Search icon

MICHELLE A. SMITH, LLC

Company Details

Entity Name: MICHELLE A. SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Mar 2006 (19 years ago)
Date of dissolution: 03 May 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2010 (15 years ago)
Document Number: L06000027235
FEI/EIN Number 331134695
Address: 10210 HIDDEN LAKE LANE, RICHMOND, TX, 77406, US
Mail Address: 10210 HIDDEN LAKE LANE, RICHMOND, TX, 77406, US
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH MICHELLE A Agent 10210 HIDDEN LAKE LANE, RICHMOND, FL, 77406

Manager

Name Role Address
SMITH MICHELLE A Manager 10210 HIDDEN LAKE LANE, RICHMOND, TX, 77406

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-05-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 10210 HIDDEN LAKE LANE, RICHMOND, TX 77406 No data
CHANGE OF MAILING ADDRESS 2009-04-29 10210 HIDDEN LAKE LANE, RICHMOND, TX 77406 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 10210 HIDDEN LAKE LANE, RICHMOND, FL 77406 No data

Court Cases

Title Case Number Docket Date Status
DAVID L. SMITH AND MICHELLE A. SMITH VS JON R. FORD AND SANDRA M. FORD 2D2019-2733 2019-07-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017-CA-1048

Parties

Name MICHELLE A. SMITH, LLC
Role Appellant
Status Active
Name DAVID SMITH LLC
Role Appellant
Status Active
Representations HARRY W. HASKINS, ESQ., SUSAN J. SILVERMAN, ESQ.
Name JON R FORD INC.
Role Appellee
Status Active
Representations JAMES D. GIBSON, ESQ.
Name SANDRA M. FORD
Role Appellee
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name HON. EDWARD NICHOLS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DAVID SMITH
Docket Date 2019-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by November 22, 2019.
Docket Date 2019-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DAVID SMITH
Docket Date 2019-10-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellees' motion to dismiss is denied. The appellants shall serve a reply brief, if they elect to do so, within 30 days of the date of this order.
Docket Date 2019-10-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION TO DISMISS APPEAL OF TRIAL COURT'S ORDER ENTERED ON JULY 3, 2019
On Behalf Of DAVID SMITH
Docket Date 2019-10-02
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within fifteen (15) days from the date of this order to Appellees’ motion to dismiss.
Docket Date 2019-09-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL OF TRIAL COURT'S ORDER ENTERED ON JULY 3, 2019
On Behalf Of JON R. FORD
Docket Date 2019-09-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JON R. FORD
Docket Date 2019-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by October 1, 2019.
Docket Date 2019-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JON R. FORD
Docket Date 2019-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by September 23, 2019.
Docket Date 2019-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JON R. FORD
Docket Date 2019-08-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DAVID SMITH
Docket Date 2019-08-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID SMITH
Docket Date 2019-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by August 16, 2019.
Docket Date 2019-08-05
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 DAVID SMITH
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID SMITH
Docket Date 2019-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DAVID SMITH

Documents

Name Date
LC Voluntary Dissolution 2010-05-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-24
Florida Limited Liability 2006-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State