Search icon

JEREMY SMITH L.L.C.

Company Details

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

Agent

Name Role Address
SMITH JEREMY Agent 46 LEMON TWIST LANE, PORT ORANGE, FL, 32129

Managing Member

Name Role Address
SMITH JEREMY Managing Member 46 LEMON TWIST LANE, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
JEREMY SMITH, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-1969 2024-08-02 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562021CF001771A

Parties

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
Robert Mowder, Jr., et al., Appellant(s), v. Jeremy Smith, Appellee(s). 3D2023-0776 2023-04-28 Closed
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.

Documents

Name Date
Florida Limited Liability 2010-11-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State