Search icon

SMITH & SONS CONSTRUCTION, LLC. - Florida Company Profile

Company Details

Entity Name: SMITH & SONS CONSTRUCTION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMITH & SONS CONSTRUCTION, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L06000060434
FEI/EIN Number 267234071

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12202 MEADOW LANE, SAN ANTONIO, FL, 33576
Mail Address: P.O. BOX 834, SAN ANTONIO, FL, 33576
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JOHN D Agent 12202 MEADOW LANE, SAN ANTONIO, FL, 33576
SMITH JOHN D Manager P.O. BOX 834, SAN ANTONIO, FL, 33576

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH PRANEVICIUS VS SMITH & SONS CONSTRUCTION 4D2017-3355 2017-10-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-017012

Parties

Name JOSEPH PRANEVICIUS
Role Appellant
Status Active
Representations James David Huskey
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SMITH & SONS CONSTRUCTION, LLC.
Role Appellee
Status Active
Representations Paul J. Kneski
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee's June 26, 2018 renewed motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for fees filed by Paul J. Kneski is denied without prejudice to seek costs in the trial court.
Docket Date 2018-06-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of SMITH & SONS CONSTRUCTION
Docket Date 2018-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-08-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-07-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSEPH PRANEVICIUS
Docket Date 2018-07-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (43 PAGES)
Docket Date 2018-07-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellee's June 13, 2018 Motion for Order Providing that Court Will Review Only Videos Introduced Into Evidence, etc., is denied. This court is aware that generally, only matters considered by the trial court should bear on this court's decision on appeal.
Docket Date 2018-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SMITH & SONS CONSTRUCTION
Docket Date 2018-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SMITH & SONS CONSTRUCTION
Docket Date 2018-06-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's June 25, 2018 reply is stricken as unauthorized.
Docket Date 2018-06-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **AMENDED** APPENDIX TO INITIAL BRIEF.
On Behalf Of SMITH & SONS CONSTRUCTION
Docket Date 2018-06-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH PRANEVICIUS
Docket Date 2018-06-25
Type Response
Subtype Reply
Description Reply ~ **STRICKEN**
On Behalf Of SMITH & SONS CONSTRUCTION
Docket Date 2018-06-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SMITH & SONS CONSTRUCTION
Docket Date 2018-06-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSEPH PRANEVICIUS
Docket Date 2018-06-22
Type Response
Subtype Response
Description Response
On Behalf Of JOSEPH PRANEVICIUS
Docket Date 2018-06-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **AMENDED MOTION FILED** APPENDIX TO INITIAL BRIEF.
On Behalf Of SMITH & SONS CONSTRUCTION
Docket Date 2018-06-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/20/18.
Docket Date 2018-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of SMITH & SONS CONSTRUCTION
Docket Date 2018-06-15
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 USB DATA FILE. (JUMP DRIVE) (1 ENVELOPE)
On Behalf Of JOSEPH PRANEVICIUS
Docket Date 2018-06-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER PROVIDING THAT COURT WILL REVIEW ONLY VIDEOS INTRODUCED INTO EVIDENCE AT TRIAL WHICH HAVE BEEN TRANSMITTED BY THE CLERK OF THE LOWER COURT.
On Behalf Of SMITH & SONS CONSTRUCTION
Docket Date 2018-06-12
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee's May 24, 2018 motion for order affirming the final judgment entered by the lower court and June 5, 2018 motion to strike are denied without prejudice to raise the issues in the motion in the answer brief.
Docket Date 2018-06-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's June 4, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2018-06-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of JOSEPH PRANEVICIUS
Docket Date 2018-06-01
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO INCLUDE PHYSICAL EVIDENCE AS PART OF ROA
On Behalf Of SMITH & SONS CONSTRUCTION
Docket Date 2018-06-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of JOSEPH PRANEVICIUS
Docket Date 2018-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH PRANEVICIUS
Docket Date 2018-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO INCLUDE PHYSICAL EVIDENCE AS PART OF RECORD ON APPEAL.
On Behalf Of JOSEPH PRANEVICIUS
Docket Date 2018-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER AFFIRMING THE FINAL JUDGMENT ENTERED BY THE LOWER COURT.
On Behalf Of SMITH & SONS CONSTRUCTION
Docket Date 2018-05-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ORDER AFFIRMING THE FINAL JUDGMENT.
On Behalf Of SMITH & SONS CONSTRUCTION
Docket Date 2018-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 12, 2018 amended motion for extension of time is granted IN PART ONLY, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Further ORDERED that the motion to dismiss contained in appellee's April 12, 2018 response in opposition is denied. However, appellant is advised that failure to provide an adequate record may lead to affirmance. Applegate v. Barnett Bank, 377 So. 2d 1150 (Fla. 1979). Appellant has not shown good cause for taking approximately eight months to prepare a statement of the evidence, and this appeal has already been pending since October 2017.
Docket Date 2018-04-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SMITH & SONS CONSTRUCTION
Docket Date 2018-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED.
On Behalf Of JOSEPH PRANEVICIUS
Docket Date 2018-04-12
Type Response
Subtype Response
Description Response
On Behalf Of SMITH & SONS CONSTRUCTION
Docket Date 2018-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FILED.
On Behalf Of JOSEPH PRANEVICIUS
Docket Date 2018-04-05
Type Record
Subtype Exhibits
Description Received Exhibits ~ (2) ENVELOPES.
On Behalf Of Clerk - Broward
Docket Date 2018-04-02
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2018-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (591 PAGES)
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 27, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 16, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-01-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSEPH PRANEVICIUS
Docket Date 2017-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***CORRECTED***
On Behalf Of SMITH & SONS CONSTRUCTION
Docket Date 2017-12-27
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 JOSEPH PRANEVICIUS
Docket Date 2017-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH PRANEVICIUS
Docket Date 2017-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-07-25
Florida Limited Liability 2006-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State