Search icon

SHARON L. SMITH PLLC

Company Details

Entity Name: SHARON L. SMITH PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Aug 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 May 2019 (6 years ago)
Document Number: L13000120976
FEI/EIN Number 46-3507724
Address: 2086 COUNTY HIGHWAY 83A W, FREEPORT, FL, 32439, US
Mail Address: 2086 COUNTY HIGHWAY 83A W, FREEPORT, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH SHARON L Agent 2086 COUNTRY HIGHWAY 83A W, FREEPORT, FL, 32439

Manager

Name Role Address
SMITH SHARON L Manager 2086 COUNTY HIGHWAY 83A W, FREEPORT, FL, 32439

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-05-15 SHARON L. SMITH PLLC No data

Court Cases

Title Case Number Docket Date Status
SHARON L. SMITH VS STATE OF FLORIDA 2D2013-0356 2013-01-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CF-007795-XX

Parties

Name SHARON L. SMITH PLLC
Role Appellant
Status Active
Representations ROBERT ROSEN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-09-11
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-03-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-03-13
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ clerk shall supp ROA
Docket Date 2013-11-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-09-27
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ issued to more current address
Docket Date 2013-08-19
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2013-08-16
Type Brief
Subtype Anders Brief
Description Anders Brief ~ EMAILED 08/15/13
On Behalf Of SHARON L. SMITH
Docket Date 2013-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-08-01
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 SHARON L. SMITH
Docket Date 2013-07-23
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of SHARON L. SMITH
Docket Date 2013-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-06-06
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 SHARON L. SMITH
Docket Date 2013-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-04-01
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 SHARON L. SMITH
Docket Date 2013-02-19
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of SHARON L. SMITH
Docket Date 2013-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME ALCOTT
Docket Date 2013-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHARON L. SMITH
Docket Date 2013-01-23
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-18
LC Name Change 2019-05-15
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State