJR Manager 3096 Mandeville st, Deltona, Fl, 32738
SMITH TONY LJR. Agent 3096 Mandeville st., Deltona, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-04 3096 Mandeville st, Deltona, Florida 32738 UN -
REGISTERED AGENT ADDRESS CHANGED 2022-12-04 3096 Mandeville st., Deltona, FL 32738 -
CHANGE OF MAILING ADDRESS 2022-12-04 3096 Mandeville st, Deltona, Florida 32738 UN -
REGISTERED AGENT NAME CHANGED 2022-12-04 SMITH, TONY L, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
TONY SMITH A/K/A DANIEL J. SMITH VS STATE OF FLORIDA 2D2023-1269 2023-06-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
23CA-18

Parties

Name TONY SMITH LLC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G., Attorney General, Tampa
Name HON. DON THOMAS HALL
Role Judge/Judicial Officer
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ ATKINSON, SMITH, and LABRIT
Docket Date 2023-08-10
Type Disposition by Order
Subtype Dismissed
Description ORD-DISMISSING APPEAL ~ This appeal is dismissed as untimely filed.
Docket Date 2023-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ not certified
On Behalf Of TONY SMITH
Docket Date 2023-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of TONY SMITH
Docket Date 2023-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ HALL - 31 PAGES
On Behalf Of DESOTO CLERK
Docket Date 2023-06-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-21
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 2023-06-21
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2023-06-14
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.

Documents

Name Date
REINSTATEMENT 2022-12-04
Florida Limited Liability 2021-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State