Search icon

WILL SMITH LLC

Company Details

Entity Name: WILL SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Apr 2004 (21 years ago)
Document Number: L04000032462
FEI/EIN Number 201105410
Address: 8479 KREGG DRIVE, BROOKSVILLE, FL, 34601, US
Mail Address: POB 12054, BROOKSVILLE, FL, 34603
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH WILLIAM S Agent 8479 KREGG DRIVE, BROOKSVILLE, FL, 34601

Manager

Name Role Address
SMITH WILLIAM S Manager 8479 KREGG DRIVE, BROOKSVIILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018814 TARAWOOD-UTILITIES EXPIRED 2011-02-18 2016-12-31 No data POB 12054, BROOKSVILLE, FL, 34603
G05021900305 WILL SMITH ACTIVE 2005-01-21 2025-12-31 No data 8479 KREGG DR, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 8479 KREGG DRIVE, BROOKSVILLE, FL 34601 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 8479 KREGG DRIVE, BROOKSVILLE, FL 34601 No data
CHANGE OF MAILING ADDRESS 0004-12-05 8479 KREGG DRIVE, BROOKSVILLE, FL 34601 No data

Court Cases

Title Case Number Docket Date Status
KENNETH ARUGU VS CITY OF PLANTATION, et al. 4D2012-1811 2012-05-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-14335 CACE

Parties

Name KENNETH ARUGU
Role Appellant
Status Active
Representations ODIATOR ARUGU
Name WILL SMITH LLC
Role Appellee
Status Active
Name LAURETTA ARUGU
Role Appellee
Status Active
Name KIM STALKER
Role Appellee
Status Active
Name LAURETTA DECKER
Role Appellee
Status Active
Name KIMBERLY STALKER
Role Appellee
Status Active
Name WILLIAM SMITH, LLC
Role Appellee
Status Active
Name CITY OF PLANTATION
Role Appellee
Status Active
Representations Scott D. Alexander, E. Bruce Johnson
Name HON. DAVID KRATHEN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2014-01-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-09-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-04
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH ORDER FOR CD ROM
On Behalf Of KENNETH ARUGU
Docket Date 2013-06-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant¿s motion filed May 29, 2013, for leave to file CD ROM of transcripts out of time is hereby granted.
Docket Date 2013-05-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE CD-ROM OF TRANSCRIPT OF HEARING OUT OF TIME
On Behalf Of KENNETH ARUGU
Docket Date 2013-04-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CD ROM FILED 4/11/13
Docket Date 2013-03-12
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description CD of transcripts to be filed in T.C. 10 days ~ The transcript in the above-styled appeal was submitted to the clerk of the lower court without the electronic copy on a CD-ROM as required by Florida Rule of Appellate Procedure 9.200(b)(2). Appellant shall file the CD-ROM in the trial court within ten (10) days from the date of this order, clearly marked as to the case name and appeal case number, and file a notice of compliance with this court within the same time period. The clerk of the trial court shall forward the CD-ROM to this court immediately upon receipt.
Docket Date 2013-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (CD ROM FILED 4/11/13)
Docket Date 2013-01-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record
Docket Date 2013-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KENNETH ARUGU
Docket Date 2013-01-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2013-01-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KENNETH ARUGU
Docket Date 2013-01-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2012-12-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *e*
On Behalf Of CITY OF PLANTATION
Docket Date 2012-12-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KENNETH ARUGU
Docket Date 2012-12-19
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of KENNETH ARUGU
Docket Date 2012-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of KENNETH ARUGU
Docket Date 2012-09-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2012-09-05
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2012-07-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2012-06-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AND NOTICE OF APPEARANCE AA Odiator Arugu 68438
Docket Date 2012-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-16
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH ARUGU

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State