Search icon

JASON SMITH LLC - Florida Company Profile

Company Details

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

JASON 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: 01 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L15000057302
Address: 4122 NORTH DAVIS HWY, PENSACOLA, FL, 32503
Mail Address: 4122 NORTH DAVIS HWY, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JASON Manager 4122 NORTH DAVIS HWY, PENSACOLA, FL, 32503
ONDRA HOME BUILDING, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
JASON SMITH, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-1814 2023-08-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-7556

Parties

Name JASON SMITH LLC
Role Appellant
Status Active
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAVID CAMPBELL, A.A.G., MARILYN FRANCES MUIR, A.A.G., Attorney General, Tampa

Docket Entries

Docket Date 2024-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-06
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-06-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-01-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for judicial notice is denied.
Docket Date 2023-12-26
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of JASON SMITH
Docket Date 2023-12-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF RECUSAL AND IMPLEMENTATION OF ETHICAL SCREEN
On Behalf Of STATE OF FLORIDA
Docket Date 2023-11-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JASON SMITH
Docket Date 2023-11-01
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of AppellateProcedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief,should appellant choose to file one, must be served within thirty days.
Docket Date 2023-11-01
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 2023-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ SISCO - 90 PAGES - UNREDACTED
Docket Date 2023-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot as premature; non-summary ~ The appellant's motion for extension of time to serve the initial brief is denied aspremature. The initial brief is not due until 30 days after service of the record on appeal,which has not yet occurred. See Fla. R. App. P. 9.141(b)(3)(C).
Docket Date 2023-09-11
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 JASON SMITH
Docket Date 2023-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of JASON SMITH
Docket Date 2023-08-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-08-25
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order ~ This appears to be a pro se appeal from an order denying a postconvictionmotion after evidentiary hearing. Appellant is advised that there may be a right to theappointment of counsel. See Beliveau v. State, 144 So. 3d 634, 637 (Fla. 2d DCA2014); see also Graham v. State, 372 So. 2d 1363 (Fla. 1979); Rowe v. State, 777 So.2d 1088 (Fla. 2d DCA 2001).If appellant cannot afford to hire an attorney and wishes the assistance ofcounsel on this appeal, appellant may file a motion in the trial court "requesting theappointment of counsel and explaining the reasons why due process considerationswarrant the appointment." Beliveau, 144 So. 3d at 637 (presenting a nonexhaustive listof factors to be considered). If appellant has not been determined to be indigent by thetrial court, such a motion should be accompanied by an affidavit of insolvency.
JASON SMITH VS STATE OF FLORIDA 2D2023-0969 2023-05-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-003620

Parties

Name JASON SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G., Attorney General, Tampa
Name HON. LYANN GOUDIE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-21
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-10
Type Record
Subtype Transcript
Description Transcript Received ~ 58 PAGES - REDACTED
Docket Date 2023-06-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ "Appellant's Suggestion for Certification" is denied.
Docket Date 2023-05-16
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
On Behalf Of JASON SMITH
Docket Date 2023-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ GOUDIE - 78 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-05-10
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 2023-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-09
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2023-05-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JASON SMITH
Docket Date 2023-05-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *ORIGINALLY DOCKETED IN 23-674*
On Behalf Of JASON SMITH
JASON SMITH, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-0674 2023-03-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-003620

Parties

Name JASON SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JONATHAN S. TANNEN, A.A.G., Attorney General, Tampa
Name Hon. Lyann Goudie
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-02
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ The lower tribunal clerk shall file a status report on record preparation within ten days from the date of this order. If the clerk is unable to serve the record because designated transcripts have not been filed, the clerk shall list the outstanding transcripts and certify service of the status report on the applicable court reporter(s) in addition to the parties.
Docket Date 2023-03-30
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order ~ This appears to be a pro se appeal from an order denying a postconviction motion after evidentiary hearing. Appellant is advised that there may be a right to the appointment of counsel. See Beliveau v. State, 144 So. 3d 634, 637 (Fla. 2d DCA 2014); see also Graham v. State, 372 So. 2d 1363 (Fla. 1979); Rowe v. State, 777 So. 2d 1088 (Fla. 2d DCA 2001).If appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court "requesting the appointment of counsel and explaining the reasons why due process considerations warrant the appointment." Beliveau, 144 So. 3d at 637 (presenting a nonexhaustive list of factors to be considered). If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency.
Docket Date 2024-06-12
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JASON SMITH
Docket Date 2024-02-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-01-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JASON SMITH
Docket Date 2023-12-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In this appeal, Appellant's notice of appeal stated that he was appealing an order rendered on March 7, 2023, denying a petition for writ of mandamus. On May 5, 2023, the clerk of the lower tribunal received an "amended notice of appeal" that sought review of a March 20, 2023, order denying a motion for relief from judgment. This court treated the amended notice of appeal as a separate notice of appeal, and issued an order assigning the amended notice of appeal its own case number. Thus, this appeal only pertains to the petition for writ of mandamus. However, the record filed in this appeal primarily consists of documents from the motion for relief from judgment and not the petition for writ of mandamus. Accordingly, the record on appeal is stricken. Within 15 days of this order, the clerk of the lower tribunal shall file in this court and serve on the parties a corrected record on appeal that complies with Florida Rule of Appellate Procedure 9.141(b)(2)(A)-(B). The record shall include the following: (1) "Petition for Writ of Mandamus Pro Se" docketed on December 15, 2021; (2) "Order Alternative Writ of Mandamus/Order for the State to Show Cause" docketed on February 3, 2022; (3) "State's Response" docketed on February 24, 2022; (4) "List of Exhibits" docketed on February 24, 2022; (5) "Order Granting Evidentiary Hearing on Defendant's Petition for Writ of Mandamus" docketed on March 4, 2022; (6) "Final Order Memorializing Oral Ruling Denying Defendant's Petition for Writ of Mandamus" docketed on March 7, 2023; (7) "Notice of Appeal" docketed on March 27, 2023; and (8) "Transcript Filed 2/7/23 (Evidentiary)" docketed on July 7, 2023. Because Appellant's initial brief appears to be based on the incorrect record, the initial brief is stricken. Appellant shall file an amended initial brief within 30 days after the clerk of the lower tribunal files a corrected record. Because the petition for writ of mandamus was denied after an evidentiary hearing, this is a nonsummary appeal. An answer brief will be required in this appeal. Accordingly, Appellee's "Notice to the Court" stating that Appellee will not be filing a brief is stricken.
Docket Date 2023-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ GOUDIE - 145 PAGES - REDACTED ***CORRECTED***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-12-08
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 2023-11-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JASON SMITH
Docket Date 2023-10-31
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-09-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-08-10
Type Record
Subtype Record on Appeal
Description Received Records ~ GOUDIE - 219 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-08-09
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ Within ten days from the date of this order, the clerk of the circuit court shall either transmit the record on appeal or file a status report on record preparation.
Docket Date 2023-06-23
Type Response
Subtype Response
Description RESPONSE
Docket Date 2023-06-22
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Compliance with this court's June 6, 2023, order is overdue. Within 5 days, Court Reporter Record Transcripts, Inc. shall file a status report on transcription.
Docket Date 2023-06-06
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Court Reporter Record Transcripts, Inc. shall file a status report on transcriptionwithin 10 days. The court reporter shall certify service of the status report on all partiesreceiving this order.
Docket Date 2023-06-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-05-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ DOCKETED INTO RELATED APPEAL 2D23-969
On Behalf Of JASON SMITH
Docket Date 2023-05-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ INITATED NEW APPEAL AND DOCKETED IN 23-969
On Behalf Of JASON SMITH
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DOCKETED IN 23-969
On Behalf Of JASON SMITH
Docket Date 2023-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JASON SMITH
Docket Date 2023-03-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
CALEB WALSH, ET AL VS KYLE BALLIF, ET AL 2D2021-0439 2021-02-04 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-CA-280

Parties

Name MIDWEST BY SOUTH, L L C
Role Appellant
Status Active
Name CALEB WALSH
Role Appellant
Status Active
Representations ROBERT L. SIRIANNI, JR., ESQ.
Name W B L TRUST
Role Appellant
Status Active
Name HEARTLAND PROPERTIES COMMUNITY TRUST
Role Appellant
Status Active
Name COFFEE COUNTY COMMUNITY TRUST
Role Appellant
Status Active
Name JOHN RUTH CAPITAL INC.
Role Appellant
Status Active
Name SXMW, L L C
Role Appellant
Status Active
Name HAWAIIAN VILLAGE COMMUNITY TRUST, AS TRUSTEE
Role Appellant
Status Active
Name JASON SMITH LLC
Role Appellee
Status Active
Name KYLE BALLIF
Role Appellee
Status Active
Representations DAVID F. DISSTON, ESQ., SHANE M. SMITH, ESQ., THOMAS MANIOTIS, ESQ.
Name FAIR AND HONEST OFFERS, L L C
Role Appellee
Status Active
Name FRANK HOWE
Role Appellee
Status Active
Name MIDWESTERN LAND DEVELOPMENT, INC.
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Kyle Ballif, et al. has filed a motion for appellate attorney's fees pursuant to the applicable provisions of the Settlement Agreement between the parties. The motion for fees is granted and remanded to the trial court for determination of a reasonable amount.
Docket Date 2021-07-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KYLE BALLIF
Docket Date 2021-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KYLE BALLIF
Docket Date 2021-07-01
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellants' motion to review the trial court's order denying stay is granted only to the extent that this court has reviewed the order. We approve the trial court's order denying stay.
Docket Date 2021-06-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUPPLEMENT TO APPELLANTS' MOTION FOR REVIEW OF THE LOWER TRIBUNAL'S ORDER DENYING STAY
On Behalf Of CALEB WALSH
Docket Date 2021-06-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY
On Behalf Of CALEB WALSH
Docket Date 2021-06-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellants' motion to stay is treated as a motion for review of the lower tribunal'sorder denying stay. See Fla. R. App. P. 9.310(a), (f). Within two days of this order,appellants shall supplement their motion for review with any pleadings filed in the lowertribunal regarding a stay and the lower tribunal's order on the motion to stay filed in thelower tribunal.
Docket Date 2021-06-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CALEB WALSH
Docket Date 2021-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ FAFANTE - REDACTED - 702 PAGES
Docket Date 2021-05-10
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 by June 21, 2021.
Docket Date 2021-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of CALEB WALSH
Docket Date 2021-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KYLE BALLIF
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by May 17, 2021.
Docket Date 2021-03-19
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 CALEB WALSH
Docket Date 2021-03-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CALEB WALSH
Docket Date 2021-03-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-03-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's February 4, 2021, order to show cause is hereby discharged.
Docket Date 2021-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-02-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CALEB WALSH
Docket Date 2021-02-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-04
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2021-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CALEB WALSH
Docket Date 2021-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JASON SMITH (A.R) VS FLORIDA DEPARTMENT OF REVENUE and KIERRA BRITTANY SLATER 4D2020-1373 2020-06-11 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE20-000076

Parties

Name JASON SMITH LLC
Role Appellant
Status Active
Name Kierra Brittany Slater
Role Appellee
Status Active
Name Florida Department of Revenue
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (91 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-12
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on June 10, 2020 and the Notice reflects March 13, 2020 as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2020-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jason Smith
Docket Date 2020-06-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2020-06-25
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Jason Smith
Docket Date 2020-06-25
Type Response
Subtype Response
Description Response
On Behalf Of Jason Smith
Docket Date 2020-06-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ The "order of court upon report of hearing officer" was rendered March 17, 2020, and the notice of appeal was not filed until June 10, 2020, over thirty days after the date of rendition of the order to be reviewed. Fla. R. App. P. 9.110(b) (requiring a notice of appeal to be filed within 30 days from the date of rendition of the order to be reviewed). This court therefore issued an order regarding the apparent untimeliness of the appeal. Upon consideration of appellant's June 25, 2020 response, it is ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.LEVINE, C.J., CONNER and KUNTZ, JJ., concur.
JASON SMITH VS STATE OF FLORIDA 2D2019-2922 2019-07-31 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-3620

Parties

Name JASON SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, JEFFREY H. SIEGAL, A. A. G.
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-04
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of JASON SMITH
Docket Date 2020-05-18
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and for written opinion is denied.
Docket Date 2020-03-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND REQUEST FOR WRITTEN OPINION
On Behalf Of JASON SMITH
Docket Date 2020-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JASON SMITH
Docket Date 2019-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 30 days from the date of this order.
Docket Date 2019-12-12
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 JASON SMITH
Docket Date 2019-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion "for enlargement of time" mailed from prison on November 6, 2019, is treated as a motion for an extension of the time to file an amended initial brief and is granted to the extent that appellant may file an amended brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 30 days from the date of this order. If appellant files an amended brief, the current initial brief received by this court on August 22, 2019, will be stricken.
Docket Date 2019-11-08
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 JASON SMITH
Docket Date 2019-08-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JASON SMITH
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 75 days from the date of this order.
Docket Date 2019-08-14
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 JASON SMITH
Docket Date 2019-08-12
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 2019-08-12
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - REDACTED - 153 PAGES
Docket Date 2019-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-01
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2019-07-31
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-07-31
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JASON SMITH
JASON SMITH VS STATE OF FLORIDA 2D2018-3130 2018-08-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-7556

Parties

Name JASON SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, PETER KOCLANES, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-05-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CLARIFICATION
On Behalf Of JASON SMITH
Docket Date 2019-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JASON SMITH
Docket Date 2019-01-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JASON SMITH
Docket Date 2019-01-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 109 PAGES
Docket Date 2019-01-08
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp; directions filed ~ Appellee's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days.
Docket Date 2018-12-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of STATE OF FLORIDA
Docket Date 2018-12-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of STATE OF FLORIDA
Docket Date 2018-11-29
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2018-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ SABELLA - REDACTED - 424 PAGES
Docket Date 2018-08-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JASON SMITH
Docket Date 2018-08-07
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2018-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-06
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JASON SMITH
JASON SMITH VS STATE OF FLORIDA 2D2018-2757 2018-07-12 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-3620

Parties

Name JASON SMITH LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, KATHERINE COOMBS CLINE, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-08-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Crenshaw, Morris, and Sleet
Docket Date 2018-08-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2018-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JASON SMITH
Docket Date 2018-07-12
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2018-08-30
Type Disposition by Order
Subtype Denied
Description denial of belated appeal ~ Petitioner's petition for belated appeal is denied.
Docket Date 2018-08-07
Type Order
Subtype Order to Respond to Petition
Description belated appeal (mail)/response ~ The Attorney General's Office shall serve a response to this petition for a belated appeal within 20 days. The response shall include any information that refutes claims in the petition. Petitioner may serve a reply within 10 days thereafter.
JASON SMITH VS STATE OF FLORIDA SC2017-1098 2017-06-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292011CF003620000AHC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D16-5378

Parties

Name JASON SMITH LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations John M. Klawikofsky
Name Hon. Christopher C. Sabella
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-13
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141, Summary Appeal
Docket Date 2017-06-13
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-06-12
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2017-06-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Jason Smith
View View File
JASON SMITH VS STATE OF FLORIDA 2D2017-1706 2017-04-12 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-3620A

Parties

Name JASON SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SUSAN M. SHANAHAN, A.P.D.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-12
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JASON SMITH
Docket Date 2017-04-12
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2017-12-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-08
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of JASON SMITH
Docket Date 2017-05-04
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 2017-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-28
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
JASON SMITH VS STATE OF FLORIDA 2D2016-5378 2016-12-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-003620

Parties

Name JASON SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2017-06-12
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ DUPLICATE COPY FILED 6/16/2017
Docket Date 2017-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JASON SMITH
Docket Date 2016-12-30
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-12-19
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JASON SMITH
Docket Date 2016-12-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-12-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of HILLSBOROUGH CLERK
JASON SMITH VS STATE OF FLORIDA 2D2016-4870 2016-11-04 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-003620

Parties

Name JASON SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-12-12
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ VILLANTI, C.J., and WALLACE and BLACK
Docket Date 2016-12-12
Type Disposition by Order
Subtype Granted
Description grant belated appeal; summary ~ The petition for belated appeal of the summary denial of petitioner's postconviction motion in the trial court is granted in circuit court case number 11-CF-3620 for review of the trial court's order of December 17, 2014. See Fla. R. Crim. P. 3.850(k); Miller v. State, 35 So. 3d 1016 (Fla. 5th DCA 2010). The circuit court clerk shall treat this order as a notice of appeal, promptly certify same and return it to this court as with any notice of appeal, and a new appellate case number will be assigned to this appeal and an acknowledgment letter will issue at that time. The summary record shall be transmitted to this court when the certified copy of this order is returned by the trial court clerk. After a new appellate case number is assigned and an acknowledgment letter has issued, this court will issue an order advising the appellant of the due date of the optional initial brief. The initial brief filed with the petition is stricken.
Docket Date 2016-11-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JASON SMITH
Docket Date 2016-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-04
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2016-11-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JASON SMITH
JASON SMITH VS STATE OF FLORIDA 2D2016-4243 2016-10-04 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-00-7556A

Parties

Name JASON SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SUSAN M. SHANAHAN, A.P.D., Attorney General, Tampa
Name HON. RONALD FICARROTTA
Role Judge/Judicial Officer
Status Active
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-02-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaROSE, LUCAS, and SALARIO
Docket Date 2017-02-15
Type Disposition by Order
Subtype Denied
Description denial of belated appeal
Docket Date 2017-01-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ FINDINGS AND RECOMMENDATION
Docket Date 2016-12-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER APPOINTING HONORABLE MICHELLE D. SISCO AS COMMISSIONER
Docket Date 2016-12-05
Type Order
Subtype Order Appointing Commissioner
Description belated appeal; commissioner
Docket Date 2016-10-31
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of STATE OF FLORIDA
Docket Date 2016-10-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2016-10-10
Type Order
Subtype Order to Respond to Petition
Description belated appeal; response
Docket Date 2016-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-04
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2016-10-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JASON SMITH
JASON SMITH VS STATE OF FLORIDA 2D2015-4370 2015-10-05 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-3620

Parties

Name JASON SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-10-29
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-10-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JASON SMITH
Docket Date 2015-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-15
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-10-05
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-10-05
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JASON SMITH
Docket Date 2015-10-05
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of HILLSBOROUGH CLERK
JASON SMITH VS STATE OF FLORIDA 2D2015-3420 2015-07-23 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11CF-003620

Parties

Name JASON SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-09-28
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied
Docket Date 2015-09-28
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ ALTENBERND, WALLACE, AND BLACK
Docket Date 2015-07-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JASON SMITH
Docket Date 2015-07-23
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
JASON SMITH VS WILLIAM STROUPE 2D2012-2539 2012-05-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2010-CA-4255

Parties

Name JASON SMITH LLC
Role Appellant
Status Active
Representations BILL MC CABE, ESQ., DEAN BURNETTI, ESQ., TIMOTHY B. SANDERS, ESQ.
Name WILLIAM STROUPE
Role Appellee
Status Active
Representations CHARLES W. HALL, ESQ., MARK D. TINKER, ESQ., BRADLEY E. POWERS, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-31
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-05-08
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-02-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILLIAM STROUPE
Docket Date 2012-10-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 10/26/12
On Behalf Of JASON SMITH
Docket Date 2012-10-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of JASON SMITH
Docket Date 2012-10-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 10/01/12
On Behalf Of WILLIAM STROUPE
Docket Date 2012-10-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Mark D. Tinker, Esq. 0585165
Docket Date 2012-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WILLIAM STROUPE
Docket Date 2012-08-28
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of WILLIAM STROUPE
Docket Date 2012-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 VOLUMES MCCARTHY
Docket Date 2012-08-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 08/08/12
On Behalf Of JASON SMITH
Docket Date 2012-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Bill Mc Cabe, Esq. 0157067
Docket Date 2012-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JASON SMITH
Docket Date 2012-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-07-11
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 JASON SMITH
Docket Date 2012-06-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ not certified
On Behalf Of JASON SMITH
Docket Date 2012-06-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ serve an amended notice of appeal
Docket Date 2012-05-31
Type Response
Subtype Response
Description RESPONSE ~ amended
On Behalf Of JASON SMITH
Docket Date 2012-05-29
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss appeal
On Behalf Of JASON SMITH
Docket Date 2012-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM STROUPE
Docket Date 2012-05-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WILLIAM STROUPE
Docket Date 2012-05-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2012-05-17
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 2012-05-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JASON SMITH

Documents

Name Date
Florida Limited Liability 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5647978101 2020-07-19 0455 PPP 614 N 5th St, Lantana, FL, 33462-1716
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6750
Loan Approval Amount (current) 6750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lantana, PALM BEACH, FL, 33462-1716
Project Congressional District FL-22
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5012348804 2021-04-17 0455 PPP 2800 NW 56th Ave, Lauderhill, FL, 33313-2353
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33313-2353
Project Congressional District FL-20
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8818278908 2021-05-12 0455 PPP 4835 48th St W Apt 516, Bradenton, FL, 34210-2862
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34210-2862
Project Congressional District FL-16
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3139.15
Forgiveness Paid Date 2021-10-29
4745667802 2020-05-28 0455 PPP 8327 ROSALIE LANE, WELLINGTON, FL, 33414-3499
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10041.68
Loan Approval Amount (current) 10041.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WELLINGTON, PALM BEACH, FL, 33414-3499
Project Congressional District FL-22
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10137.69
Forgiveness Paid Date 2021-05-20
8453419001 2021-05-27 0455 PPS 10391 NW 18th Mnr, Plantation, FL, 33322-3548
Loan Status Date -
Loan Status Exemption 4
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 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33322-3548
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9563938809 2021-04-23 0491 PPP 3042 Bravo Ct # C, Orange Park, FL, 32065-7511
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20437
Loan Approval Amount (current) 20437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32065-7511
Project Congressional District FL-04
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20545.43
Forgiveness Paid Date 2021-11-10
3315798209 2020-08-04 0455 PPP 10391 NW 18TH MNR, PLANTATION, FL, 33322-3543
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440000
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PLANTATION, BROWARD, FL, 33322-3543
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20926.17
Forgiveness Paid Date 2021-01-20
1051108905 2021-04-24 0455 PPP 1123 Highland Beach Dr, Highland Beach, FL, 33487-3308
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20686.87
Loan Approval Amount (current) 20686.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89607
Servicing Lender Name Quaint Oak Bank
Servicing Lender Address 501 Knowles Ave, SOUTHAMPTON, PA, 18966-3874
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland Beach, PALM BEACH, FL, 33487-3308
Project Congressional District FL-23
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 89607
Originating Lender Name Quaint Oak Bank
Originating Lender Address SOUTHAMPTON, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20882.82
Forgiveness Paid Date 2022-04-14
2564338806 2021-04-12 0455 PPP 7590 39th Ter N, Saint Petersburg, FL, 33709-4359
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33709-4359
Project Congressional District FL-13
Number of Employees 1
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2356746 Intrastate Non-Hazmat 2012-11-12 - - 1 1 Auth. For Hire, Private(Property)
Legal Name JASON SMITH
DBA Name -
Physical Address 3338 LOTUS RD, NORTH PORT FL, FL, 34291, US
Mailing Address 3338 LOTUS RD, NORTH PORT FL, FL, 34291, US
Phone (941) 681-1956
Fax -
E-mail -

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