Search icon

WILLIAM H. SMITH, LLC

Company Details

Entity Name: WILLIAM H. SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jan 2005 (20 years ago)
Date of dissolution: 10 Feb 2006 (19 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2006 (19 years ago)
Document Number: L05000001119
Address: 2838 NATURAL BRIDGE RD., TALLAHASSEE, FL, 32305, US
Mail Address: 2838 NATURAL BRIDGE RD., TALLAHASSEE, FL, 32305, US
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH WILLIAM H Agent 2838 NATURAL BRIDGE RD., TALLAHASSEE, FL, 32305

Managing Member

Name Role Address
SMITH WILLIAM H Managing Member 2838 NATURAL BRIDGE RD., TALLAHASSEE, FL, 32305

Manager

Name Role Address
SMITH DOROTHY L Manager 2838 NATURAL BRIDGE RD., TALLAHASSEE, FL, 32305

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2006-02-10 No data No data

Court Cases

Title Case Number Docket Date Status
WILLIAM H. SMITH VS STATE OF FLORIDA 2D2019-4265 2019-11-05 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF91-004574-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
17-CT-2674

Parties

Name WILLIAM H. SMITH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of WILLIAM H. SMITH
Docket Date 2019-12-20
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ PS WILLIAM H. SMITH 181537
On Behalf Of WILLIAM H. SMITH
Docket Date 2019-12-17
Type Order
Subtype Order
Description Miscellaneous Order ~ As the September 18, 2019, order signed by Judge Robert G. Fegers in case 2017CT-002674-A arose out of the County Court, this appeal is transferred to the Tenth Judicial Circuit Court for Polk County. The appellant's motion to supplement the record is also transferred to the circuit court.
Docket Date 2019-12-17
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Casanueva, Black, and Sleet
Docket Date 2019-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of WILLIAM H. SMITH
Docket Date 2019-12-02
Type Response
Subtype Response
Description RESPONSE ~ MOTION IN RESPONSE
On Behalf Of WILLIAM H. SMITH
Docket Date 2019-12-02
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of WILLIAM H. SMITH
Docket Date 2019-11-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall, within 15 days from the date of this order, submit a copy of the order that he is appealing so this court can determine its jurisdiction and classify this proceeding.
Docket Date 2019-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-12
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2019-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM H. SMITH
Docket Date 2019-11-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
WILLIAM H. SMITH VS STATE OF FLORIDA 2D2019-2093 2019-06-04 Closed
Classification NOA Final - Circuit Criminal - 3.801 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF91-005780-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
CF91-004574-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
CF91-004690-XX

Parties

Name WILLIAM H. SMITH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, C. TODD CHAPMAN, A.A.G.
Name HON. MARK CARPANINI
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant’s letter mailed from prison on July 24, 2019, is treated as a motion for clarification and is granted only as outlined below. All of the documents attached to appellant’s motion for correction of illegal sentence which motion was ruled on by the postconviction court are part of the record for this appeal and will be considered by this court.This court’s previous order dated July 23, 2019, permitted appellant to submit an appendix to any initial brief appellant files containing the grievance of a sentence structure and the response from the Florida Department of Corrections. “The sentence and judgment packets given to appellant by the Polk County Sheriff” may also be included in any filed appendix. For the appendix to be considered, the initial brief must contain citations to the appendix relevant to the issues presented in the brief.
Docket Date 2019-07-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of WILLIAM H. SMITH
Docket Date 2019-07-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's two motions to supplement the record on appeal are granted only to the extent as provided in this order. Appellant's motion to supplement the record with sentencing guidelines scoresheets and the circuit order revoking probation is granted and the record has been supplemented as appellant requested.Appellant's motion for an extension of the time to file an initial brief is granted and appellant may file the optional initial brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 75 days from the date of this order.Appellant's motion to supplement the record with "the grievance of a sentence structure and the response from the Florida Department of Corrections" is treated as a motion to submit an appendix as provided for by Florida Rule of Appellate Procedure 9.220 to any initial brief appellant files and is granted. For the appendix to be considered, the initial brief must contain citations to the appendix relevant to the issues presented in the brief.
Docket Date 2019-07-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 17 PAGES
Docket Date 2019-07-16
Type Order
Subtype Order to Supplement Petition
Description supp. belated appeal ~ The circuit court clerk shall within 20 days from the date of this order transmit to this court and to the parties as a supplemental record for this appeal from circuit court case numbers 1991CF-004574, 1991CF-004690, and 1991CF-005780:(1) the sentencing guidelines scoresheet, filed September 16, 1992;(2) the circuit court orders of probation, filed October 12, 1992;(3) the circuit court orders of revocation of probation, filed September 10, 2018;(4) the sentencing guidelines scoresheet, filed September 24, 2018. Appellant’s two motions to supplement the record and motion for an extension of the time to file an optional initial brief remain pending.
Docket Date 2019-07-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILLIAM H. SMITH
Docket Date 2019-07-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of WILLIAM H. SMITH
Docket Date 2019-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM H. SMITH
Docket Date 2019-06-17
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 2019-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-04
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2019-06-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM H. SMITH
Docket Date 2019-05-29
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of POLK CLERK
Docket Date 2020-08-18
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of STATE OF FLORIDA
Docket Date 2019-08-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief w/Appendix
On Behalf Of WILLIAM H. SMITH

Documents

Name Date
LC Voluntary Dissolution 2006-02-10
Florida Limited Liability 2005-01-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State