Entity Name: | DANIEL SMITH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2023 (2 years ago) |
Document Number: | L13000032270 |
FEI/EIN Number | 46-2178863 |
Address: | 4344 SW 114th St, Ocala, FL, 34476, US |
Mail Address: | 4344 SW 114th St, Ocala, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL ALVERANO | Agent | 4344 SW 114th St, Ocala, FL, 34476 |
Name | Role | Address |
---|---|---|
CAMPBELL ALVERANO D | Managing Member | 4344 SW 114th St, Ocala, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 4344 SW 114th St, Ocala, FL 34476 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 4344 SW 114th St, Ocala, FL 34476 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 4344 SW 114th St, Ocala, FL 34476 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Daniel Smith, Appellant(s), v. State of Florida, Appellee(s). | 5D2024-0753 | 2024-03-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DANIEL SMITH LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Criminal Appeals DAB Attorney General |
Name | Hon. Alicia R. Washington |
Role | Judge/Judicial Officer |
Status | Active |
Name | Putnam Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-24 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel-- HUNTER V. STATE |
On Behalf Of | Daniel Smith |
Docket Date | 2024-05-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief TO 6/23 |
On Behalf Of | Daniel Smith |
Docket Date | 2024-04-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 158 pages |
On Behalf Of | Putnam Co Circuit Ct Clerk |
Docket Date | 2024-03-28 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL |
Docket Date | 2024-03-25 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2024-03-21 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2024-03-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-03-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 03/20/2024 |
On Behalf Of | Daniel Smith |
Docket Date | 2024-08-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-08-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-06-28 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order on Motion To Withdraw as Counsel - Hunter v. State; MOT GRANTED; PRO SE IB W/IN 30 DYS; FAILURE TO FILE PRO SE IB WILL RESULT IN DISMISSAL... |
View | View File |
Classification | Original Proceedings - Circuit Criminal - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 16-CF-16718 |
Parties
Name | DANIEL SMITH LLC |
Role | Petitioner |
Status | Active |
Representations | WILLIAM R. FRANCHI, ESQ. |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General, Tampa, PETER KOCLANES, A.A.G. |
Name | HON. BARBARA TWINE - THOMAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-25 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-06-26 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2019-02-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ STATE'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2019-02-01 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2019-01-28 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ LT ORDER |
On Behalf Of | DANIEL SMITH |
Docket Date | 2019-01-10 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ This petition for prohibition is converted to a petition for writ of certiorari. See Jefferson v. State, No. 2D18-3646, 2018 WL 6816342, at *3 (Fla. 2d DCA December 28, 2018). Within 30 days of the date of this order, petitioner shall file a copy of the rendered order from which timely review is sought in this court, or this proceeding will be dismissed without further notice. See State v. Maldonado, 156 So. 3d 589 (Fla. 3d DCA 2015). |
Docket Date | 2018-12-21 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING ADDITIONAL INFORMATION PER COURT ORDER |
On Behalf Of | DANIEL SMITH |
Docket Date | 2018-12-10 |
Type | Order |
Subtype | Order to Supplement Petition |
Description | judge DQ; supp with motion/order ~ Within 20 days of this order, petitioner shall supplement the petition for writ of prohibition with a copy of the amended motion for declaration of immunity and dismissal, a copy of the State's motion to strike the amended motion, a copy of the written order striking the amended motion, a copy of the transcript from the hearing on the State's motion to strike the amended motion, a copy of the initial motion to dismiss, a copy of the State's response to the initial motion to dismiss, a copy of the written order on the initial motion to dismiss, and a copy of the transcript from the hearing on the initial motion to dismiss. Failure to comply with this order will result in dismissal of this proceeding without further notice. |
Docket Date | 2018-11-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | DANIEL SMITH |
Docket Date | 2018-11-19 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | DANIEL SMITH |
Docket Date | 2018-11-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice. |
Docket Date | 2018-11-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-11-06 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | DANIEL SMITH |
Docket Date | 2018-11-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Criminal - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County 17-243 |
Parties
Name | DANIEL SMITH LLC |
Role | Appellant |
Status | Active |
Representations | Matthew A. Matteliano, James A. Odell, Public Defender Appeals, Jeffrey Paul DeSousa |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Jeffrey R. Geldens, Office of Attorney General |
Name | Hon. Luis Garcia |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-01-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-01-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-12-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-09-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | The State of Florida |
Docket Date | 2019-08-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief NFE (OG04A) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including September 16, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause. |
Docket Date | 2019-08-13 |
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 | The State of Florida |
Docket Date | 2019-06-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-60 days to 8/15/19 |
Docket Date | 2019-06-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | The State of Florida |
Docket Date | 2019-05-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DANIEL SMITH |
Docket Date | 2019-04-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | The State of Florida |
Docket Date | 2019-04-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-60 days to 6/14/19 |
Docket Date | 2019-03-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | DANIEL SMITH |
Docket Date | 2019-01-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 3/27/19 |
Docket Date | 2019-01-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF OF APPELLANT |
On Behalf Of | DANIEL SMITH |
Docket Date | 2018-12-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-11-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including December 14, 2018, with no further extensions allowed. Digital Court Reporting is ordered to file the transcribed notes no later than December 14, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed. |
Docket Date | 2018-11-15 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time For Court Repte-Transc |
Docket Date | 2018-10-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DANIEL SMITH |
Docket Date | 2018-10-15 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | DANIEL SMITH |
Docket Date | 2018-10-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter ~ REPORTER'S ACKNOWLEDGEMENT |
Docket Date | 2018-10-01 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | DANIEL SMITH |
Docket Date | 2018-10-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2018-10-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-27 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State