Search icon

CHRISTOPHER SMITH LLC

Company Details

Entity Name: CHRISTOPHER SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Apr 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L14000053651
FEI/EIN Number 20-3598898
Address: 976 W. JEFFERSON ST., BROOKSVILLE, FL, 34601, US
Mail Address: 4155 BURNS RD, BROOKSVILLE, FL, 34602, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH CHRISTOPHER M Agent 4155 BURNS RD, BROOKSVILLE, FL, 34602

Manager

Name Role Address
SMITH CHRISTOPHER M Manager 4155 BURNS RD, BROOKSVILLE, FL, 34602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032924 SMITH'S CARPENTRY EXPIRED 2014-04-02 2019-12-31 No data 4155 BURNS RD, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 976 W. JEFFERSON ST., BROOKSVILLE, FL 34601 No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER SMITH, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2024-1337 2024-07-02 Open
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CF-016622-A-O

Parties

Name CHRISTOPHER SMITH LLC
Role Appellant
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General

Docket Entries

Docket Date 2024-07-26
Type Notice
Subtype Notice
Description Notice of Intent not file "supplemental" answer brief
On Behalf Of CHRISTOPHER SMITH
Docket Date 2024-07-20
Type Record
Subtype Record on Appeal
Description MARQUES - 47 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-07-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - COPY OF 6DCA ORDER
On Behalf Of Orange Clerk
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - CERTIFIED COPY OF NOA
On Behalf Of Orange Clerk
Docket Date 2024-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal NOT CERTIFIED
On Behalf Of CHRISTOPHER SMITH
Docket Date 2024-07-02
Type Order
Subtype Certify Notice of Appeal
Description Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in 6D2024-1337.
View View File
Geico General Insurance Company, Appellant(s) v. Shazam Auto Glass, LLC, a/a/o Christopher Smith, Appellee(s). 2D2024-1502 2024-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-010673

Parties

Name CHRISTOPHER SMITH LLC
Role Appellee
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Lindsey Ryan Trowell, Ariane Smith, Chloe Allyson Furfine Orta
Name SHAZAM AUTO GLASS LLC
Role Appellee
Status Active
Representations Anthony Thomas Prieto, Amy Tess Sullivan, Daniel B. Smith, Michael Vincent Laurato, David Michael Caldevilla

Docket Entries

Docket Date 2024-11-07
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of Geico General Insurance Company
Docket Date 2024-09-30
Type Response
Subtype Response
Description SHAZAM'S RESPONSE TO APPELLANT'S MOTION FOR STAY
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 10/15/24
On Behalf Of Geico General Insurance Company
Docket Date 2024-09-11
Type Motions Other
Subtype Motion To Stay
Description APPELLANT'S MOTION TO STAY APPEAL PENDING THE FLORIDA SUPREME COURT'S RESOLUTION OF CERTIFIED QUESTIONS FROM THE UNITED STATES ELEVENTH CIRCUIT COURT OF APPEALS
On Behalf Of Geico General Insurance Company
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-07-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
Docket Date 2024-12-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee's motion for appellate attorney's fees is granted. Appellee is entitled to attorney's fees in an amount to be determined by the lower tribunal. Appellee's motion for clarification or rehearing is denied as moot.
View View File
Docket Date 2024-11-07
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. Appellant's motion to stay is denied as moot.
View View File
Docket Date 2024-06-28
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Christopher Smith, Appellant(s), v. State of Florida, Appellee(s). 5D2024-0681 2024-03-14 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2018-CF-4943-A

Parties

Name CHRISTOPHER SMITH LLC
Role Appellant
Status Active
Representations Gregg R. Brennan
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General, Tabitha Mills
Name Hon. Peter Matthew Brigham
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description PRO SE INITIAL BRF BY 9/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. MOTION TO SUPP IS DENIED
View View File
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief; Per Anders; Mailbox 07/17/24
Docket Date 2024-07-16
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2024-07-02
Type Order
Subtype Anders Order
Description Anders Order
View View File
Docket Date 2024-07-01
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Christopher Smith
Docket Date 2024-07-01
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Christopher Smith
Docket Date 2024-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; MOT EOT MOOT
View View File
Docket Date 2024-05-29
Type Order
Subtype Order
Description Order; RELINQUISH PERIOD EXTINGUISHED; AA HAS COUNSEL; IB W/IN 30 DYS
View View File
Docket Date 2024-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief; MOOT PER 5/31 ORDER
On Behalf Of Christopher Smith
Docket Date 2024-05-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Appointing Counsel - GREGG BRENNAN APPOINTED
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christopher Smith
Docket Date 2024-05-03
Type Order
Subtype Order
Description Order on Motion to Dismiss Appellate Counsel; MOT DISMISS COUNSEL DENIED AS MOOT
View View File
Docket Date 2024-05-01
Type Order
Subtype Order Relinquishing Jurisdiction
Description UNTIL 5/20 TO APPOINT CONFLICT-FREE COUNSEL
View View File
Docket Date 2024-04-30
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 283 pages
On Behalf Of Clerk Marion
Docket Date 2024-04-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion; Mailbox 04/24/24
On Behalf Of Christopher Smith
Docket Date 2024-04-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Christopher Smith
Docket Date 2024-04-02
Type Order
Subtype Order
Description Miscellaneous Order ~ NO NEW PET WILL BE ESTABLISHED FROM THE PRO PET/BELATED APPEAL
Docket Date 2024-03-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ PETITION FOR BELATED APPEAL FILED PRO SE BY APPELLANT
Docket Date 2024-03-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 5/23/24
Docket Date 2024-03-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2024-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/14/2024
On Behalf Of Christopher Smith
Docket Date 2024-03-14
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2024-03-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
CHRISTOPHER SMITH VS STATE OF FLORIDA 6D2023-3396 2023-09-01 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CF-016622-A-O

Parties

Name CHRISTOPHER SMITH LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, II, P. D., KIMBERLY N. HOPKINS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ROBIN A. COMPTON, A.A.G., DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CHRISTOPHER SMITH
Docket Date 2024-01-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-01-16
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-01-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER SMITH
Docket Date 2023-12-27
Type Order
Subtype Anders Order
Description Anders Order - Daytona AG's Office ~ Counsel for appellant has filed appellant's brief asserting no arguablemerit in this case. Appellant may within thirty days, if (s)he wishes to do so,file an additional brief calling the court's attention to any matters (s)he feelsshould be considered in connection with this appeal, and shall at the sametime serve a copy of the brief on appellee, which is Attorney General,444 Seabreeze Blvd, Suite 500, Daytona Beach, FL 32118, and appellant'scounsel, and certify on the original that a copy has been served on such offices.IN ORDER FOR THE ADDITIONAL BRIEF TO BE CONSIDERED BY THISCOURT, IT SHALL BE SERVED AND SO CERTIFIED AS STATED ABOVE.
Docket Date 2023-12-19
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of CHRISTOPHER SMITH
Docket Date 2023-12-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ RECEIVED 2 CDs // STATES EXHIBITS A AND B **LOCATED IN VAULT**
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-12-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 183 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER SMITH
Docket Date 2023-10-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
Docket Date 2023-10-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of CHRISTOPHER SMITH
Docket Date 2023-10-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of CHRISTOPHER SMITH
Docket Date 2023-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ SEALED RECORD 25 PAGES LOCATED IN IDCA CONFIDENTIAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER SMITH
Docket Date 2023-09-01
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-09-01
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ APPOINTING PD
On Behalf Of CHRISTOPHER SMITH
CHRISTOPHER SMITH VS STATE OF FLORIDA 6D2023-2827 2023-06-14 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CF-016622-A-O

Parties

Name CHRISTOPHER SMITH LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-29
Type Disposition by Order
Subtype Dismissed
Description dismiss petition/logan ~ Petitioner’s pro se petition for writ of prohibition is dismissed as he is represented by counsel. See Logan v. State, 846 So. 2d 472, 473 (Fla. 2003).
Docket Date 2023-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ TRAVER, C.J., and NARDELLA and BROWNLEE, JJ.
Docket Date 2023-09-05
Type Response
Subtype Response
Description RESPONSE ~ TO COURT ORDER
On Behalf Of CHRISTOPHER SMITH
Docket Date 2023-08-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Case number 6D23-2529 and 6D23-2827 appear to seekidentical relief related to pending charges in lower tribunal number2019-CF-16622, in which petitioner appears to have beenappointed counsel. As pro se filings in matter for which counselhas been appointed are not authorized, See Logan v. State, 846 So.2d 472 (Fla. 2003), counsel shall, within ten days from the date ofthis order, advise this court whether he adopts the claims in thepetitions, failing which they will be dismissed without furthernotice.
Docket Date 2023-08-02
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ ~ The affidavit of insolvency and accompanying motion filed in this original proceeding persuade this court that petitioner is insolvent, and petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by respondent within twenty days.
Docket Date 2023-06-22
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of CHRISTOPHER SMITH
Docket Date 2023-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CHRISTOPHER SMITH
Docket Date 2023-06-14
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2023-06-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived
CHRISTOPHER SMITH VS STATE OF FLORIDA 6D2023-2529 2023-05-02 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CF-016622-A/O

Parties

Name CHRISTOPHER SMITH LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CHRISTOPHER SMITH
Docket Date 2023-09-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motions, docketed June 5, 2023, and August 4, 2023, are denied as moot.
Docket Date 2023-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ TRAVER, C.J., and NARDELLA and BROWNLEE, JJ.
Docket Date 2023-09-29
Type Disposition by Order
Subtype Dismissed
Description dismiss petition/logan ~ Petitioner's pro se petition for writ of prohibition is dismissed as he is represented by counsel. See Logan v. State, 846 So. 2d 472, 473 (Fla. 2003). Petitioner's motions, docketed June 5, 2023, and August 4, 2023, are denied as moot.
Docket Date 2023-09-05
Type Response
Subtype Response
Description RESPONSE ~ TO COURT ORDER
On Behalf Of CHRISTOPHER SMITH
Docket Date 2023-08-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RESPONSE
On Behalf Of CHRISTOPHER SMITH
Docket Date 2023-08-02
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ ~ The affidavits of insolvency and accompanying motions filed in this original proceeding persuade this court that petitioner is insolvent, and petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by respondent within twenty days.
Docket Date 2023-07-27
Type Brief
Subtype Other Brief Not Listed
Description Other Brief Not Listed ~ "AMICUS CURIAE BRIEF"
On Behalf Of CHRISTOPHER SMITH
Docket Date 2023-06-05
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of CHRISTOPHER SMITH
Docket Date 2023-05-15
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of CHRISTOPHER SMITH
Docket Date 2023-05-12
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of CHRISTOPHER SMITH
Docket Date 2023-05-04
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2023-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-02
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-05-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of STATE OF FLORIDA
Docket Date 2023-08-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Case number 6D23-2529 and 6D23-2827 appear to seekidentical relief related to pending charges in lower tribunal number2019-CF-16622, in which petitioner appears to have beenappointed counsel. As pro se filings in matter for which counselhas been appointed are not authorized, See Logan v. State, 846 So.2d 472 (Fla. 2003), counsel shall, within ten days from the date ofthis order, advise this court whether he adopts the claims in thepetitions, failing which they will be dismissed without furthernotice.
CHRISTOPHER SMITH VS STATE OF FLORIDA 5D2021-1986 2021-08-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CF-040290-A

Parties

Name CHRISTOPHER SMITH LLC
Role Appellant
Status Active
Representations Michael Mario Pirolo, Brevard Public Defender, Office of the Public Defender, Allison A. Havens
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Robin A. Compton, Office of the Attorney General
Name Hon. Charles G. Crawford
Role Cross-Appellant
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-31
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2022-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-08
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2022-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-04-18
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2022-04-01
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2022-03-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Christopher Smith
Docket Date 2022-03-28
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Christopher Smith
Docket Date 2022-03-21
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB DUE 3/28
Docket Date 2022-03-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 32 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-02-16
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of Christopher Smith
Docket Date 2022-02-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AA W/IN 10 DYS FILE NTC ADVISING...; ANDERS BRIEF, ANDERS ORDER AND MOT W/DRAWN
Docket Date 2022-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAW INITIAL BRIEF
On Behalf Of Christopher Smith
Docket Date 2022-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 16 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-01-26
Type Order
Subtype Order
Description Miscellaneous Order ~ AA COUNSEL BY 12:00 P.M. 1/31 FILE SROA...
Docket Date 2021-10-15
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2021-09-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders ~ STRICKEN PER 2/14 ORDER
On Behalf Of Christopher Smith
Docket Date 2021-09-30
Type Brief
Subtype Anders Brief
Description Anders Brief ~ W/DRAWN PER 2/14 ORDER
On Behalf Of Christopher Smith
Docket Date 2021-09-02
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET MADE
On Behalf Of Clerk Brevard
Docket Date 2021-09-01
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Clerk Brevard
Docket Date 2021-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 174 PAGES
On Behalf Of Clerk Brevard
Docket Date 2021-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/04/21
On Behalf Of Christopher Smith
Docket Date 2021-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL

Documents

Name Date
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-19
Florida Limited Liability 2014-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State