Search icon

MICHAEL SMITH LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL SMITH 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: 29 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L07000033760
FEI/EIN Number 800169811

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

Address: 21347 NW 39TH AVE, MIAMI, FL, 33055, US
Mail Address: 21347 NW 39TH AVE, MIAMI, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHAEL Manager 21347 NW 39TH AVE, MIAMI, FL, 33055
SMITH MICHAEL Agent 21347 NW 39TH AVE, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 21347 NW 39TH AVE, MIAMI, FL 33055 -
CHANGE OF MAILING ADDRESS 2009-04-28 21347 NW 39TH AVE, MIAMI, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 21347 NW 39TH AVE, MIAMI, FL 33055 -

Court Cases

Title Case Number Docket Date Status
MICHAEL SMITH, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2024-0998 2024-04-29 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CF-11071-A

Parties

Name MICHAEL SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations David Campbell
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-02
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-31
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-29
Type Record
Subtype Record on Appeal
Description SUMMARY REDACTED KISER
On Behalf Of Hillsborough Clerk
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appeal
Description *ARISES FROM 24-0293*
On Behalf Of Hillsborough Clerk
Docket Date 2024-04-30
Type Order
Subtype Summary Appeals
Description This will proceed as a summary postconviction appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should Appellant choose to file one, must be served within thirty days of the date of this order.
View View File
Michael Smith, Appellant(s) v. State of Florida, Appellee(s). 5D2024-0397 2024-02-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2021-CF-1683-A

Parties

Name MICHAEL SMITH LLC
Role Appellant
Status Active
Name Hon. Stephen E. Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General

Docket Entries

Docket Date 2024-09-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-13
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-03-04
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2024-02-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2024-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 02/02/2024
On Behalf Of Michael Smith
Docket Date 2024-02-12
Type Misc. Events
Subtype Order Appealed
Description order appealed
MICHAEL SMITH, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 2D2024-0293 2024-02-05 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CF-11071

Parties

Name MICHAEL SMITH LLC
Role Petitioner
Status Active
Name HON. MARK D. KISER
Role Judge/Judicial Officer
Status Active
Name Hon. Mark Dawson Kiser
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations JAMES AARON HELLICKSON, A.A.G., Attorney General, Tampa

Docket Entries

Docket Date 2024-04-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION SEEKING BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2024-03-22
Type Order
Subtype Order to Respond to Petition
Description belated appeal (mail)/response ~ The Attorney General's Office shall serve a response to this petition for a belatedappeal within 20 days. The response shall include any information that refutes claims inthe petition. Petitioner may serve a reply within 10 days thereafter.
Docket Date 2024-03-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL SMITH
Docket Date 2024-02-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to file supplemental petition is granted tothe extent that he may file a supplemental petition within 30 days of the date of thisorder.
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE SUPPLEMENTAL PETITION
On Behalf Of MICHAEL SMITH
Docket Date 2024-02-08
Type Order
Subtype Order to Supplement Petition
Description supp B/A with certif of service ~ Within 20 days petitioner shall supplement the petition for belated appeal underoath with a certificate of service showing that it has been served on the AttorneyGeneral at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and the StateAttorney in the county from which the conviction in question originated. Failure tocomply with this order will result in dismissal of this proceeding without further notice.
Docket Date 2024-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-05
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal ~ (FORWARDED FROM THE LOWER TRIBUNAL COURT) *SEE NEW APPEAL 24-998*
On Behalf Of MICHAEL SMITH
Docket Date 2024-02-05
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2024-04-25
Type Disposition by Order
Subtype Granted
Description The petition for belated appeal of the summary denial of petitioner's postconviction motion in the trial court is granted in lower tribunal case number 07-CF-11071 for review of the trial court's order of September 22, 2023. The lower tribunal clerk shall treat this order as a notice of appeal, promptly certify same and return it to this court as with any notice of appeal, and a new appellate case number will be assigned to this appeal and an acknowledgment letter will issue at that time. The summary record shall be transmitted to this court when the certified copy of this order is returned by the trial court clerk. After a new appellate case number is assigned and an acknowledgment letter has issued, this court will issue an order advising the appellant of the due date of the optional initial brief.
View View File
MICHAEL SMITH VS MARIA PALOMEQUE 6D2023-3573 2023-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-010828-O

Parties

Name MICHAEL SMITH LLC
Role Appellant
Status Active
Name MARIA PALOMEQUE
Role Appellee
Status Active
Representations RIGDON, ALEXANDER & RIGDON, LLP, JEFFREY A. COHEN, ESQ., KATRINA DOBSINSKA, ESQ., PAUL L. NETTLETON, ESQ.
Name Hon. Eric J. Netcher
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-20
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ As the appellant has failed to respond to this court's October 3, 2023, order directing the filing of a copy of the order challenged, see Fla. R. App. P. 9.110(d), this appeal is dismissed.
Docket Date 2023-11-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ White, Smith, and Mize
Docket Date 2023-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 29 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIA PALOMEQUE
Docket Date 2023-10-04
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-10-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2023-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL SMITH
Docket Date 2023-09-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
MICHAEL SMITH VS STATE OF FLORIDA 5D2023-1043 2023-03-03 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2021-CF-001683

Parties

Name MICHAEL SMITH LLC
Role Appellant
Status Active
Representations Louis Rossi, Hannah Grace Lockwood, Office of the Public Defender, Lori D. Loftis
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Richard Alexander Pallas, Jr.

Docket Entries

Docket Date 2023-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief ~ PRO SE INITIAL BRF BY 10/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. 8/14 MOTION TO SUPPLEMENT IS DENIED
Docket Date 2023-10-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ M/WITHDRAW IS DENIED AS MOOT
Docket Date 2023-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ CERT OF SVC 09/18/23
On Behalf Of Michael Smith
Docket Date 2023-08-25
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT SUPP ROA
On Behalf Of State of Florida
Docket Date 2023-08-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ COUNSEL FOR AE W/IN 10 DYS
Docket Date 2023-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MAILBOX 08/11/23; DENIED PER 9/1 ORDER
On Behalf Of Michael Smith
Docket Date 2023-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PER ANDERS; CERT OF SVC 08/03/23
On Behalf Of Michael Smith
Docket Date 2023-07-27
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2023-07-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2023-07-11
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Michael Smith
Docket Date 2023-07-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Michael Smith
Docket Date 2023-07-10
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB DUE 7/17
Docket Date 2023-07-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 28 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-05-08
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of Michael Smith
Docket Date 2023-04-20
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Michael Smith
Docket Date 2023-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 84 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-03-13
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2023-03-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2023-03-03
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2023-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/28/23
On Behalf Of Michael Smith
Docket Date 2023-02-28
Type Misc. Events
Subtype Order Appealed
Description order appealed
STEVEN CARUTHERS, ET AL VS POLK COUNTY 2D2020-1427 2020-04-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
19-CA-4312

Parties

Name VIRGINIA CHARLEE STEVENS
Role Appellant
Status Active
Name MICHAEL BRADFORD
Role Appellant
Status Active
Name KEITH BALL INC
Role Appellant
Status Active
Name LEDONN GRACE
Role Appellant
Status Active
Name ALAN MILLS
Role Appellant
Status Active
Name ROBERT PRESCOTT
Role Appellant
Status Active
Name JENNIFER GRENFELL
Role Appellant
Status Active
Name MICHAEL MORSE
Role Appellant
Status Active
Name ROBERT YELVINGTON
Role Appellant
Status Active
Name KENNETH WADE
Role Appellant
Status Active
Name JOHN REID INCORPORATED
Role Appellant
Status Active
Name ALICIA PRESCOTT
Role Appellant
Status Active
Name MARTIN GRENFELL
Role Appellant
Status Active
Name MICHAEL GRENFELL
Role Appellant
Status Active
Name JEFFREY HANSHAW
Role Appellant
Status Active
Name ALICE HORAK
Role Appellant
Status Active
Name JACQUELYN CARUTHERS
Role Appellant
Status Active
Name LISA BALL
Role Appellant
Status Active
Name MARSHA DICKINSON
Role Appellant
Status Active
Name CAROL CADENHEAD
Role Appellant
Status Active
Name ROBERT MUMBAUER
Role Appellant
Status Active
Name CHARLES CADENHEAD
Role Appellant
Status Active
Name MARGARET HALLMAN
Role Appellant
Status Active
Name KIMBERLY HANSHAW
Role Appellant
Status Active
Name NANCY GRENFELL
Role Appellant
Status Active
Name JACK GRENFELL
Role Appellant
Status Active
Name SCOTT MISHOE
Role Appellant
Status Active
Name LINDA BURSALL
Role Appellant
Status Active
Name LAWRENCE DICKINSON
Role Appellant
Status Active
Name LOIS REID
Role Appellant
Status Active
Name RICHARD HALLMAN
Role Appellant
Status Active
Name STEVEN CARUTHERS
Role Appellant
Status Active
Representations A. BRENT GEOHAGAN, ESQ.
Name JEAN MUMBAUER
Role Appellant
Status Active
Name GAIL YELVINGTON
Role Appellant
Status Active
Name FRANK YELVINGTON
Role Appellant
Status Active
Name AMANDA MORSE
Role Appellant
Status Active
Name JENNIFER SMITH, LLC
Role Appellant
Status Active
Name TAMI MILLS
Role Appellant
Status Active
Name MICHAEL DICKINSON
Role Appellant
Status Active
Name GARY KEENAN, INC.
Role Appellant
Status Active
Name MICHAEL SMITH LLC
Role Appellant
Status Active
Name ROBERT CARDONA
Role Appellant
Status Active
Name POLK COUNTY
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-29
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916(Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003);Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So.2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla.1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-07-28
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2020-07-28
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2020-07-27
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-07-27
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, ROTHSTEIN-YOUAKIM, and SMITH
Docket Date 2020-06-26
Type Disposition by Order
Subtype Dismissed
Description certiorari dismiss/untimely ~ The petition for writ of certiorari is dismissed as untimely.
Docket Date 2020-06-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-06-18
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF SHOWING CAUSE WHY PETITION FOR WRIT OF CERTIORARI SHOULD NOT BE DISMISSED
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-06-03
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within fifteen days, petitioner shall show cause why the petition for writ of certiorari filed on April 29, 2020, should not be dismissed as untimely review of the order rendered March 25, 2020.
Docket Date 2020-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-01
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-06-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON APPEAL
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-05-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days, petitioners shall supplement their petition with the order they want this court to review.
Docket Date 2020-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE SENT BY CIRCUIT COURT
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-04-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of STEVEN CARUTHERS
STANLEY D. STOKES VS WELLS FARGO BANK, N.A., et al. 4D2017-3346 2017-11-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2017CA000716

Parties

Name STANLEY D. STOKES
Role Appellant
Status Active
Representations Stephen D. Fromang
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name NICHOLAS TAMBURELLO
Role Appellee
Status Active
Name MICHAEL SMITH LLC
Role Appellee
Status Active
Name LILY ROOT
Role Appellee
Status Active
Name CAROL J. SMITH
Role Appellee
Status Active
Name E*TRADE BANK
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name Department of Revenue-Tallahassee
Role Appellee
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Sarah Todd Weitz, CHAD MUNEY, Steven Weitz, NATHAN L. WOOD
Name GARY S. SAMUEL
Role Appellee
Status Active
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-01-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 18, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-01-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STANLEY D. STOKES
Docket Date 2018-01-03
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 STANLEY D. STOKES
Docket Date 2017-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (408 PAGES)
Docket Date 2017-12-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant's December 1, 2017 "motion to release jurisdiction to the lower court for appellant's motion to stay the foreclosure sale" is denied as moot. The trial court may adjudicate the motion to stay without need for this court to relinquish jurisdiction.
Docket Date 2017-12-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The December 13, 2017 motion of Sara F. Holladay-Tobias, Esq., Emily Y. Rottmann, Esq., C. H. Houston III, Esq., and the law firm of McGuireWoods LLP, counsel for appellee, to withdraw as co-counsel of record is granted. This court notes that Wells Fargo Bank, N.A., will continue to be represented by Sarah T. Weitz, Esq. with the law firm of Weitz & Swartz, P.A.
Docket Date 2017-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-12-11
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO THE APPELLANT'S MOTION FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-12-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of STANLEY D. STOKES
Docket Date 2017-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF DESIGNATION OF PRIMARY AND SECONDARY EMAIL ADDRESSES
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-11-03
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2018-01-05
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 January 3, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. 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 2017-11-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
MICHAEL SMITH VS STATE OF FLORIDA 4D2017-2862 2017-09-15 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CF003566A

Parties

Name MICHAEL SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Hon. Charles E. Burton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL SMITH
Docket Date 2017-09-15
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-09-15
Type Record
Subtype Record on Appeal
Description Received Summary Record
MICHAEL SMITH VS STATE OF FLORIDA 5D2017-0494 2017-02-17 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-036275-CFAES

Parties

Name MICHAEL SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 2/13/17
On Behalf Of MICHAEL SMITH
Docket Date 2017-02-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-17
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
MICHAEL SMITH VS STATE OF FLORIDA 4D2017-0107 2017-01-09 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
02-48 CF

Parties

Name MICHAEL SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Don M. Rogers
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of MICHAEL SMITH
Docket Date 2017-02-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that, having considered the State's response and petitioner's reply, the petition for writ of mandamus is denied.GERBER, LEVINE and FORST, JJ., concur.
Docket Date 2017-02-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-01-13
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-01-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-01-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL SMITH
Docket Date 2017-01-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2017-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's March 10, 2017 motion for extension of time is granted, and the time for filing petitioner's motion for rehearing is extended sixty (60) days from the date of the entry of this order.
Docket Date 2017-02-13
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of MICHAEL SMITH
Docket Date 2017-01-27
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of STATE OF FLORIDA
Docket Date 2017-01-11
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
MICHAEL SMITH VS STATE OF FLORIDA 5D2017-0026 2017-01-04 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-036275-CFAES

Parties

Name MICHAEL SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name HON. FRANK MARRIOTT
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-02-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-02-03
Type Response
Subtype Response
Description RESPONSE ~ PER 1/13 ORDER
Docket Date 2017-01-13
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 2/27
Docket Date 2017-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-04
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-01-04
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 12/28/16
On Behalf Of MICHAEL SMITH
MICHAEL SMITH VS STATE OF FLORIDA 4D2016-2960 2016-08-31 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2006CF003566AMB

Parties

Name MICHAEL SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Luke Robert Napodano
Name Hon. Charles E. Burton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's February 13, 2017 motion for rehearing is denied.
Docket Date 2017-02-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MICHAEL SMITH
Docket Date 2017-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-06
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of MICHAEL SMITH
Docket Date 2016-12-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of STATE OF FLORIDA
Docket Date 2016-12-16
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response-3.800 ~ ORDERED that appellee, the State of Florida, shall file a response within twenty (20) days and show cause why the trial court's order denying appellant's Florida Rule of Criminal Procedure 3.800(a) motion should not be reversed and remanded for resentencing. The response should be limited to whether appellant’s sentence is an illegal general sentence, and should include a discussion of Holmes v. State, 100 So. 3d 281 (Fla. 3d DCA 2012); further ORDERED that appellant may file a reply within twenty (20) days of service of the response.
Docket Date 2016-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL SMITH
Docket Date 2016-09-30
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 September 26, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order.
Docket Date 2016-09-26
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 MICHAEL SMITH
Docket Date 2016-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL SMITH
Docket Date 2016-08-31
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2016-08-31
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
MICHAEL SMITH VS KARYN IVORY-SMITH 5D2016-1713 2016-05-18 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-DR-15098

Parties

Name MICHAEL SMITH LLC
Role Petitioner
Status Active
Representations J. Brian Phillips
Name KARYN ALANE IVORY-SMITH
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-06-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-06-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-31
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-05-31
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-05-25
Type Response
Subtype Response
Description RESPONSE ~ PER 5/20 ORDER
Docket Date 2016-05-20
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RS TO RESPOND IN 7 DAYS
Docket Date 2016-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 5/18/16
On Behalf Of MICHAEL SMITH
Docket Date 2016-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-18
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/17/16
On Behalf Of MICHAEL SMITH
Docket Date 2016-05-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
MICHAEL D. SMITH VS STATE OF FLORIDA 5D2016-1329 2016-04-18 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
64-2012-CF-036275-A

Parties

Name MICHAEL SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name HON. FRANK MARRIOTT
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-05-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-04-21
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-04-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-04-18
Type Petition
Subtype Petition
Description Petition Filed ~ TRANSFER FROM SUPREME COURT; MAILBOX 3/11/16
On Behalf Of MICHAEL SMITH
Docket Date 2016-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-18
Type Order
Subtype Order
Description Miscellaneous Order ~ S.C. TRANSFER ORDER
Docket Date 2016-04-18
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
M B G S, L L C. AND MICHAEL SMITH VS RANDALL DIEZ, D. M. D. et al., 2D2016-1062 2016-03-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-010526

Parties

Name M B G S, L L C
Role Appellant
Status Active
Representations KATIE L. DEARING, ESQ.
Name MICHAEL SMITH LLC
Role Appellant
Status Active
Name INTERNATIONAL COMPUTER FINANCING, INC.
Role Appellee
Status Active
Name JACK PHILLIPS
Role Appellee
Status Active
Name RANDALL DIEZ, D. M. D.
Role Appellee
Status Active
Representations JOHN E. JOHNSON, ESQ., NICOLE A. DEESE-NEWLON, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of RANDALL DIEZ, D. M. D.
Docket Date 2016-03-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of M B G S, L L C
Docket Date 2016-03-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of M B G S, L L C
Docket Date 2016-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-15
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-09
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellant's motion to review order denying extension of stay is granted only to the extent that this court has reviewed the order. The order is approved, and no stay is imposed.
Docket Date 2016-05-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANTS' EMERGENCY MOTION TOSTAY PENDING DISPOSITION OF APPEAL
On Behalf Of RANDALL DIEZ, D. M. D.
Docket Date 2016-05-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellants' emergency motion to stay pending disposition of appeal is treated as a motion to review the trial court's order denying extension of stay. The appellee shall respond to the motion within 10 days of this order. Litigation in the trial court is provisionally stayed pending review of the response.
Docket Date 2016-05-24
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLEE'S EMERGENCY MOTION TO STAY PENDING DISPOSITION OF APPEAL
On Behalf Of M B G S, L L C
Docket Date 2016-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of M B G S, L L C
Docket Date 2016-03-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
MICHAEL SMITH VS CITY OF BROOKSVILLE 5D2016-0617 2016-02-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2015-TR-11731

Circuit Court for the Fifth Judicial Circuit, Hernando County
2015-AP-04

Parties

Name MICHAEL SMITH LLC
Role Appellant
Status Active
Name CITY OF BROOKSVILLE
Role Respondent
Status Active
Representations Clifford A. Taylor, ELIZABETH LESTER MARTIN
Name Hon. Robert W. Hodges
Role Judge/Judicial Officer
Status Active
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "ASKING COURT TO ORDER CITY OF BROOKSVILLE TO REMOVE..."
Docket Date 2016-06-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2016-07-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-17
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ RECONSIDERATION AND CLARIFICATION
Docket Date 2016-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2016-05-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AND AMEND PET
Docket Date 2016-05-17
Type Response
Subtype Response
Description RESPONSE ~ PER 5/5 ORDER; "MOT TO ACCEPT RESPONSE AS TIMELY FILED"
Docket Date 2016-05-05
Type Order
Subtype Show Cause Timeliness (Petition)
Description ORD- SHOW CAUSE FOR UNTIMELY FILING OF PET ~ W/IN 20 DAYS
Docket Date 2016-04-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPP APX PER 4/15 ORDER
Docket Date 2016-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PT SHALL SUPP APX...
Docket Date 2016-04-04
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
Docket Date 2016-03-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CITY OF BROOKSVILLE
Docket Date 2016-03-24
Type Response
Subtype Response
Description RESPONSE ~ PER 3/11 ORDER
On Behalf Of CITY OF BROOKSVILLE
Docket Date 2016-03-11
Type Record
Subtype Appendix
Description Appendix ~ AMENDED-(COMPLETE)TO AMENDED PETITION
On Behalf Of MICHAEL SMITH
Docket Date 2016-03-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2016-03-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SEE AMENDED APX
Docket Date 2016-03-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 2/25 ORDER
Docket Date 2016-02-25
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PT SHALL FILE AMEND PET...
Docket Date 2016-02-24
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 2/1/16
On Behalf Of MICHAEL SMITH
Docket Date 2016-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
MICHAEL SMITH VS STATE OF FLORIDA 5D2015-3400 2015-09-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-CFAES-36275

Parties

Name MICHAEL SMITH LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Steven N. Gosney
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Samuel Perrone
Name HON. FRANK MARRIOTT
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-23
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2016-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-01-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO AMEND
Docket Date 2016-01-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "PETITION FOR WRIT OF HABEAS CORPUS";MAILBOX 1/19/16; TRTD AS A SUPP TO INIT BRF PER 1/27 ORDER
On Behalf Of MICHAEL SMITH
Docket Date 2016-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR LEAVE TO AMEND";MAILBOX 1/19/16
On Behalf Of MICHAEL SMITH
Docket Date 2016-01-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2016-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RESPONSE PER ANDERS ORDER - MAILBOX DATE 12/30
On Behalf Of MICHAEL SMITH
Docket Date 2015-12-18
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2015-12-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2015-12-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of MICHAEL SMITH
Docket Date 2015-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of MICHAEL SMITH
Docket Date 2015-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (285 pages)
Docket Date 2015-11-23
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF DUE W/IN 30 DAYS; APPEAL SHALL PROCEED
Docket Date 2015-11-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ DENYING MOT TO SET ASIDE PLEA AND SENTENCE
Docket Date 2015-10-16
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-10-16
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2015-10-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2015-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/25/15
On Behalf Of MICHAEL SMITH
Docket Date 2015-09-29
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2015-09-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
MICHAEL SMITH VS STATE OF FLORIDA 4D2014-0724 2014-02-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2006CF003566A02

Parties

Name MICHAEL SMITH LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Tom William Odom
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Luke Robert Napodano
Name Hon. Robin Lee Rosenberg
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that the appellant's pro se motion for extension of time filed February 24, 2015 is denied.
Docket Date 2015-02-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (DENIED 3/6/15)
Docket Date 2015-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL SMITH
Docket Date 2014-04-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 120 DAYS TO 08/12/14
On Behalf Of MICHAEL SMITH
Docket Date 2014-03-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Public Defender-P.B. PD02
Docket Date 2014-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ TWELVE (12) VOLUMES
Docket Date 2014-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-02-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency
Docket Date 2014-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL SMITH
Docket Date 2014-02-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-08-19
Florida Limited Liability 2007-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4127849008 2021-05-20 0455 PPP 4545 W Idlewild Ave, Tampa, FL, 33614-5437
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10368
Loan Approval Amount (current) 10368
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-5437
Project Congressional District FL-14
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10411.49
Forgiveness Paid Date 2021-11-17
3672038507 2021-02-24 0491 PPP 5456 Factors Walk Dr, Sanford, FL, 32771-8526
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9317
Loan Approval Amount (current) 9317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-8526
Project Congressional District FL-07
Number of Employees 1
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9431.36
Forgiveness Paid Date 2022-06-09
8097768509 2021-03-08 0455 PPS 901 Northpoint Pkwy Ste 120, West Palm Beach, FL, 33407-1940
Loan Status Date 2022-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4510
Loan Approval Amount (current) 4510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33407-1940
Project Congressional District FL-20
Number of Employees 1
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4586.73
Forgiveness Paid Date 2022-11-23
4620218810 2021-04-16 0455 PPP 8601 SW 198th St, Cutler Bay, FL, 33189-1937
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-1937
Project Congressional District FL-27
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20905.49
Forgiveness Paid Date 2021-09-01
5029027802 2020-05-29 0491 PPP 1302 STAR CT, DELTONA, FL, 32725-3746
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELTONA, VOLUSIA, FL, 32725-3746
Project Congressional District FL-07
Number of Employees 1
NAICS code 333132
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21030.48
Forgiveness Paid Date 2021-05-11
4256049000 2021-05-20 0491 PPP 3154 Fitzgerald St, Jacksonville, FL, 32254-3949
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32254-3949
Project Congressional District FL-04
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3079728708 2021-03-30 0455 PPP 10343 S Barnsley Dr, Parkland, FL, 33076-4470
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Parkland, BROWARD, FL, 33076-4470
Project Congressional District FL-23
Number of Employees 1
NAICS code 541613
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20904.35
Forgiveness Paid Date 2021-08-18
3282679000 2021-05-18 0455 PPS 8601 SW 198th St, Cutler Bay, FL, 33189-1937
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-1937
Project Congressional District FL-27
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20888.36
Forgiveness Paid Date 2021-09-01
6573278507 2021-03-04 0455 PPP 2282 NW 76th Ter, Hollywood, FL, 33024-3655
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-3655
Project Congressional District FL-25
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20915.17
Forgiveness Paid Date 2021-07-30
6151089004 2021-05-22 0491 PPP 7678 NW US Highway 41, Lake City, FL, 32055-2318
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, SUWANNEE, FL, 32055-2318
Project Congressional District FL-03
Number of Employees 1
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20978.98
Forgiveness Paid Date 2022-02-17
8096728604 2021-03-24 0455 PPS 633 S Andrews Ave Ste 500, Fort Lauderdale, FL, 33301-2825
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2825
Project Congressional District FL-23
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21028.17
Forgiveness Paid Date 2022-03-15
4429248701 2021-04-01 0491 PPS 1302 Star Ct, Deltona, FL, 32725-3746
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deltona, VOLUSIA, FL, 32725-3746
Project Congressional District FL-07
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20953.43
Forgiveness Paid Date 2021-11-03
4506188908 2021-04-29 0455 PPP 2981 SW Rosetta St, Port Saint Lucie, FL, 34953-4257
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20623
Loan Approval Amount (current) 20623
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34953-4257
Project Congressional District FL-21
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20735.44
Forgiveness Paid Date 2021-11-16
4936148809 2021-04-16 0455 PPP 579 Calamint Pt, Royal Palm Beach, FL, 33411-4213
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20420
Loan Approval Amount (current) 20420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411-4213
Project Congressional District FL-20
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20569.93
Forgiveness Paid Date 2022-01-13
9723889008 2021-05-29 0491 PPS 261 SE Oakmont St, Lake City, FL, 32025-8002
Loan Status Date 2022-05-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16047
Loan Approval Amount (current) 16047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94270
Servicing Lender Name Florida A&M University FCU
Servicing Lender Address 1610 S Monroe St, TALLAHASSEE, FL, 32301-5524
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32025-8002
Project Congressional District FL-03
Number of Employees 1
NAICS code 321920
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 94270
Originating Lender Name Florida A&M University FCU
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16145.51
Forgiveness Paid Date 2022-03-02
8893248910 2021-05-12 0455 PPP 6517 SW 18th St, Miramar, FL, 33023-2110
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-2110
Project Congressional District FL-24
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20980.72
Forgiveness Paid Date 2022-02-03
6172079000 2021-05-22 0491 PPP 1388 Laurel Hill Dr N/A, Clermont, FL, 34711-1912
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-1912
Project Congressional District FL-11
Number of Employees 1
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9555299008 2021-05-29 0455 PPP 7124 Flounder Dr, Tampa, FL, 33617-8411
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20324
Loan Approval Amount (current) 20324
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617-8411
Project Congressional District FL-14
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20363.53
Forgiveness Paid Date 2021-09-01
7469179001 2021-05-25 0491 PPP 18820 SE 54th Pl, Ocklawaha, FL, 32179-3474
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94270
Servicing Lender Name Florida A&M University FCU
Servicing Lender Address 1610 S Monroe St, TALLAHASSEE, FL, 32301-5524
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocklawaha, MARION, FL, 32179-3474
Project Congressional District FL-06
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94270
Originating Lender Name Florida A&M University FCU
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20789.19
Forgiveness Paid Date 2021-10-04
8619558808 2021-04-22 0455 PPP 5117 Yellow Pine Ln, Tamarac, FL, 33319-3557
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20707
Loan Approval Amount (current) 20707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-3557
Project Congressional District FL-20
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20809.96
Forgiveness Paid Date 2021-10-29
1669928906 2021-04-26 0455 PPS 15190 SW 122nd Ave, Miami, FL, 33186-5267
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19960
Loan Approval Amount (current) 19960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5267
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7258988709 2021-04-05 0455 PPP 15190 SW 122nd Ave, Miami, FL, 33186-5267
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19960
Loan Approval Amount (current) 19960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5267
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8657788808 2021-04-22 0491 PPP 2811 Ruleme St Apt 1103, Eustis, FL, 32726-6564
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20320
Loan Approval Amount (current) 20320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Eustis, LAKE, FL, 32726-6564
Project Congressional District FL-06
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20563.28
Forgiveness Paid Date 2022-09-01
8678958603 2021-03-25 0491 PPP 261 SE Oakmont St, Lake City, FL, 32025-8002
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16047
Loan Approval Amount (current) 16047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32025-8002
Project Congressional District FL-03
Number of Employees 1
NAICS code 321920
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16103.16
Forgiveness Paid Date 2021-08-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3465117 Intrastate Hazmat 2020-08-05 - - 1 1 Auth. For Hire
Legal Name MICHAEL SMITH
DBA Name PDQ TOWING
Physical Address 4385 BERKLEY RD , AUBURNDALE, FL, 33823-8477, US
Mailing Address 4385 BERKLEY RD , AUBURNDALE, FL, 33823-8477, US
Phone (338) 370-1011
Fax -
E-mail SMITHRACING2323@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1013785 Intrastate Non-Hazmat 2005-09-20 0 - 1 1 Exempt For Hire
Legal Name MICHAEL SMITH
DBA Name M S TRUCKING
Physical Address 34036 LEE AVE, LEESBURG LAKE, FL, 34778, US
Mailing Address 34036 LEE AVE, LEESBURG LAKE, FL, 34778, US
Phone (352) 343-4451
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1297065 Intrastate Non-Hazmat 2005-02-01 7000 2003 1 1 APPLYING FOR AUTHORITY
Legal Name MICHAEL SMITH
DBA Name MICHAEL SMITH
Physical Address 8230 DAMES POINT CROSSING N UNIT #506, JACKSONVILLE, FL, 32277, US
Mailing Address 8230 DAMES POINT CROSSING N UNIT #506, JACKSONVILLE, FL, 32277, US
Phone (904) 744-7794
Fax (904) 744-8649
E-mail OLIVIALOWETT@BELLSOUTH.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
918352 Intrastate Non-Hazmat 2001-03-08 60000 2000 1 1 Exempt For Hire
Legal Name MICHAEL SMITH
DBA Name -
Physical Address 4118 22ND STREET SW, LEHIGH, FL, 339714118, US
Mailing Address 4118 22ND STREET SW, LEHIGH, FL, 339714118, US
Phone (941) 369-4867
Fax (941) 369-9079
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State