Search icon

ROBERT A SMITH, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT A SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT A SMITH, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L10000121851
Address: 3034 TRINITY COTTAGE DRIVE, LAND O LAKES, FL, 34638
Mail Address: 3034 TRINITY COTTAGE DRIVE, LAND O LAKES, FL, 34638
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROBERT A Managing Member 3034 TRINITY COTTAGE DRIVE, LAND O LAKES, FL, 34638
SMITH ROBERT A Agent 3034 TRINITY COTTAGE DRIVE, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
Robert A. Smith, Appellant(s) v. Grease Monkey Auto and Tire, LLC, Appellee(s). 5D2023-3279 2023-11-07 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-SC-44I-MA

Parties

Name ROBERT A SMITH, LLC
Role Appellant
Status Active
Name Hon. Kristen Brooke Stephens Brady
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name Grease Monkey Auto and Tire, LLC
Role Appellee
Status Active
Representations James D. Allen, III

Docket Entries

Docket Date 2023-11-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Robert A. Smith
Docket Date 2024-03-27
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief
On Behalf Of Robert A. Smith
Docket Date 2024-03-11
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Grease Monkey Auto and Tire, LLC
Docket Date 2024-03-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AMENDED IB STRICKEN; MOT EOT APX GRANTED IN PART; MOT ENTER TREATED AS MOT SROA AND DENIED; AMENDED IB AND APX BY 3/25/24
Docket Date 2024-02-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO ENTER INTO COURT RECORD APPENDIX FOR INITIAL BRIEF" - SEE AMENDED MOTION
On Behalf Of Robert A. Smith
Docket Date 2024-02-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APX TO IB; GRANTED IN PART PER 3/8 ORDER
On Behalf Of Robert A. Smith
Docket Date 2024-02-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ STRICKEN PER 3/8 ORDER
On Behalf Of Robert A. Smith
Docket Date 2024-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert A. Smith
Docket Date 2024-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; AMENDED IB BY 2/23/24; OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2024-02-09
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE RE: 1/18 ORDER
On Behalf Of Robert A. Smith
Docket Date 2024-02-09
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 Robert A. Smith
Docket Date 2024-01-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOT TREATED AS RESPONSE/IB; RESPONSE STRICKEN; AA W/IN 10 DYS FILE AMENDED IB...
Docket Date 2024-01-28
Type Response
Subtype Response
Description RESPONSE ~ PER 1/18 ORDER; STRICKEN PER 1/31 ORDER
On Behalf Of Robert A. Smith
Docket Date 2024-01-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2024-01-08
Type Response
Subtype Response
Description RESPONSE ~ PER 1/3 ORDER
On Behalf Of Robert A. Smith
Docket Date 2024-01-05
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 716 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-01-03
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2024-01-02
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-11-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-11-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/07/2023
On Behalf Of Circuit Court Duval
Docket Date 2023-11-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-08-07
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-05-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Grease Monkey Auto and Tire, LLC
View View File
ROBERT A. SMITH VS MOBILE PAINT MANUFACTURING COMPANY OF DELAWARE, INC. D/B/A BLP MOBILE PAINT MANUFACTURING COMPANY, INC. A/K/A BLP MOBILE PAINTS, ET AL 5D2023-2239 2023-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-7736

Parties

Name ROBERT A SMITH, LLC
Role Appellant
Status Active
Name BATTERY CONNECTIONS PLUS OF JAX, LLC
Role Appellant
Status Active
Name PHILLIPS HIGHWAY RIVER CITY, INC.
Role Appellee
Status Active
Name MOBILE PAINT MANUFACTURING COMPANY OF DELAWARE, INC.
Role Appellee
Status Active
Representations Dana Price, Eric Lee Hearn, Michael Andrew Price
Name BLP Mobile Paints
Role Appellee
Status Active
Name BLP Mobile Paint Manufacturing Co., Inc.
Role Appellee
Status Active
Name Hon. Michael S. Sharrit
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC23-1765 CASE DISMISSED
Docket Date 2023-12-26
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-12-26
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2023-10-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2023-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert A. Smith
Docket Date 2023-10-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 126 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-09-19
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2023-09-18
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-08-31
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL DISMISSED AS TO BATTERY CONNECTIONS; ROA BY 9/18 & INITIAL BRF BY 10/9
Docket Date 2023-08-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Robert A. Smith
Docket Date 2023-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-08-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-03
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/5/2023
On Behalf Of Robert A. Smith
Docket Date 2023-08-11
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ MOT REINSTATE GRANTED; AA W/IN 10 DYS SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED AS TO BATTERY CONNECTIONS PLUS...
ROBERT SMITH VS MOBILE PAINT MANUFACTURING COMPANY OF DELAWARE, INC., A FOREIGN FOR PROFIT CORPORATION, D/B/A BLP MOBILE PAINT MANUFACTURING CO., INC., A/K/A BLP MOBILE PAINTS, ET AL 5D2023-0266 2022-09-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2018 CA 7736

Parties

Name ROBERT A SMITH, LLC
Role Appellant
Status Active
Name BATTERY CONNECTIONS PLUS OF JAX, LLC
Role Appellant
Status Active
Name PHILLIPS HIGHWAY RIVER CITY, INC.
Role Appellee
Status Active
Representations Dana Price, Michael Andrew Price
Name MOBILE PAINT MANUFACTURING COMPANY OF DELAWARE, INC.
Role Appellee
Status Active
Representations Eric Lee Hearn
Name BLP Mobile Paints
Role Appellee
Status Active
Name BLP Mobile Paint Manufacturing Co., Inc.
Role Appellee
Status Active
Name Hon. Michael S. Sharrit
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "TO FIND COUNSEL"
On Behalf Of Robert A. Smith
Docket Date 2023-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2023-06-30
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR AA, ROBERT SMITH
On Behalf Of Robert A. Smith
Docket Date 2023-04-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1860 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-03-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ APPEAL DISMISSED AS TO AA, BATTERY CONNECTIONS. ROA BY 4/20; INITIAL BRF BY 5/22.
Docket Date 2023-03-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Phillips Highway River City, Inc.
Docket Date 2023-03-13
Type Response
Subtype Response
Description RESPONSE ~ RE: 2/22 ORDER
On Behalf Of Robert A. Smith
Docket Date 2023-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA, BATTERY CONNECTIONS, SHALL HAVE UNTIL 3/13 TO FIND COUNSEL AND FILE A NOTICE OF APPEARANCE; 2/7 MOTION FOR REHEARING IS DENIED
Docket Date 2023-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO 2/7 MOTION
On Behalf Of Mobile Paint Manufacturing Company of Delaware, Inc.
Docket Date 2023-02-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 1/25 ORDER; DENIED PER 2/22 ORDER
On Behalf Of Robert A. Smith
Docket Date 2023-01-17
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER TO MOT DISM
On Behalf Of Robert A. Smith
Docket Date 2023-01-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA'S W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Mobile Paint Manufacturing Company of Delaware, Inc.
Docket Date 2022-12-19
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ (styled for LT) 12/20/22 letter
On Behalf Of Robert A. Smith
Docket Date 2022-12-09
Type Order
Subtype Order
Description Order Denying ~ The Court denies Appellant’s motion for reconsideration of stay filed November 15, 2022.The Court denies as moot Appellant’s motion to expedite reconsideration of stay filed November 21, 2022.
Docket Date 2022-11-21
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ reconsideration of stay
On Behalf Of Robert A. Smith
Docket Date 2022-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for reconsideration of stay
On Behalf Of Robert A. Smith
Docket Date 2022-11-01
Type Order
Subtype Order on Motion to Stay
Description Deny Stay ~     The Court denies Appellant’s motion to stay filed October 4, 2022, for failure to first seek a stay from the lower tribunal. See Fla. R. App. P. 9.310(a).
Docket Date 2022-10-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Robert A. Smith
Docket Date 2022-10-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Robert A. Smith
Docket Date 2022-09-22
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of May 20, 2022.
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Robert A. Smith
Docket Date 2022-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ date 5/20/22
On Behalf Of Robert A. Smith
Docket Date 2022-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Robert A. Smith
Docket Date 2023-01-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ THE APPEAL IS DISMISSED AS TO THE TRIAL COURT’S “OMNIBUS ORDER DENYING PLAINTIFFS’ PENDING MOTIONS AND DISMISSING PLAINTIFFS’ CLAIMS WITH PREJUDICE,” RENDERED JANUARY 10, 2022. THE APPEAL SHALL PROCEED AS TO THE TRIAL COURT’S “FINAL JUDGMENT OF ATTORNEYS’ FEES AND COSTS AGAINST PLAINTIFFS,” RENDERED APRIL 21, 2022. AA, BATTERY CONNECTIONS SHALL RETAIN COUNSEL, NOTICE OF APPEARANCE BY 2/13
Docket Date 2022-12-22
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-09-22
Type Order
Subtype Filing Fee Due
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
ROBERT A. SMITH VS CHRISTINE A. LOFFREDO-SMITH 4D2020-1106 2020-05-06 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011DR005598XXXNB

Parties

Name ROBERT A SMITH, LLC
Role Appellant
Status Active
Representations Troy W. Klein
Name Christine A. Loffredo-Smith
Role Appellee
Status Active
Representations Robyn Rappaport Weiss, Jean Marie Henne
Name Hon. Dina Keever-Agrama
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Robert A. Smith
Docket Date 2020-08-25
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2021-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert A. Smith
Docket Date 2021-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 23, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Robert A. Smith
Docket Date 2021-02-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Christine A. Loffredo-Smith
Docket Date 2021-01-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 01/25/2021
Docket Date 2021-01-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Christine A. Loffredo-Smith
Docket Date 2020-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Christine A. Loffredo-Smith
Docket Date 2020-11-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 01/15/2021
Docket Date 2020-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert A. Smith
Docket Date 2020-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's October 14, 2020 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-10-14
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 Robert A. Smith
Docket Date 2020-09-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/14/2020
Docket Date 2020-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Robert A. Smith
Docket Date 2020-09-14
Type Record
Subtype Transcript
Description Transcript Received ~ 98 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-09-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Robert A. Smith
Docket Date 2020-09-02
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice of inability to transmit record on appeal filed by the clerk of the lower tribunal on August 25, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-08-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/13/2020
Docket Date 2020-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Robert A. Smith
Docket Date 2020-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/14/2020
Docket Date 2020-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christine A. Loffredo-Smith
Docket Date 2020-05-07
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-05-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Robert A. Smith
Docket Date 2020-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert A. Smith
Docket Date 2020-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERT A. SMITH VS CHRISTINE A. LOFFREDO-SMITH 4D2017-0190 2017-01-18 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011DR005912XXXXNB

Parties

Name ROBERT A SMITH, LLC
Role Appellant
Status Active
Representations Philip M. Chopin
Name Christine A. Loffredo-Smith
Role Appellee
Status Active
Representations Craig A. Boudreau
Name Hon. Karen M. Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-29
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2017-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Christine A. Loffredo-Smith
Docket Date 2017-05-24
Type Record
Subtype Transcript
Description Transcript Received ~ 125 PAGES
Docket Date 2017-05-24
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
Docket Date 2017-05-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Robert A. Smith
Docket Date 2017-05-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does list page numbers for issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN 5/11/17**
On Behalf Of Robert A. Smith
Docket Date 2017-04-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Robert A. Smith
Docket Date 2017-03-21
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's March 17, 2017 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended thirty (30) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b); further,ORDERED that appellant shall file a status report in this court after the evidence in question has been provided to the lower tribunal clerk; further,ORDERED that appellant's March 17, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date the record on appeal is filed. 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 2017-03-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of Robert A. Smith
Docket Date 2017-03-16
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF EVIDENCE
Docket Date 2017-01-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DETERMINATION OF INDIGENCY FOR CROSS-APPEAL
On Behalf Of Christine A. Loffredo-Smith
Docket Date 2017-01-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on January 25, 2017. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2017-01-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2017-01-19
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 2017-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert A. Smith

Documents

Name Date
Florida Limited Liability 2010-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State