Search icon

CHRISTOPHER SMITH LLC - Florida Company Profile

Company Details

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

CHRISTOPHER 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: 02 Apr 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000053651
FEI/EIN Number 20-3598898

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 976 W. JEFFERSON ST., BROOKSVILLE, FL 34601 -

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
CHRISTOPHER SMITH VS STATE OF FLORIDA 2D2018-3889 2018-09-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
18-CF-5041

Parties

Name CHRISTOPHER SMITH LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., Stephania Anna Valantasis, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JONATHAN P. HURLEY, A.A.G., Attorney General, Tampa
Name HON. CHARLES E. ROBERTS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-08-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER SMITH
Docket Date 2019-07-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 10 PAGES
Docket Date 2019-06-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until August 5, 2019.
Docket Date 2019-06-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's May 24, 2019, order is vacated. Appellant's May 23, 2019, motion to supplement the record and for an extension of time is denied. Appellant's June 19, 2019, motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2019-06-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2019-06-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDER DATED JUNE 4, 2019
On Behalf Of CHRISTOPHER SMITH
Docket Date 2019-06-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHRISTOPHER SMITH
Docket Date 2019-06-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The court reporter has filed an acknowledgement indicating that transcripts are unavailable for the date requested in the motion to supplement. Appellant shall serve a response within fifteen days of the date of this order.
Docket Date 2019-05-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ COURT REPORTER'S ACKNOWLEDGMENT AND CERTIFICATE OF NO NOTES FOR HEARING REQUESTED
Docket Date 2019-05-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ ***VACATED - SEE 6/20/19 ORDER***Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2019-05-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHRISTOPHER SMITH
Docket Date 2019-04-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ order dismissing pro se third petition for clarification
Docket Date 2019-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-03-26
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 CHRISTOPHER SMITH
Docket Date 2019-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER SMITH
Docket Date 2019-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-01-24
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 CHRISTOPHER SMITH
Docket Date 2018-12-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 256 PAGES
Docket Date 2018-11-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2018-11-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER DISMISSING PRO SE PETITION FOR CLARIFICATION
Docket Date 2018-11-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2018-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHRISTOPHER SMITH
Docket Date 2018-11-07
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2018-11-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ROBERTS **CORRECTED** - 89 PAGES
Docket Date 2018-10-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2018-10-01
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2018-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER SMITH
CHRISTOPHER SMITH VS U.S. BANK TRUST, N.A. 2D2018-0307 2018-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014-8730-CI

Parties

Name CHRISTOPHER SMITH LLC
Role Appellant
Status Active
Name U.S. BANK TRUST, N.A.
Role Appellee
Status Active
Representations DANIEL S. STEIN, ESQ., MARY PASCAL STELLA, ESQ., ELISABETH PORTER, ESQ.
Name HON. JOHN A. SCHAEFER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for appellate attorney's fees is denied.
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-06-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of U.S. BANK TRUST, N.A.
Docket Date 2019-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. BANK TRUST, N.A.
Docket Date 2019-04-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 19, 2019, at 11:00 A.M., before: Judge Patricia J. Kelly, Judge Nelly N. Khouzam, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-01-18
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellee's motion for clarification is granted as follows. This appeal will proceed on the initial brief filed by Attorneys Mark Stopa and Latasha Scott on July 17, 2018. The answer brief is accepted as timely filed. The motion to withdraw as counsel for the Appellant filed by Attorney Latasha Scott is granted, and Attorney Scott is relieved of further Appellate responsibilities. Appellant shall proceed pro se without prejudice to retaining new counsel who must file a notice of appearance in this court. Appellant may serve a reply brief within forty days of the date of this order.
Docket Date 2019-01-16
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 2019-01-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U.S. BANK TRUST, N.A.
Docket Date 2019-01-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLEE'S MOTION FOR CLARIFICATION OF ORDERS DATED OCTOBER 9, 2018 AND JANUARY 4, 2019
On Behalf Of U.S. BANK TRUST, N.A.
Docket Date 2019-01-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court acknowledges the expiration of the stay extension in case 8:18-bk-08436-RCT, United States Bankruptcy Court, Middle District of Florida. This appeal shall proceed. Appellant shall serve the initial brief within 30 days of the date of this order.
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
Docket Date 2018-10-24
Type Order
Subtype Order
Description Miscellaneous Order ~ This court is prevented from any action in this appeal due to the stay imposed by the October 12, 2018, order entered by the United States Bankruptcy Court, Middle District of Florida, in case 8:18-bk-08436-RCT, unless the Trustee executes a consent or a party otherwise receives stay relief from the bankruptcy court which at this time has jurisdiction. It is ORDERED that the bankruptcy trustee shall, and the parties may, inform this court when the bankruptcy court grants relief from the stay or file a status report by November 16, 2018, whichever occurs first. The status report shall be served on all parties as required by Florida Rule of Judicial Administration 2.516(a).
Docket Date 2018-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (NOTICE OF FILING BANKRUPTCY ORDER)
Docket Date 2018-10-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The Appellee's motion to dismiss is denied. The motion to withdraw as counsel for the Appellant filed by Attorney Mark Stopa is granted. Attorney Stopa is relieved of further appellate responsibilities. Appellant is directed to serve the initial brief, either pro se or through substitute counsel, within 30 days from the date of this order.
Docket Date 2018-10-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
Docket Date 2018-09-18
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 2018-09-05
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to Appellee’s motion to dismiss appeal.
Docket Date 2018-09-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of U.S. BANK TRUST, N.A.
Docket Date 2018-08-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 5 PAGES
Docket Date 2018-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB due 10/05/18
On Behalf Of U.S. BANK TRUST, N.A.
Docket Date 2018-07-19
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 circuit court 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.
Docket Date 2018-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTOPHER SMITH
Docket Date 2018-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTOPHER SMITH
Docket Date 2018-07-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of CHRISTOPHER SMITH
Docket Date 2018-07-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER SMITH
Docket Date 2018-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 20 days.
Docket Date 2018-06-26
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 CHRISTOPHER SMITH
Docket Date 2018-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 06/21/18
On Behalf Of CHRISTOPHER SMITH
Docket Date 2018-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 05/22/18
On Behalf Of CHRISTOPHER SMITH
Docket Date 2018-04-03
Type Record
Subtype Record on Appeal
Description Received Records ~ SCHAEFER - 447 PAGES
Docket Date 2018-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 04/22/18
On Behalf Of CHRISTOPHER SMITH
Docket Date 2018-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK TRUST, N.A.
Docket Date 2018-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER SMITH
Docket Date 2018-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHRISTOPHER SMITH VS STATE OF FLORIDA 2D2016-5333 2016-12-01 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
CF96-000743-XX

Parties

Name CHRISTOPHER SMITH LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., JOANNA B. CONNER, A. P. D.
Name JANIE CASTLEBERRY, CT. RPTR., (DNU)
Role Appellant
Status Withdrawn
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. J. KEVIN ABDONEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-19
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const. ~ Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the required time. The circumstances causing delay in this case included multiple motions for extension of time to file briefs, multiple proceedings in trial court on motions to correct sentencing error, jurisdiction relinquished, and supplemental briefing required after case assignment.
Docket Date 2019-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-31
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of CHRISTOPHER SMITH
Docket Date 2018-10-08
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion to file amended initial brief is granted, and the amended initial brief shall be served within thirty days from the date of this order.
Docket Date 2018-08-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH SUPPLEMENTAL - 341 PAGES
Docket Date 2018-08-31
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of CHRISTOPHER SMITH
Docket Date 2018-08-29
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Pursuant to this court's July 11, 2018, order, the trial court entered a July 31, 2018, "Order granting defendant's third motion to correct sentencing error," addressing several errors in Mr. Smith's probation revocation order as well as the absence of an order vacating Mr. Smith's December 15, 2016, judgment and sentence. Notably, the July 31, 2018, order stated that "an amended written order revoking [Mr. Smith]'s probation and an order vacating [Mr. Smith]'s sentence . . . will be issued contemporaneously with this order." However, the appellate record has not yet been supplemented with either of the contemporaneously-issued (a) amended revocation order; or, (b) order vacating Mr. Smith's December 15, 2016, judgment and sentence. Therefore, the clerk of the circuit court shall transmit the above items to this court within ten days of the date of this order. See Fla. R. App. P. 9.200(f)(2).
Docket Date 2018-08-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER GRANTING THIRD MOTION TO CORRECT SENTENCING ERROR
Docket Date 2018-07-30
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of CHRISTOPHER SMITH
Docket Date 2018-07-11
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Counsel for Mr. Smith filed an Anders brief asserting no arguable merit in this case. This court has identified several issues requiring briefing from the parties. See In re Anders Briefs, 581 So. 2d 149, 151 (Fla. 1991). Accordingly, we strike the Anders brief.The parties are directed to file supplemental briefs addressing whether successor Judge Shelby, who did not preside at the violation of probation hearing and may not have been privy to the evidence presented at the hearing, was permitted to enter the revocation order. See, e.g., Helveston v. State, 193 So. 3d 1004, 1005 (Fla. 2d DCA 2016); Acker v. State, 823 So. 2d 875, 876 (Fla. 2d DCA 2002).The parties shall also address whether the revocation order, which indicates that Mr. Smith admitted to the probation violation, is in accord with what transpired at the revocation hearing. See, e.g., Caldwell v. State, 72 So. 3d 779, 779-80 (Fla. 2d DCA 2011).Finally, during the pendency of this appeal, the trial court granted Mr. Smith's motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b), released Mr. Smith from his sentence in case number 96CF-743, and vacated the November 2016 sentence for that case. However, our record does not contain an amended revocation order reflecting Mr. Smith's successful challenge to his sentence in 96CF-743. The revocation order before us reflects the revocation of Mr. Smith's probation in both 96CF-743 and 96CF-744. The parties' briefs shall address this inconsistency. Appellant shall file his supplemental initial brief within twenty days of the date of this order. Appellee shall file its supplemental answer brief within ten days of the filing of the supplemental initial brief.
Docket Date 2018-01-03
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2017-12-29
Type Brief
Subtype Anders Brief
Description Anders Brief ~ ***STRICKEN***(see 07/11/18 ord)
On Behalf Of CHRISTOPHER SMITH
Docket Date 2017-12-20
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ This court has received the supplemental record prepared by the circuit court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6).
Docket Date 2017-12-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - 13 PAGES
Docket Date 2017-11-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2017-11-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHRISTOPHER SMITH
Docket Date 2017-11-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 212 PAGES
Docket Date 2017-09-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellant's motion to extend relinquishment of jurisdiction is granted. Jurisdiction shall remain relinquished through November 13, 2017, by which date the trial court shall enter an order on the appellant's rule 3.800(b)(2) motion.
Docket Date 2017-09-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CHRISTOPHER SMITH
Docket Date 2017-08-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER SETTING STATUS CONFERENCE
Docket Date 2017-07-31
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice
Docket Date 2017-07-28
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of CHRISTOPHER SMITH
Docket Date 2017-07-24
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ This court has received the supplemental record prepared by the circuit court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6). Appellant shall serve the initial brief within fifteen days of this order.
Docket Date 2017-07-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 35 PAGES
Docket Date 2017-06-21
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice
Docket Date 2017-06-20
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of CHRISTOPHER SMITH
Docket Date 2017-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days of this order.
Docket Date 2017-06-06
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 CHRISTOPHER SMITH
Docket Date 2017-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days of this order.
Docket Date 2017-04-03
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 CHRISTOPHER SMITH
Docket Date 2017-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ABDONEY **REDACTED**
Docket Date 2017-01-06
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2016-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
On Behalf Of JANIE CASTLEBERRY, CT. RPTR., (DNU)
Docket Date 2016-12-01
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-12-01
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ PUBLIC DEFENDER APPOINTED
Docket Date 2016-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER SMITH

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6005927006 2020-04-06 0455 PPP 160 W Camino Real # 107, BOCA RATON, FL, 33432-5942
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33432-5942
Project Congressional District FL-23
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11349.13
Forgiveness Paid Date 2021-08-24
4779718907 2021-04-29 0491 PPP 3121 4th Street Cir, Jacksonville, FL, 32254-2422
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32254-2422
Project Congressional District FL-04
Number of Employees 1
NAICS code 541618
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20925.74
Forgiveness Paid Date 2021-10-14
7298768609 2021-03-23 0455 PPS 1302 NW 172nd Ter, Miami, FL, 33169-5223
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-5223
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
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 6277.4
Forgiveness Paid Date 2021-09-07
4860868903 2021-04-29 0491 PPP 3606 Pioneer Rd, Vernon, FL, 32462-3384
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vernon, WASHINGTON, FL, 32462-3384
Project Congressional District FL-02
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20904.48
Forgiveness Paid Date 2021-09-13
9521128804 2021-04-23 0491 PPP 4904 Seminole Ave, Winter Park, FL, 32792-7123
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32792-7123
Project Congressional District FL-10
Number of Employees 1
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20904.68
Forgiveness Paid Date 2021-09-15
4075358810 2021-04-15 0455 PPS 8523 Nundy Ave Lot 19, Gibsonton, FL, 33534-5043
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3567
Loan Approval Amount (current) 3567
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 Gibsonton, HILLSBOROUGH, FL, 33534-5043
Project Congressional District FL-16
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3577.46
Forgiveness Paid Date 2021-08-12
2015368703 2021-03-27 0455 PPP 8523 Nundy Ave Lot 19, Gibsonton, FL, 33534-5043
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3567
Loan Approval Amount (current) 3567
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 Gibsonton, HILLSBOROUGH, FL, 33534-5043
Project Congressional District FL-16
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3580
Forgiveness Paid Date 2021-08-12
1849568608 2021-03-13 0491 PPP 365 Bell Branch Ln, Jacksonville, FL, 32259-4442
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4763
Loan Approval Amount (current) 4763
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, SAINT JOHNS, FL, 32259-4442
Project Congressional District FL-05
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4828.49
Forgiveness Paid Date 2022-07-26
5451928705 2021-04-02 0491 PPS 365 Bell Branch Ln, Jacksonville, FL, 32259-4442
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4763
Loan Approval Amount (current) 4763
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, SAINT JOHNS, FL, 32259-4442
Project Congressional District FL-05
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4824.92
Forgiveness Paid Date 2022-07-26
6353418902 2021-05-01 0455 PPP 4301 NW 25th St, Lauderhill, FL, 33313-3622
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19696
Loan Approval Amount (current) 19696
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33313-3622
Project Congressional District FL-20
Number of Employees 1
NAICS code 541611
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 -
Forgiveness Paid Date -
8442058902 2021-05-11 0491 PPP 23 Redwood Cir Unit A, Pensacola, FL, 32506-6603
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3708
Loan Approval Amount (current) 3708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32506-6603
Project Congressional District FL-01
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3723.97
Forgiveness Paid Date 2021-10-25
4175177304 2020-04-29 0491 PPP 2225 A1A South Suite B9, St Augustine, FL, 32080-2916
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18085.07
Loan Approval Amount (current) 18085.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32080-2916
Project Congressional District FL-05
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18295.65
Forgiveness Paid Date 2021-06-30
2707268807 2021-04-13 0455 PPP 2362 NW 73rd Ter, Miami, FL, 33147-6270
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6916
Loan Approval Amount (current) 6916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
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, 33147-6270
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6941.39
Forgiveness Paid Date 2021-08-26
7547168401 2021-02-12 0455 PPS 160 W Camino Real # 107, Boca Raton, FL, 33432-5942
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11302
Loan Approval Amount (current) 11302.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-5942
Project Congressional District FL-23
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11392.73
Forgiveness Paid Date 2021-12-22
9973938605 2021-03-26 0455 PPP 360 NW 98th St, Miami Shores, FL, 33150-1637
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33150-1637
Project Congressional District FL-24
Number of Employees 1
NAICS code 541430
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14705.54
Forgiveness Paid Date 2022-01-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
783241 Interstate 2023-03-17 1 2022 1 1 Exempt For Hire, Private(Property)
Legal Name CHRISTOPHER SMITH
DBA Name -
Physical Address 1568 TOM COKER RD, LABELLE, FL, 33935, US
Mailing Address 1568 TOM COKER RD, LABELLE, FL, 33935, US
Phone (717) 304-4191
Fax -
E-mail SCOTTSMITH722@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State