Search icon

JERRY L. SMITH, LLC - Florida Company Profile

Company Details

Entity Name: JERRY L. SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JERRY L. 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: 21 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000005576
FEI/EIN Number 200627863

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

Address: 4340 HARBORPOINTE DR, PORT RICHEY, FL, 34668
Mail Address: 4340 HARBORPOINTE DR, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNAMAR HOLDINGS, LLC Managing Member -
SMITH JERRY L Agent 4340 HARBORPOINTE DR, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2009-04-17 JERRY L. SMITH, LLC -
REGISTERED AGENT NAME CHANGED 2009-02-25 SMITH, JERRY L -
REGISTERED AGENT ADDRESS CHANGED 2009-02-25 4340 HARBORPOINTE DR, PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 4340 HARBORPOINTE DR, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2008-01-09 4340 HARBORPOINTE DR, PORT RICHEY, FL 34668 -

Court Cases

Title Case Number Docket Date Status
JERRY L. SMITH VS STATE OF FLORIDA 2D2023-1586 2023-07-26 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
06-27989 CFANO

Parties

Name JERRY L. SMITH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DAVID CAMPBELL, A.A.G.
Name HON. PHILIP J. FEDERICO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-13
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JERRY L. SMITH
Docket Date 2023-08-02
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 2023-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of JERRY L. SMITH
Docket Date 2023-07-26
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.
Docket Date 2023-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-26
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY REDACTED FEDERICO
On Behalf Of PINELLAS CLERK
JERRY L. SMITH VS STATE OF FLORIDA 2D2022-1979 2022-06-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
06-27989 CFANO

Parties

Name JERRY L. 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. PHILIP J. FEDERICO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-03
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, written opinion, and certification is denied.
Docket Date 2023-01-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JERRY L. SMITH
Docket Date 2022-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-01
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 2022-06-20
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.
Docket Date 2022-06-20
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY REDACTED FEDERIO, 158 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2022-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERRY L. SMITH
Docket Date 2022-06-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JERRY LOUIS SMITH VS STATE OF FLORIDA 2D2020-0281 2020-01-24 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 06-27989 CFANO

Parties

Name JERRY L. SMITH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, Kelly E. O'Neill, A.A.G.
Name HON. PHILIP J. FEDERICO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-30
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired ~ Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the required time because the case was initiated in this court after the time had already expired.This order is for reporting purposes only. It does not affect the decision in this case or the date of the mandate if one has issued, and it has no effect on related proceedings in the lower tribunal or in federal court.
Docket Date 2020-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-05-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court on its own motion relinquished jurisdiction in this appeal. The circuit court has resolved the matter for which jurisdiction was relinquished by an order rendered April 30, 2020, which dismissed appellant’s supplement to his motion to correct an illegal sentence. The Pinellas County Clerk of the Circuit Court on May 1, 2020, transmitted a supplemental record containing both the supplement to the motion to correct an illegal sentence and the circuit court order dismissing this supplement. In light of the transmitted supplemental record, appellant’s motion to supplement the record mailed from prison on February 21, 2020, is dismissed as moot. Also, the amended information in the record is the amended information on file with the Pinellas County Clerk of the Circuit Court.Jurisdiction in this appeal is now returned to this court. Appellant no longer has to file the status report required by this court’s order dated March 3, 2020. Appellant may file an optional initial brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 60 days from the date of this order.
Docket Date 2020-05-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 20 PAGES
Docket Date 2020-03-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ On December 12, 2019 [Mail Box Rule date December 9, 2019], appellant filed in the circuit court a pro se motion to correct an illegal sentence. On January 6, 2020 [Mail Box Rule date January 2, 2020], appellant filed in the circuit court a pro se supplement to the motion to correct an illegal sentence. The Florida Comprehensive Case Information System [CCIS] indicates that the Pinellas County Clerk of the Circuit Court on December 13, 2019, forwarded the motion to correct an illegal sentence to Circuit Court Judge Philip J. Federico for a ruling. However, it does not appear that the supplement to the motion to correct an illegal sentence was ever forwarded to Judge Federico.Judge Federico by an order signed January 8, 2020, and rendered January 10, 2020, denied in part and dismissed in part the motion to correct an illegal sentence. There has not yet been a ruling on the supplement to the motion to correct an illegal sentence. Appellant filed in the circuit court on January 23, 2020 [Mail Box Rule date January 21, 2020], a notice of appeal which initiated this appeal 2D20-281.Accordingly, in the interest of promoting judicial economy, this court relinquishes jurisdiction for 60 days from the date of this order for Circuit Court Judge Philip J. Federico or his successor in the division to consider and rule on appellant's pro se supplement to the motion to correct an illegal sentence. The circuit court or either party may file a motion to extend the relinquishment of jurisdiction, if more time is needed.The clerk of the circuit court shall transmit to this court as a supplemental record the pro se supplement to the motion to correct an illegal sentence, filed January 6, 2020, and the circuit court order which disposes of this supplement to the motion to correct an illegal sentence within 15 days after rendition of the order.Appellant shall file a status report on this appeal upon disposition of the supplement to the motion or within 70 days from the date of this order, whichever is sooner. Appellant's motion to supplement the record remains pending. Once appellant receives the supplemental record, appellant may file a motion for this court to set a time frame for the filing of an initial brief.
Docket Date 2020-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JERRY L. SMITH
Docket Date 2020-01-28
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 2020-01-24
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK
Docket Date 2020-01-24
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-24
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2020-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERRY L. SMITH
JERRY LOUIS SMITH VS STATE OF FLORIDA 2D2014-0840 2014-02-17 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 06-27989CFANO

Parties

Name JERRY L. SMITH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS 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 2014-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2014-10-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JERRY L. SMITH
Docket Date 2014-09-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-03-20
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2014-02-26
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD***
On Behalf Of PINELLAS CLERK
Docket Date 2014-02-17
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2014-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERRY L. SMITH
JERRY LOUIS SMITH VS STATE OF FLORIDA 2D2012-4808 2012-09-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 06-27989 CFANO

Parties

Name JERRY L. SMITH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2013-05-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & Clarification of Opinion
On Behalf Of JERRY L. SMITH
Docket Date 2013-05-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-09
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of JERRY L. SMITH
Docket Date 2012-10-08
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-09-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERRY L. SMITH

Documents

Name Date
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-01-22
LC Name Change 2009-04-17
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-02
Florida Limited Liabilites 2004-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State