Search icon

GARY SMITH LLC - Florida Company Profile

Company Details

Entity Name: GARY SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARY 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: 28 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000074938
FEI/EIN Number 201717645

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2290 W. Eau Gallie, MELBOURNE, FL, 32935, US
Mail Address: 2290 W. Eau Gallie, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH GARY Manager 2290 W. Eau Gallie, MELBOURNE, FL, 32935
BRUNN FRANK Agent 407 EAST NEW HAVEN AVENUE, MELBOURNE, FL, 329014507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-15 - -
REGISTERED AGENT NAME CHANGED 2023-11-15 BRUNN, FRANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-22 2290 W. Eau Gallie, Bl. #212, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2019-10-22 2290 W. Eau Gallie, Bl. #212, MELBOURNE, FL 32935 -

Court Cases

Title Case Number Docket Date Status
Universal Property & Casualty Insurance Company, Petitioner(s) v. Gary Smith, et al., Respondent(s) SC2024-1741 2024-12-06 Open
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-3381;

Parties

Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Dinah Stein, Aneta Kozub McCleary, Jeremy David Bailie
Name GARY SMITH LLC
Role Respondent
Status Active
Representations Grant Krapf, Lauren McCarty Stevens
Name Nadine Smith
Role Respondent
Status Active
Name Hon. George Thomas Paulk, II
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-12
Type Event
Subtype Stay Started
Description Universal Property & Casualty Insurance v. Hughes, Case No. SC2024-0025
Docket Date 2024-12-12
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description The proceedings in this Court in the above case are hereby stayed pending disposition of Universal Property & Casualty Insurance v. Hughes, Case No. SC2024-0025, which is pending in this Court.
View View File
Docket Date 2024-12-10
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-12-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-12-09
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Invoke Discretionary Jurisdiction (Cert. Direct Conflict/Direct Conflict of Decisions) reflecting a filing date of December 6, 2024, seeking review of opinion dated November 8, 2024.
View View File
Docket Date 2024-12-06
Type Notice
Subtype Invoke Discretionary Jurisdiction (Cert. Direct Conflict/Direct Conflict of Decisions)
Description Invoke Discretionary Jurisdiction (Cert. Direct Conflict/Direct Conflict of Decisions)
View View File
THOMAS J. GRUSECK, ESQ., Petitioner(s) v. PALM BEACH SOMERSET, et al., Respondent(s). 4D2024-1861 2024-07-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA010682XXX

Parties

Name Thomas Joseph Gruseck
Role Petitioner
Status Active
Name PALM BEACH SOMERSET LLC
Role Respondent
Status Active
Representations Gerald Frederick Richman
Name GARY SMITH LLC
Role Respondent
Status Active
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-07
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-22
Type Record
Subtype Appendix
Description Appendix
Docket Date 2024-07-22
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-07-22
Type Order
Subtype Order on Filing Fee
Description The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2023), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED. ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2023), must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
View View File
Gary Smith and Nadine Smith, Appellant(s) v. Universal Property and Casualty Insurance Company, Appellee(s). 5D2023-3381 2023-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CA-023277

Parties

Name Nadine Smith
Role Appellant
Status Active
Representations Sandford Blaine Kinne, Jeremy David Bailie
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations David Andrew Noel, Dinah Stein
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name GARY SMITH LLC
Role Appellant
Status Active
Representations Jeremy David Bailie, Grant William Krapf, Sandford Blaine Kinne

Docket Entries

Docket Date 2024-11-08
Type Disposition by Opinion
Subtype Reversed
Description REVERSED ADN REMANDED; CONFLICT CERTIFIED
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nadine Smith
Docket Date 2024-09-27
Type Notice
Subtype Notice
Description Notice OF NON-REPRESENTATION "OF DISASSOCIATION OF COUNSEL"
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-09-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Universal Property and Casualty Insurance Company
View View File
Docket Date 2024-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-08-28
Type Record
Subtype Appendix to Motion
Description Appendix to Motion for Leave
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion for Leave to File Untimely Answer Brief
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-04-12
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Gary Smith
Docket Date 2024-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gary Smith
Docket Date 2023-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 633 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-12-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gary Smith
Docket Date 2023-11-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jeremy David Bailie 0118558
On Behalf Of Gary Smith
Docket Date 2023-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9649450
Docket Date 2023-11-17
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/13/2023
On Behalf Of Gary Smith
Docket Date 2023-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-12
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order SC24-1741 - Case Stayed
Docket Date 2024-12-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court- SC24-1741
Docket Date 2024-12-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Universal Property and Casualty Insurance Company
View View File
Docket Date 2024-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AAS' MOT GRANTED; AE MOT DENIED
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief; MOT GRANTED; AB BY 9/26
View View File
EATON & WOLK, P.L. VS PALM BEACH SOMERSET, LLC, et al. 4D2021-1605 2021-05-13 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA010682XXXXMB (AE)

Parties

Name Eaton & Wolk PL
Role Petitioner
Status Active
Representations Douglas F. Eaton
Name PALM BEACH SOMERSET LLC
Role Respondent
Status Active
Representations Jeffrey C. Pepin, Andrew M. Moss, Thomas J. Gruseck, Bernard A. Lebedeker, Manuel L. Dobrinsky
Name GARY SMITH LLC
Role Respondent
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-10-08
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the petition for writ of mandamus is denied. A writ of mandamus may be issued to compel the trial court to enter a final judgment, where entry of the final judgment is a ministerial task and there is no room for discretion. Polley v. Gardner, 98 So. 3d 648, 649 (Fla. 1st DCA 2012). Petitioner has not established that entry of a final judgment merely involves a ministerial duty under the facts of this case. Further,ORDERED that petitioner’s June 21, 2021 motion for attorney’s fees is denied.CONNER, C.J., WARNER and GROSS, JJ., concur.
Docket Date 2021-08-11
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Eaton & Wolk PL
Docket Date 2021-08-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Eaton & Wolk PL
Docket Date 2021-08-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that Petitioner's August 5, 2021 motion for extension of time is granted. The time for filing a reply is extended to August 11, 2021.
Docket Date 2021-08-05
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Eaton & Wolk PL
Docket Date 2021-07-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's July 2, 2021 motion is granted. The time for filing a reply is extended to August 5, 2021.
Docket Date 2021-07-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Eaton & Wolk PL
Docket Date 2021-06-28
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ AMENDED
On Behalf Of Palm Beach Somerset, LLC
Docket Date 2021-06-25
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondent's June 25, 2021 appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-25
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Palm Beach Somerset, LLC
Docket Date 2021-06-25
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of Palm Beach Somerset, LLC
Docket Date 2021-06-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's June 21, 2021 motion is granted. The time for filing a response is extended to June 25, 2021.
Docket Date 2021-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Palm Beach Somerset, LLC
Docket Date 2021-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Eaton & Wolk PL
Docket Date 2021-06-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' June 14, 2021 motion is granted. The time for filing a response is extended to June 21, 2021.
Docket Date 2021-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Palm Beach Somerset, LLC
Docket Date 2021-06-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's June 8, 2021 motion is granted. The time for filing a response is extended to June 14, 2021.
Docket Date 2021-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of Palm Beach Somerset, LLC
Docket Date 2021-06-08
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that respondent's June 7, 2021 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **STRICKEN**
On Behalf Of Palm Beach Somerset, LLC
Docket Date 2021-05-18
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 2021-05-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Eaton & Wolk PL
Docket Date 2021-05-14
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2021-05-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-05-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-05-13
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Eaton & Wolk PL
EATON & WOLK, P.L. VS PALM BEACH SOMERSET, LLC, et al. 4D2021-0851 2021-02-18 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
502012CA010682XXXMB

Parties

Name EATON & WOLK P.L.
Role Appellant
Status Active
Representations Douglas F. Eaton
Name The Barbara J. Reich Revocable Living Trust
Role Appellee
Status Active
Name GARY SMITH LLC
Role Appellee
Status Active
Name Barbara J. Reich
Role Appellee
Status Active
Name Randi Kahn
Role Appellee
Status Active
Name RHK JSR HOLDINGS, LLC
Role Appellee
Status Active
Name PBS RECOVERY, LLC
Role Appellee
Status Active
Name SOMERSET FINANCIAL GROUP, INC.
Role Appellee
Status Active
Name The Estate of Jules Reich
Role Appellee
Status Active
Name MJRM BOCA, LLC
Role Appellee
Status Active
Name PALM BEACH SOMERSET LLC
Role Appellee
Status Active
Representations Bernard A. Lebedeker, Jeffrey C. Pepin, Thomas J. Gruseck, Andrew M. Moss, Manuel L. Dobrinsky
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s March 4, 2021 jurisdictional brief and appellee’s March 26, 2021 response, this appeal is dismissed for lack of jurisdiction. The circuit court’s January 19, 2021 “order denying motion for final judgment” is not appealable pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(B) as it does not rule on a request for injunctive relief. See Barber v. Wonderland Greyhound Park, 656 So. 2d 961, 962 (Fla. 5th DCA 1995) (stating that for an order to be reviewable pursuant to Rule 9.130(a)(3)(B), the trial court’s order must rule on a request for injunctive relief). Further, the circuit court’s January 19, 2021 “order denying motion for final judgment” is not appealable pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(ii). See Marina Bay Hotel and Club, Inc. v. McCallum, 733 So. 2d 1133, 1134 (Fla. 4th DCA 1999) (construing Rule 9.130(a)(3)(C)(ii) to allow appeals only of orders which directly determine the immediate right to possession); see also Truist Bank v. De Posada, 307 So. 3d 824, 826 (Fla. 3d DCA 2020) (indicating that when analyzing whether the court has jurisdiction to review a non-final order under Rule 9.130(a)(3)(C), the court should look only to the four corners of the challenged order).FORST, KUNTZ and ARTAU, JJ., concur.
Docket Date 2021-04-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-26
Type Response
Subtype Response
Description Response
On Behalf Of Palm Beach Somerset, LLC
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's March 15, 2021 motion for extension of time is granted, and the time for filing a response to the jurisdictional brief is extended ten (10) days from the date of this order.
Docket Date 2021-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Palm Beach Somerset, LLC
Docket Date 2021-03-04
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Eaton & Wolk, P.L.
Docket Date 2021-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Eaton & Wolk, P.L.
Docket Date 2021-02-22
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 2021-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eaton & Wolk, P.L.
Docket Date 2021-02-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
THE ESTATE OF JULES REICH, et al. VS PALM BEACH SOMERSET LLC, et al. 4D2018-3581 2018-12-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA0010682MB

Parties

Name Barbara J. Reich
Role Petitioner
Status Active
Name SOMERSET FINANCIAL GROUP, INC.
Role Petitioner
Status Active
Name PBS RECOVERY, LLC
Role Petitioner
Status Active
Name The Barbara J. Reich Revocable Living Trust
Role Petitioner
Status Active
Name Randi Kahn
Role Petitioner
Status Active
Name The Estate of Jules Reich
Role Petitioner
Status Active
Representations ARAM CALDARERA BLOOM, ANDREW M. DECTOR
Name MJRM BOCA, LLC
Role Petitioner
Status Active
Name RHK JSR HOLDINGS, LLC
Role Petitioner
Status Active
Name GARY SMITH LLC
Role Respondent
Status Active
Name PALM BEACH SOMERSET LLC
Role Respondent
Status Active
Representations Thomas J. Gruseck
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 19, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of The Estate of Jules Reich
Docket Date 2018-12-18
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that within ten (10) days of this order Petitioners shall file a supplemental appendix containing: (1) a copy of the motion to strike that was filed in the trial court on November 27, 2018 and any other filings objecting to the summary jury trial (SJT); and (2) a copy of any orders entered on the motion to strike or otherwise overruling an objection to the SJT.
Docket Date 2018-12-06
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-12-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of The Estate of Jules Reich
Docket Date 2018-12-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of The Estate of Jules Reich
THE ESTATE OF JULES REICH, et al. VS GARY SMITH, et al. 4D2017-2605 2017-08-16 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
502012CA010682XXXXMB

Parties

Name MJRM BOCA, LLC
Role Appellant
Status Active
Name PALM BEACH SOMERSET LLC
Role Appellant
Status Active
Name THE GRAND ISLES AT WPB, GP, INC.
Role Appellant
Status Active
Name The Estate of Jules Reich
Role Appellant
Status Active
Representations ARAM CALDARERA BLOOM, ANDREW M. DECTOR
Name THE DUNES AT WPB, LLP
Role Appellant
Status Active
Name THE DUNES AT WPB GP, INC.
Role Appellant
Status Active
Name Randi Kahn
Role Appellant
Status Active
Name SOMERSET FINANCIAL GROUP, INC.
Role Appellee
Status Active
Name Barbara J. Reich
Role Appellee
Status Active
Name GARY SMITH LLC
Role Appellee
Status Active
Representations Andrew M. Moss, Manuel L. Dobrinsky, Wayne Howard Schwartz, Douglas F. Eaton, Thomas J. Gruseck
Name PBS RECOVERY, LLC
Role Appellee
Status Active
Name The Barbara J. Reich Revocable Living Trust
Role Appellee
Status Active
Name RHK JSR HOLDINGS, LLC
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellants' May 9, 2018 motion to relinquish jurisdiction is denied.
Docket Date 2018-05-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-05-09
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee, Gary Smith's March 9, 2018 motion to strike appellant’s reply brief or, alternatively, to file a sur-reply brief is denied.
Docket Date 2018-01-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Gary Smith
Docket Date 2018-01-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 01/17/2018 ORDER***
On Behalf Of Gary Smith
Docket Date 2018-05-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of The Estate of Jules Reich
Docket Date 2018-03-23
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant's Reply Brief ~ IN OPPOSITION TO APPELLEE'S MOTION TO STRIKE
On Behalf Of The Estate of Jules Reich
Docket Date 2018-03-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' March 19, 2018 motion for extension of time is granted, and the time for filing a response to appellee’s motion to strike the reply brief, or alternatively, to file a sur-reply brief is extended to and including March 23, 2018.
Docket Date 2018-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION TO STRIKE
On Behalf Of The Estate of Jules Reich
Docket Date 2018-03-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's March 12, 2018 motion to file partially compliant appendix is granted and the appendix to the sur reply brief is deemed filed as of the date of this order.
Docket Date 2018-03-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO FILE PARTIALLY COMPLIANT APPENDIX
On Behalf Of Gary Smith
Docket Date 2018-03-12
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE'S SUR REPLY BRIEF
On Behalf Of Gary Smith
Docket Date 2018-03-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's March 9, 2018 appendix to the sur reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-03-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S REPLY BRIEF OR, ALTERNATIVELY, TO FILE A SUR-REPLY BRIEF
On Behalf Of Gary Smith
Docket Date 2018-03-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 03/12/2018 ORDER***
On Behalf Of Gary Smith
Docket Date 2018-03-09
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ PROPOSED APPELLEE'S SUR REPLY BRIEF
On Behalf Of Gary Smith
Docket Date 2018-03-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the sur-reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-03-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 03/09/2018 ORDER***
On Behalf Of Gary Smith
Docket Date 2018-02-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Estate of Jules Reich
Docket Date 2018-02-01
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 appellants’ January 31, 2018 motion for extension of time is granted, and appellants shall serve the reply brief on or before February 26, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-01-31
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 The Estate of Jules Reich
Docket Date 2018-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (APPELLANTS THE ESTATE OF JULES REICH, THE GRAND ISLES and RKH JSR HOLDINGS)
On Behalf Of The Estate of Jules Reich
Docket Date 2018-01-29
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of The Estate of Jules Reich
Docket Date 2018-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 01/29/2018** (APPELLEE GARY SMITH)
On Behalf Of Gary Smith
Docket Date 2018-01-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of Gary Smith
Docket Date 2018-01-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-01-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Gary Smith
Docket Date 2017-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's December 15, 2017 motion for reconsideration is granted. The answer brief shall be filed by January 15, 2018. Appellee is advised that no further extensions will be granted.
Docket Date 2017-12-15
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OF COURT'S ORDER GRANTING EXTENSION OF TIME
On Behalf Of Gary Smith
Docket Date 2017-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's December 13, 2017 motion for extension of time is granted in part, and appellee shall serve the answer brief on or before December 26, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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.
Docket Date 2017-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Gary Smith
Docket Date 2017-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 16, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Gary Smith
Docket Date 2017-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 19, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 16, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-10-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's October 17, 2017 unopposed motion for extension of time is stricken for improper certificate of service. The court’s electronic filing portal is not considered service.
Docket Date 2017-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CORRECTED.
On Behalf Of Gary Smith
Docket Date 2017-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **STRICKEN 10/19/17***
On Behalf Of Gary Smith
Docket Date 2017-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gary Smith
Docket Date 2017-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Estate of Jules Reich
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' September 6, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 27, 2017. 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 2017-09-06
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 The Estate of Jules Reich
Docket Date 2017-09-06
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** "OF UNAVAILABILITY OF COUNSEL"
On Behalf Of The Estate of Jules Reich
Docket Date 2017-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 24, 2017 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 12, 2017. 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 2017-08-24
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 The Estate of Jules Reich
Docket Date 2017-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-17
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 2017-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Estate of Jules Reich
Docket Date 2017-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
VALERIE SMITH VS GARY SMITH 2D2015-5624 2015-12-16 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2014-DR-2139

Parties

Name VALERIE SMITH
Role Appellant
Status Active
Representations RYAN M. TARNOW, ESQ., HERMAN H. TARNOW, ESQ.
Name GARY SMITH LLC
Role Appellee
Status Active
Representations DALE W. KLAUS, JR.,ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-02-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VALERIE SMITH
Docket Date 2016-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ GREIDER **FTP**
Docket Date 2016-01-08
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ MBK- motion for extension of time to file the record
Docket Date 2016-01-07
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of VALERIE SMITH
Docket Date 2016-01-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-16
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-12-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2015-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VALERIE SMITH
VALERIE SMITH VS GARY SMITH 2D2015-4701 2015-10-23 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2014-DR-2139

Parties

Name VALERIE SMITH
Role Appellant
Status Active
Representations HERMAN H. TARNOW, ESQ.
Name GARY SMITH LLC
Role Appellee
Status Active
Representations DALE W. KLAUS, JR.,ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTED
On Behalf Of VALERIE SMITH
Docket Date 2015-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, C.J., and LaRose and Salario
Docket Date 2015-12-03
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2015-11-10
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely
Docket Date 2015-11-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2015-10-23
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VALERIE SMITH
VALERIE SMITH VS GARY SMITH 2D2015-3307 2015-07-23 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2014-DR-2139

Parties

Name VALERIE SMITH
Role Appellant
Status Active
Representations HERMAN H. TARNOW, ESQ.
Name GARY SMITH LLC
Role Appellee
Status Active
Representations DALE W. KLAUS, JR.,ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-12-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VALERIE SMITH
Docket Date 2015-12-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ MBK-IB 20 or this case may be dismissed without further notice
Docket Date 2015-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ GREIDER
Docket Date 2015-07-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VALERIE SMITH
Docket Date 2015-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
REINSTATEMENT 2023-11-15
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9168299008 2021-05-29 0491 PPP 10431 SW 60th Ter, Bushnell, FL, 33513-8373
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15811
Loan Approval Amount (current) 15811
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bushnell, SUMTER, FL, 33513-8373
Project Congressional District FL-11
Number of Employees 1
NAICS code 333112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5278668901 2021-04-29 0455 PPP 7612 NE 3rd Pl, Miami, FL, 33138-4921
Loan Status Date 2023-02-08
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5880
Loan Approval Amount (current) 5880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-4921
Project Congressional District FL-24
Number of Employees 1
NAICS code 336999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5040.97
Forgiveness Paid Date 2022-02-22
6041488804 2021-04-19 0455 PPS 2400 Feather Sound Dr, Clearwater, FL, 33762-3084
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12744
Loan Approval Amount (current) 12744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-3084
Project Congressional District FL-14
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12783.45
Forgiveness Paid Date 2021-08-20
9354748303 2021-01-30 0455 PPS 15341 85th Way N, West Palm Beach, FL, 33418-7336
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2529
Loan Approval Amount (current) 2529
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33418-7336
Project Congressional District FL-21
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2543
Forgiveness Paid Date 2021-08-24
2960478401 2021-02-04 0455 PPP 8210, PEMBROKE PINES, FL, 33025
Loan Status Date 2022-08-13
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20077.5
Loan Approval Amount (current) 20077.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PINES, BROWARD, FL, 33025
Project Congressional District FL-20
Number of Employees 1
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7157718601 2021-03-23 0455 PPP 2400 Feather Sound Dr, Clearwater, FL, 33762-3009
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12744
Loan Approval Amount (current) 12744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-3009
Project Congressional District FL-14
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12789.39
Forgiveness Paid Date 2021-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State