Search icon

MARTIN SMITH LLC

Company Details

Entity Name: MARTIN SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Nov 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L09000106457
FEI/EIN Number 271245043
Address: 3069 ANDERSON SNOW RD, 440, SPRING HILL, FL, 34609
Mail Address: 3069 ANDERSON SNOW RD, 440, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role
JIREH ENTERPRISES OF TAMPA BAY, INC. Agent

Managing Member

Name Role Address
JIREH ENTERPRISES OF TAMPA BAY, INC. Managing Member No data
PHOENIX GROUP N.W. INC. Managing Member 4377 COMMERICAL WAY#142, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
LC ARTICLE OF CORRECTION 2009-11-09 No data No data

Court Cases

Title Case Number Docket Date Status
EMMET SMITH and MARTIN SMITH VS BESSEMER TRUST COMPANY (CAYMAN) LIMITED ,etc. 4D2018-2361 2018-08-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA000703XXXXMB

Parties

Name Emmet Smith
Role Appellant
Status Active
Representations JAMES W. BEASLEY, JR., SARAH PAPADELIAS
Name MARTIN SMITH LLC
Role Appellant
Status Active
Name Bessemer Trust Company
Role Appellee
Status Active
Representations Alan Benjamin Rose, Lorin Louis Mrachek
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 1, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Emmet Smith
Docket Date 2018-09-14
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that appellant's September 13, 2018 motion to lift stay is granted and the stay entered on September 4, 2018, is lifted and the above-styled appeal shall proceed.
Docket Date 2018-09-13
Type Motions Other
Subtype Motion to Vacate Stay
Description Motion To Vacate Stay
On Behalf Of Emmet Smith
Docket Date 2018-09-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDERS.
On Behalf Of Bessemer Trust Company
Docket Date 2018-09-04
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ Upon consideration of the parties' jurisdictional statements, it appears that a motion for reconsideration is pending below. ORDERED that the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellee files a copy of the order in this court. See Fla. R. App. P. 9.020(i)(3). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motions. If the trial court enters a final, appealable order completely dismissing the action, the appeal will proceed from that order, the stay will be lifted, and the briefing schedule shall run from the date the order is filed in this court. If a final order of dismissal is not entered, this court will further evaluate jurisdiction.
Docket Date 2018-08-27
Type Response
Subtype Response
Description Response
On Behalf Of Bessemer Trust Company
Docket Date 2018-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bessemer Trust Company
Docket Date 2018-08-21
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 August 20, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date the Court rules on the statement of jurisdiction. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-08-20
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 Emmet Smith
Docket Date 2018-08-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Emmet Smith
Docket Date 2018-08-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Emmet Smith
Docket Date 2018-08-08
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.
Docket Date 2018-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Emmet Smith
MARTIN SMITH VS STATE OF FLORIDA 5D2017-2791 2017-09-01 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
17-20-AP

Parties

Name MARTIN SMITH LLC
Role Petitioner
Status Active
Representations Stuart I. Hyman
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Kristen L. Davenport, Office of the Attorney General
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-03-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-03-01
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-09-27
Type Response
Subtype Reply
Description REPLY
On Behalf Of MARTIN SMITH
Docket Date 2017-09-22
Type Response
Subtype Response
Description RESPONSE ~ PER 9/6 ORDER
On Behalf Of State of Florida
Docket Date 2017-09-06
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-09-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-09-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 9/1/17
On Behalf Of MARTIN SMITH
Docket Date 2017-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-01
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 9/1/17
On Behalf Of MARTIN SMITH
Docket Date 2017-09-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-31
LC Article of Correction 2009-11-09
Florida Limited Liability 2009-11-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State