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. |
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 |
Name | Role | Address |
---|---|---|
SMITH MICHAEL | Manager | 21347 NW 39TH AVE, MIAMI, FL, 33055 |
SMITH MICHAEL | Agent | 21347 NW 39TH AVE, MIAMI, FL, 33055 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL SMITH, Appellant(s) v. STATE OF FLORIDA, Appellee(s). | 2D2024-0998 | 2024-04-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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. |
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 |
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 |
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 |
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 |
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 |
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) |
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 |
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 |
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) |
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) |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-08-19 |
Florida Limited Liability | 2007-03-29 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3672038507 | 2021-02-24 | 0491 | PPP | 5456 Factors Walk Dr, Sanford, FL, 32771-8526 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8097768509 | 2021-03-08 | 0455 | PPS | 901 Northpoint Pkwy Ste 120, West Palm Beach, FL, 33407-1940 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4620218810 | 2021-04-16 | 0455 | PPP | 8601 SW 198th St, Cutler Bay, FL, 33189-1937 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5029027802 | 2020-05-29 | 0491 | PPP | 1302 STAR CT, DELTONA, FL, 32725-3746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4256049000 | 2021-05-20 | 0491 | PPP | 3154 Fitzgerald St, Jacksonville, FL, 32254-3949 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3079728708 | 2021-03-30 | 0455 | PPP | 10343 S Barnsley Dr, Parkland, FL, 33076-4470 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3282679000 | 2021-05-18 | 0455 | PPS | 8601 SW 198th St, Cutler Bay, FL, 33189-1937 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6573278507 | 2021-03-04 | 0455 | PPP | 2282 NW 76th Ter, Hollywood, FL, 33024-3655 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6151089004 | 2021-05-22 | 0491 | PPP | 7678 NW US Highway 41, Lake City, FL, 32055-2318 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8096728604 | 2021-03-24 | 0455 | PPS | 633 S Andrews Ave Ste 500, Fort Lauderdale, FL, 33301-2825 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4429248701 | 2021-04-01 | 0491 | PPS | 1302 Star Ct, Deltona, FL, 32725-3746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4506188908 | 2021-04-29 | 0455 | PPP | 2981 SW Rosetta St, Port Saint Lucie, FL, 34953-4257 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4936148809 | 2021-04-16 | 0455 | PPP | 579 Calamint Pt, Royal Palm Beach, FL, 33411-4213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9723889008 | 2021-05-29 | 0491 | PPS | 261 SE Oakmont St, Lake City, FL, 32025-8002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8893248910 | 2021-05-12 | 0455 | PPP | 6517 SW 18th St, Miramar, FL, 33023-2110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6172079000 | 2021-05-22 | 0491 | PPP | 1388 Laurel Hill Dr N/A, Clermont, FL, 34711-1912 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9555299008 | 2021-05-29 | 0455 | PPP | 7124 Flounder Dr, Tampa, FL, 33617-8411 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7469179001 | 2021-05-25 | 0491 | PPP | 18820 SE 54th Pl, Ocklawaha, FL, 32179-3474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8619558808 | 2021-04-22 | 0455 | PPP | 5117 Yellow Pine Ln, Tamarac, FL, 33319-3557 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1669928906 | 2021-04-26 | 0455 | PPS | 15190 SW 122nd Ave, Miami, FL, 33186-5267 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7258988709 | 2021-04-05 | 0455 | PPP | 15190 SW 122nd Ave, Miami, FL, 33186-5267 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8657788808 | 2021-04-22 | 0491 | PPP | 2811 Ruleme St Apt 1103, Eustis, FL, 32726-6564 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8678958603 | 2021-03-25 | 0491 | PPP | 261 SE Oakmont St, Lake City, FL, 32025-8002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | - |
- |
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 |
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 |
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 |
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 |
- |
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