Entity Name: | JEREMY SMITH L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Nov 2010 (14 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: | L10000121447 |
Address: | 46 LEMON TWIST LANE, PORT ORANGE, FL, 32129 |
Mail Address: | 46 LEMON TWIST LANE, PORT ORANGE, FL, 32129 |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JEREMY | Agent | 46 LEMON TWIST LANE, PORT ORANGE, FL, 32129 |
Name | Role | Address |
---|---|---|
SMITH JEREMY | Managing Member | 46 LEMON TWIST LANE, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEREMY SMITH, Appellant(s) v. STATE OF FLORIDA, Appellee(s). | 4D2024-1969 | 2024-08-02 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JEREMY SMITH L.L.C. |
Role | Appellant |
Status | Active |
Representations | Rebecca Kelly, Palm Beach Public Defender, Erika Elizabeth Follmer |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Name | Hon. Lawrence Michael Mirman |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Lucie Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-19 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | Requesting until December 17, 2024. |
Docket Date | 2024-11-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Jeremy Smith |
Docket Date | 2024-10-18 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 Days to November 17, 2024 |
Docket Date | 2024-10-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
Docket Date | 2024-10-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-09-27 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Clerk's Affidavit |
Docket Date | 2024-09-26 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion to Supplement Record & EOT/Toll Briefing |
On Behalf Of | Jeremy Smith |
Docket Date | 2024-09-24 |
Type | Record |
Subtype | Exhibits |
Description | See Notice of Electronic Transmission |
Docket Date | 2024-09-19 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
Docket Date | 2024-09-18 |
Type | Notice |
Subtype | Notice of Electronic Transmission |
Description | Notice of Electronic Transmission |
On Behalf Of | St. Lucie Clerk |
Docket Date | 2024-09-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal--275 Pages |
On Behalf Of | St. Lucie Clerk |
Docket Date | 2024-08-06 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT Order of Indigency and Appointment of the Public Defender |
On Behalf Of | St. Lucie Clerk |
Docket Date | 2024-08-02 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency |
Docket Date | 2024-08-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Jeremy Smith |
Docket Date | 2024-12-03 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Record; Pages 281-282 |
On Behalf Of | St. Lucie Clerk |
Docket Date | 2024-11-26 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORDERED that Appellant's November 22, 2024 motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further, ORDERED that the time for filing Appellant's initial brief is tolled until ten (10) days after the supplemental record is received. |
View | View File |
Docket Date | 2024-11-22 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record and Toll Time |
Docket Date | 2024-09-27 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORDERED that Appellant's September 26, 2024 motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further, ORDERED that the time for filing Appellant's initial brief is tolled until ten (10) days after the supplemental record is received. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County 16-31-M |
Parties
Name | Robert Mowder, Jr. |
Role | Appellant |
Status | Active |
Representations | Michael Gulisano |
Name | Mowder Real Estate Holdings, Inc. |
Role | Appellant |
Status | Active |
Name | JEREMY SMITH L.L.C. |
Role | Appellee |
Status | Active |
Representations | Samantha Espada, Connis Ostin Brown, III, Seth Peter Robert |
Name | Hon. Mark H. Jones |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jeremy Smith |
Docket Date | 2024-03-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-03-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-02-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed. |
View | View File |
Docket Date | 2023-12-08 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Upon consideration, the parties' Requests for Oral Argument are hereby denied. |
View | View File |
Docket Date | 2023-10-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief of Appellant |
On Behalf Of | Robert Mowder, Jr. |
View | View File |
Docket Date | 2023-10-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order on Motion for Extension of Time- RB - 30 days to 11/02/2023. |
View | View File |
Docket Date | 2023-09-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Motion for Extension of Time to Serve Reply Brief |
On Behalf Of | Robert Mowder, Jr. |
Docket Date | 2023-09-01 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Jeremy Smith |
Docket Date | 2023-09-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ To Answer Brief |
On Behalf Of | Jeremy Smith |
Docket Date | 2023-09-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Jeremy Smith |
Docket Date | 2023-08-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-04 days to 09/01/2023 |
Docket Date | 2023-08-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Jeremy Smith |
Docket Date | 2023-07-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 08/28/2023 |
Docket Date | 2023-07-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Jeremy Smith |
Docket Date | 2023-06-28 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Robert Mowder, Jr. |
Docket Date | 2023-06-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Robert Mowder, Jr. |
Docket Date | 2023-06-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ To initial brief |
On Behalf Of | Robert Mowder, Jr. |
Docket Date | 2023-05-22 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | Monroe Clerk |
Docket Date | 2023-04-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Robert Mowder, Jr. |
Docket Date | 2023-04-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2023-04-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Robert Mowder, Jr. |
Name | Date |
---|---|
Florida Limited Liability | 2010-11-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State