Search icon

PATRICIA CARTER LLC

Company Details

Entity Name: PATRICIA CARTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 May 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L13000074892
Address: 1405 82ND AVENUE, LOT 69, VERO BEACH, FL, 32962
Mail Address: 1405 82ND AVENUE, LOT 69, VERO BEACH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER PATRICIA Agent 1405 82ND AVENUE, VERO BEACH, FL, 32962

Manager

Name Role Address
CARTER PATRICIA Manager 1405 82ND AVENUE, LOT 69, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
Gloria Smith, Petitioner(s) v. Estate of Thedessa Smith, deceased, Respondent(s) SC2023-1019 2023-07-19 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D22-719;

Parties

Name Gloria Smith
Role Petitioner
Status Active
Name JAMES SMITH, PLLC
Role Respondent
Status Active
Name Vernita C. Williams
Role Respondent
Status Active
Name PATRICIA CARTER LLC
Role Respondent
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name The Estate of Thedessa Smith
Role Respondent
Status Active
Representations Ryan M. Tables

Docket Entries

Docket Date 2023-07-28
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
Docket Date 2023-08-29
Type Disposition
Subtype Dism Misc
Description To the extent that Petitioner challenges the eviction order entered by the Eleventh Judicial Circuit Court (Miami-Dade County) in case number 2022-012316-CA-01, and to the extent Petitioner challenges the per curiam affirmance of the Fourth DCA in case number 4D22-0719, the petition is dismissed pursuant to Mathews v. Crews, 132 So. 3d 776 (Fla. 2014). Any motions or other requests for relief are hereby denied. No motion for rehearing or reinstatement will be entertained by this Court.
View View File
Docket Date 2023-07-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-07-19
Type Petition
Subtype Petition Filed
Description Writ of Petition treated as a Writ of Mandamus
On Behalf Of Gloria Smith
View View File
Docket Date 2023-07-19
Type Order
Subtype Filing Fee Due
Description The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including August 18, 2023, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes. The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it is not subject to reinstatement.
View View File
GLORIA SMITH VS ESTATE OF THEDESSA SMITH, deceased 4D2022-0719 2022-03-11 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PRC140001227

Parties

Name Gloria Smith *W*
Role Appellant
Status Active
Name JAMES SMITH, PLLC
Role Appellee
Status Active
Name Estate of Thedessa Smith, deceased
Role Appellee
Status Active
Representations Vernita C. Williams, Ryan Tables
Name PATRICIA CARTER LLC
Role Appellee
Status Active
Name Hon. Charles M. Greene
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-29
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC2023-1019
Docket Date 2023-07-20
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC2023-1019
Docket Date 2023-05-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Gloria Smith *W*
Docket Date 2023-03-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Gloria Smith *W*
Docket Date 2023-03-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Gloria Smith *W*
Docket Date 2022-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's October 18, 2022 motion for rehearing is denied.
Docket Date 2022-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-18
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of Gloria Smith *W*
Docket Date 2022-10-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Gloria Smith *W*
Docket Date 2022-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Gloria Smith *W*
Docket Date 2022-06-10
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Gloria Smith *W*
Docket Date 2022-06-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ ORDERED that appellant's May 16, 2022 motion for leave to file an amended initial brief is denied. Further, ORDERED that appellant's May 18, 2022 proposed second amended initial brief is stricken from the docket. Further,ORDERED that appellant’s June 10, 2022 reply to the appellees’ June 6, 2022 response is stricken as unauthorized.
Docket Date 2022-06-06
Type Response
Subtype Response
Description Response ~ TABLES LAW GROUP, P.A. and VERNITA WILLIAMS' RESPONSE TO GLORIA SMITH'S MOTION FOR LEAVE TO FILE AMENDED BRIEF
On Behalf Of Estate of Thedessa Smith, deceased
Docket Date 2022-06-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (103 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-05-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **STRICKEN FROM DOCKET. SEE 06/10/2022 ORDER.** PROPOSED SECOND AMENDED
On Behalf Of Gloria Smith *W*
Docket Date 2022-05-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Gloria Smith *W*
Docket Date 2022-05-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **STRICKEN**
On Behalf Of Gloria Smith *W*
Docket Date 2022-05-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's May 13, 2022 amended initial brief is stricken for failure to file a motion for leave to amend.
Docket Date 2022-05-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO AMENDED INITIAL BRIEF
On Behalf Of Gloria Smith *W*
Docket Date 2022-05-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Gloria Smith *W*
Docket Date 2022-05-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN** SUPREME COURT DOCUMENTS
On Behalf Of Gloria Smith *W*
Docket Date 2022-05-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's May 11, 2022 correspondence is stricken as unauthorized without prejudice to filing a proper pleading.
Docket Date 2022-05-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Gloria Smith *W*
Docket Date 2022-05-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gloria Smith *W*
Docket Date 2022-03-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gloria Smith *W*
Docket Date 2022-03-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GLORIA SMITH VS ESTATE OF THEDESSA SMITH, ET AL. SC2020-0524 2020-04-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D20-403

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CP001227A001CE

Parties

Name Ms. Gloria Smith
Role Petitioner
Status Active
Name JAMES SMITH, PLLC
Role Respondent
Status Active
Name The Estate of Thedessa Smith
Role Respondent
Status Active
Name Vernita C. Williams
Role Respondent
Status Active
Name PATRICIA CARTER LLC
Role Respondent
Status Active
Name Ryan M. Tables
Role Respondent
Status Active
Name Hon. Charles Michael Greene
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-08
Type Order
Subtype Stricken Case Final
Description ORDER-STRICKEN CASE FINAL ~ Petitioner's letter filed with this Court on March 7, 2022, is hereby stricken as unauthorized.PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
Docket Date 2022-03-07
Type Letter-Case
Subtype Letter
Description LETTER ~ * Stricken on 3/8/22 as unauthorized per order issued on 3/8/22. *
On Behalf Of Ms. Gloria Smith
View View File
Docket Date 2022-02-21
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 2/17/2022.LetterIn response to the above letter, please be advised that the above case is closed. The petition for review was denied per an order issued by the Court on September 2, 2020.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2022-02-17
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of Ms. Gloria Smith
View View File
Docket Date 2022-02-14
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Copy of documents styled in 4DCA.
On Behalf Of Ms. Gloria Smith
View View File
Docket Date 2020-09-02
Type Order
Subtype Dismiss DY
Description ORDER-DISMISS DY ~ Respondent's "Motion to Dismiss for Lack of Jurisdiction" is hereby denied as moot.
Docket Date 2020-09-02
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-07-20
Type Notice
Subtype Notice
Description NOTICE
On Behalf Of Ms. Gloria Smith
View View File
Docket Date 2020-07-20
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Ms. Gloria Smith
View View File
Docket Date 2020-07-02
Type Motion
Subtype Dismiss
Description MOTION-DISMISS ~ NOTICE REGARDING RESPONDENTS FAILURE TO FILE AN ANSWER BRIEF AND MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of Ryan M. Tables
View View File
Docket Date 2020-07-01
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondents having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2020-05-26
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ BRIEF OF PETITIONER ON JURISDICTION (with appendix)
On Behalf Of Ms. Gloria Smith
View View File
Docket Date 2020-05-13
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's "Brief" and "Continued Brief and Summary of Facts", which was filed with this Court on May 12, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and are hereby stricken. Petitioner is hereby directed, on or before June 2, 2020, to file an amended jurisdictional brief with appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the order of the district court of appeal (dated April 6, 2020) to be reviewed. Petitioner may choose to use the enclosed jurisdiction brief form. This form is optional.
Docket Date 2020-05-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Brief * Stricken on 5/13/20 for non-compliance. Does not contain Table of Contents, Table of Citations, Statement of Case & Facts, Summary of Argument, Conclusion and Certificate of Service. Exceeds page limit. *
On Behalf Of Ms. Gloria Smith
View View File
Docket Date 2020-05-01
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
Docket Date 2020-04-23
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2020-04-15
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including May 15, 2020, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2020-04-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ms. Gloria Smith
View View File
GLORIA SMITH VS ESTATE OF THEDESSA SMITH, et al. 4D2020-0403 2020-02-12 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PRC140001227

Parties

Name Gloria Smith *W*
Role Appellant
Status Active
Name Estate of Thedessa Smith, deceased
Role Appellee
Status Active
Representations Vernita C. Williams, Ryan Tables
Name PATRICIA CARTER LLC
Role Appellee
Status Active
Name JAMES SMITH, PLLC
Role Appellee
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-02-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **APPELLANT HAS BEEN WARNED**
Docket Date 2222-04-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR GLORIA SMITH. REASON- NO SUCH NUMBER.
Docket Date 2022-03-08
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC20-524
Docket Date 2022-02-10
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that appellant's February 8, 2022 motion is treated as a motion for reinstatement and is denied. This case was closed on April 6, 2020 after this court dismissed the appeal for lack of jurisdiction attributable to appellant's failure to provide this court with an appealable final order. Appellant is now cautioned that continued frivolous filings in this closed case may result in sanctions being imposed on appellant.
Docket Date 2022-02-08
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION TO REOPEN CASE
On Behalf Of Gloria Smith *W*
Docket Date 2022-02-08
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ EMERGENCY MOTION TO REOPEN CASE
On Behalf Of Gloria Smith *W*
Docket Date 2022-02-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant’s January 19, 2022 “motion to reopen case” is denied. Per this Court’s April 6, 2020 order, appellant may seek a separate appeal once an appealable final order has been obtained. See Fla. R. App. P. 9.110, 9.170(b). Further, ORDERED that appellant’s January 25, 2022 motion is denied. Further, ORDERED that appellant’s January 27, 2022 motion is denied. Further, ORDERED that appellant’s January 31, 2022 “motion for relief of civil claim” is denied. Further, ORDERED that appellant’s February 4, 2022 “expedite motion relief of civil claim” is denied.
Docket Date 2022-02-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED, SEE 02/07/2022 ORDER** EXPEDITE MOTION RELIEF OF CIVIL CLAIM
On Behalf Of Gloria Smith *W*
Docket Date 2022-02-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ DIRECTION TO CLERK
Docket Date 2022-02-02
Type Response
Subtype Response
Description Response ~ TO GLORIA SMITH'S EMERGENCY MOTION TO REOPEN CASE
On Behalf Of Estate of Thedessa Smith, deceased
Docket Date 2022-02-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Tables Law Group, P.A. and Vernita Williams' January 31, 2022 response 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 2022-01-31
Type Response
Subtype Response
Description Response ~ **STRICKEN** TO EMERGENCY MOTION TO REOPEN CASE
On Behalf Of Estate of Thedessa Smith, deceased
Docket Date 2022-01-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED, SEE 02/07/2022 ORDER** MOTION RELIEF OF CIVIL CLAIM
On Behalf Of Gloria Smith *W*
Docket Date 2022-01-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED, SEE 02/07/2022 ORDER**
On Behalf Of Gloria Smith *W*
Docket Date 2022-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED, SEE 02/07/2022 ORDER**
On Behalf Of Gloria Smith *W*
Docket Date 2022-01-20
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s January 19, 2022 motion to reopen case.
Docket Date 2022-01-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Gloria Smith *W*
Docket Date 2022-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED, SEE 02/07/2022 ORDER**
On Behalf Of Gloria Smith *W*
Docket Date 2022-01-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CERTIFICATE OF SERVICE
On Behalf Of Gloria Smith *W*
Docket Date 2022-01-14
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 13, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service is insufficient. You are notified of the requirement to serve the appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellees.Appellant may re-file the document with a proper certificate of service which indicates service on the appellees within fifteen (15) days from the date of this order.
Docket Date 2022-01-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN**
On Behalf Of Gloria Smith *W*
Docket Date 2022-01-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN**
On Behalf Of Gloria Smith *W*
Docket Date 2022-01-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 10, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service is insufficient. You are notified of the requirement to serve the appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellees.Appellant may re-file the document with a proper certificate of service which indicates service on the appellees within fifteen (15) days from the date of this order.
Docket Date 2022-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN**
On Behalf Of Gloria Smith *W*
Docket Date 2021-08-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's August 26, 2021 correspondence is stricken as unauthorized, without prejudice to filing a proper pleading.
Docket Date 2021-08-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Directions to Clerk PS Gloria Smith
On Behalf Of Gloria Smith *W*
Docket Date 2021-08-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ **STRICKEN**
On Behalf Of Gloria Smith *W*
Docket Date 2020-09-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-524 DENIED
Docket Date 2020-04-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-524
Docket Date 2020-04-13
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-04-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Gloria Smith *W*
Docket Date 2020-04-07
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN***
On Behalf Of Gloria Smith *W*
Docket Date 2020-04-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's April 7, 2020 reply to response is stricken as unauthorized.
Docket Date 2020-04-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellant's March 6, 2020 jurisdictional brief and appellee's April 1, 2020 response, it is ORDERED sua sponte that this appeal is dismissed without prejudice to appealing from a final order. See Rollins Fruit Co. v. Wilson, 923 So. 2d 516, 519 (Fla. 2d DCA 2005) ("A judgment is not final where further judicial labor is required or contemplated to end the litigation between the parties."); § 733.901, Fla. Stat. (2019).LEVINE, C.J., CIKLIN and CONNER, JJ., concur.
Docket Date 2020-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Gloria Smith *W*
Docket Date 2020-04-01
Type Response
Subtype Response
Description Response ~ TO DOCUMENTS FILED AND MOTION TO DISMISS LACK OF JURISDICTION
On Behalf Of Estate of Thedessa Smith, deceased
Docket Date 2020-03-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ "CONTINUE BRIEF SUMMARY OF FACTS"
On Behalf Of Gloria Smith *W*
Docket Date 2020-03-25
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s March 6, 2020 brief statement.
Docket Date 2020-03-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CONTINUED SUMMARY OF FACTS
On Behalf Of Gloria Smith *W*
Docket Date 2020-03-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CERTIFICATE OF THE CLERK
On Behalf Of Gloria Smith *W*
Docket Date 2020-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 102 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gloria Smith *W*
Docket Date 2020-03-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ "BRIEF STATEMENTS"
On Behalf Of Gloria Smith *W*
Docket Date 2020-03-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Gloria Smith *W*
Docket Date 2020-03-03
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order closing estate" is appealable, as it appears that further judicial labor is required as to the circuit court's statement that the case is "subject to reopening when closing papers according to F.S. 733.901 can be filed or when other matters arise which necessitate further administration." Rollins Fruit Co. v. Wilson, 923 So. 2d 516, 519 (Fla. 2d DCA 2005) ("A judgment is not final where further judicial labor is required or contemplated to end the litigation between the parties."). Further, appellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-02-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's February 24, 2020 joint petition for authorization to sell estate property and order of distribution are stricken as unauthorized without prejudice to filing a proper pleading.
Docket Date 2020-02-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ **STRICKEN** ORDER OF DISTRIBUTION SIGNED OCTOBER 14, 2015
On Behalf Of Gloria Smith *W*
Docket Date 2020-02-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2020-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gloria Smith *W*

Documents

Name Date
Florida Limited Liability 2013-05-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State