Entity Name: | JOSEPH P. SMITH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Jan 2006 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | L06000007907 |
Address: | 2016 N.E. 33 STREET, LIGHTHOUSE POINT, FL, 33064, US |
Mail Address: | 2016 N.E. 33 STREET, LIGHTHOUSE POINT, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JOSEPH P | Agent | 2016 N.E. 33 STREET, LIGHTHOUSE POINT, FL, 33064 |
Name | Role | Address |
---|---|---|
SMITH JOSEPH P | Managing Member | 2016 N.E. 33 STREET, LIGHTHOUSE POINT, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH P. SMITH VS STATE OF FLORIDA | SC2020-0706 | 2020-05-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSEPH P. SMITH LLC |
Role | Appellant |
Status | Active |
Representations | Hon. Howard L. "Rex" Dimmig II, Harry Franklin Roberts, Jr., ALLISON F. MILLER |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Scott A. Browne, Christina Z. Pacheco |
Name | Hon. Charles Edward Roberts |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Karen E. Rushing |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-27 |
Type | Notice |
Subtype | Suggestion of Death |
Description | SUGGESTION OF DEATH |
On Behalf Of | Joseph P. Smith |
View | View File |
Docket Date | 2021-03-17 |
Type | Response |
Subtype | Reply to Response |
Description | REPLY TO RESPONSE (AMD) ~ Appellant's Amended Reply to State's Response to Order to Show Cause |
On Behalf Of | Joseph P. Smith |
View | View File |
Docket Date | 2021-03-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ State's Response to Order to Show Cause |
On Behalf Of | State of Florida |
View | View File |
Docket Date | 2021-02-10 |
Type | Order |
Subtype | Show Cause (Capital) |
Description | ORDER-SHOW CAUSE (CAPITAL) ~ Appellee is hereby directed to show cause on or before March 2, 2021, why this Court should not reverse the trial court's order and remand for further proceedings in light of this Court's decisions in State v. Jackson, SC20-257, and State v. Okafor, SC20-323. The response shall be limited to no more than 20 pages. Appellant may file a reply on or before March 17, 2021, limited to no more than 15 pages. Appellee may file a reply to the Appellant's reply on or before March 29, 2021, limited to no more than 10 pages.Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, requests may be denied. |
Docket Date | 2020-05-22 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | State of Florida |
View | View File |
Docket Date | 2020-05-19 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent |
Docket Date | 2020-05-19 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2020-05-18 |
Type | Notice |
Subtype | Appeal |
Description | NOTICE-APPEAL (RESENTENCING) ~ Amended Notice of Appeal |
On Behalf Of | Joseph P. Smith |
View | View File |
Docket Date | 2020-05-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Docket Date | 2021-05-14 |
Type | Disposition |
Subtype | Remand for Resentencing |
Description | DISP-REMANDED FOR RESENTENCING ~ Appellee was ordered to show cause why this Court should not reverse the trial court's order in light of this Court's decisions in State v. Jackson, 306 So. 3d 936 (Fla. 2020), and State v. Okafor, 306 So. 3d 930 (Fla. 2020). In response, Appellee properly acknowledges that Okafor is controlling precedent in this case. As such, the trial court's order is vacated, and the case remanded to the trial court to conduct a new penalty phase. It is so ordered.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED. |
Docket Date | 2020-05-19 |
Type | Order |
Subtype | Stay Proceedings FSC (Tag Case) |
Description | ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in the circuit court and in this Court in the above case are stayed pending disposition of State of Florida v. Michael James Jackson, Case No. SC20-257 and State of Florida v. Bessman Okafor, Case No. SC20-323, which are pending in this Court. |
Docket Date | 2020-05-18 |
Type | Miscellaneous Document |
Subtype | Copy of Lower Tribunal Indigence Certificate(s)/Order(s) |
Description | COPY OF LOWER TRIBUNAL INDIGENCE CERTIFICATE(S)/ORDER(S) ~ Order Finding Insolvency and Appointing Public Defender for Appeal and Waiving Appeal Filing Fee and Costs |
View | View File |
Classification | Mandatory Review - Death Penalty Appeal - 3.851 Initial |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 582004CF002129XXXANC |
Parties
Name | JOSEPH P. SMITH LLC |
Role | Appellant |
Status | Active |
Representations | ROBERT T. STRAIN, Ms. Ann Marie Mirialakis |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | CAROL M. DITTMAR |
Name | HON. ANDREW DOUGLAS OWENS, JR., JUDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Karen E. Rushing |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-02-16 |
Type | Event |
Subtype | Archives |
Description | ARCHIVES ~ M/R Box 3750 (FILE) |
Docket Date | 2014-12-12 |
Type | Mandate |
Subtype | Mandate Issued |
Description | MANDATE ~ CC: COUNSEL |
Docket Date | 2014-11-26 |
Type | Disposition |
Subtype | **DISP-REHEARING |
Description | DISP-REHEARING DY ~ Appellant's Motion for Rehearing is hereby denied.(RC) |
Docket Date | 2014-09-24 |
Type | Motion |
Subtype | Rehearing |
Description | MOTION-REHEARING ~ (RC) |
On Behalf Of | Joseph P. Smith |
Docket Date | 2014-09-11 |
Type | Disposition |
Subtype | Affirmed |
Description | DISP-AFFIRMED ~ In light of the foregoing, we affirm the order of the trial court denying postconviction relief. It is so ordered. |
Docket Date | 2014-04-08 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | Joseph P. Smith |
Docket Date | 2014-02-05 |
Type | Event |
Subtype | Oral Argument Held |
Description | ORAL ARGUMENT HELD |
Docket Date | 2013-10-25 |
Type | Order |
Subtype | OA Schedule |
Description | ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 5, 2014. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP. |
Docket Date | 2013-10-14 |
Type | Notice |
Subtype | Waiver of Filing Reply Brief |
Description | NOTICE-WAIVER OF FILING REPLY BRIEF |
On Behalf Of | Joseph P. Smith |
Docket Date | 2013-09-10 |
Type | Brief |
Subtype | Answer-Merit |
Description | ANSWER BRIEF-MERITS ~ SIGNED MAILED COPY |
On Behalf Of | State of Florida |
Docket Date | 2013-09-04 |
Type | Brief |
Subtype | Answer-Merit |
Description | ANSWER BRIEF-MERITS |
On Behalf Of | State of Florida |
Docket Date | 2013-07-15 |
Type | Brief |
Subtype | Initial-Merit |
Description | INITIAL BRIEF-MERITS |
On Behalf Of | Joseph P. Smith |
Docket Date | 2013-04-12 |
Type | Order |
Subtype | Sealing (Misc) |
Description | ORDER-SEALING (MISC) ~ The record received by this Court on April 4, 2013, contained sealed volumes (Volume 4). Unless otherwise ordered by the Court, these record volumes shall remain sealed in the Clerk's office, except when in use by the Court, and may only be reviewed by the parties or their attorneys. |
Docket Date | 2013-04-04 |
Type | Record |
Subtype | Record/Transcript |
Description | RECORD/TRANSCRIPT ~ VOLS 1-4 (VOLUME 4 CONFIDENTIAL - 3 BOXES) |
On Behalf Of | Hon. Karen E. Rushing |
Docket Date | 2013-03-27 |
Type | Order |
Subtype | Circuit Court |
Description | ORDER-CIRCUIT COURT ~ ON STATUS CONFERENCE RE: STATUS OF RECORD |
Docket Date | 2013-03-15 |
Type | Miscellaneous Document |
Subtype | Status Report |
Description | STATUS REPORT |
On Behalf Of | Joseph P. Smith |
Docket Date | 2013-03-04 |
Type | Miscellaneous Document |
Subtype | Designation-Court Reporter (Copy) |
Description | DESIGNATION-COURT REPORTER (COPY) ~ FILED AS "COURT REPORTER'S ACKNOWLEDGMENT" |
Docket Date | 2013-02-18 |
Type | Miscellaneous Document |
Subtype | Status Report |
Description | STATUS REPORT ~ AA Joseph P. Smith 899500 BY: AA Robert T. Strain 325961 - RE: ROA PREPARATION |
Docket Date | 2013-01-11 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2013-01-11 |
Type | Order |
Subtype | Record Filing (Hearings/Trial) |
Description | ORDER-RECORD FILING (HEARINGS/TRIAL) ~ TR: 03/25/2013; ROA: 04/04/2013 |
Docket Date | 2013-01-11 |
Type | Event |
Subtype | No Fee Required |
Description | No Fee Required ~ 3.851 PROCEEDING |
Docket Date | 2013-01-03 |
Type | Notice |
Subtype | Appeal |
Description | **NOTICE-APPEAL (3.850-EVIDENTIARY HEARING) |
On Behalf Of | Joseph P. Smith |
Docket Date | 2013-01-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:No Fee Required |
Name | Date |
---|---|
Florida Limited Liability | 2006-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State