Search icon

TONY SMITH LLC.

Company Details

Entity Name: TONY SMITH LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 08 Oct 2021 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000441363
FEI/EIN Number 85-1940638
Address: 3096 Mandeville st, Deltona, Florida 32738 UN
Mail Address: 3096 Mandeville st, Deltona, Florida 32738 UN
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, TONY L, JR. Agent 3096 Mandeville st., Deltona, FL 32738

Manager

Name Role Address
SMITH, TONY L, JR Manager 3096 Mandeville st, Deltona, Florida 32738 UN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-12-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-04 3096 Mandeville st, Deltona, Florida 32738 UN No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-04 3096 Mandeville st., Deltona, FL 32738 No data
CHANGE OF MAILING ADDRESS 2022-12-04 3096 Mandeville st, Deltona, Florida 32738 UN No data
REGISTERED AGENT NAME CHANGED 2022-12-04 SMITH, TONY L, JR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

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: 12 Feb 2025

Sources: Florida Department of State