Search icon

JOSEPH P. SMITH LLC

Company Details

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

Agent

Name Role Address
SMITH JOSEPH P Agent 2016 N.E. 33 STREET, LIGHTHOUSE POINT, FL, 33064

Managing Member

Name Role Address
SMITH JOSEPH P Managing Member 2016 N.E. 33 STREET, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH P. SMITH VS STATE OF FLORIDA SC2020-0706 2020-05-18 Closed
Classification Mandatory Review - Death Penalty Appeal - Resentencing
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 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
JOSEPH P. SMITH VS STATE OF FLORIDA SC2013-0004 2013-01-03 Closed
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

Documents

Name Date
Florida Limited Liability 2006-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State