Search icon

ROBERT J SMITH LLC - Florida Company Profile

Company Details

Entity Name: ROBERT J SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ROBERT J 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: L15000066847
FEI/EIN Number 47-3750575

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

Address: 8333 NW 14th St, Coral Springs, FL 33071
Mail Address: 8333 NW 14th St, Coral Springs, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, ROBERT J Agent 9450 NW 55TH ST, SUNRISE, FL 33351
SMITH, ROBERT J Manager 8333 NW 14th St, Coral Springs, FL 33071

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-09 - -
REGISTERED AGENT NAME CHANGED 2023-01-09 SMITH, ROBERT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 8333 NW 14th St, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2018-02-26 8333 NW 14th St, Coral Springs, FL 33071 -

Court Cases

Title Case Number Docket Date Status
ROBERT SMITH, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 4D2024-2516 2024-10-01 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
None Provided

Parties

Name ROBERT J SMITH LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Order
Subtype Order Striking Filing
Description ORDERED that Petitioner's October 18, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service is insufficient. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is: Department of Legal Affairs 1515 North Flagler Drive, Suite 900 West Palm Beach, Florida 33401 Petitioner may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-10-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-10-07
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition is dismissed as it states no basis for belated appeal or any other relief. KLINGENSMITH, C.J., LEVINE and ARTAU, JJ., concur.
View View File
Docket Date 2024-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-01
Type Petition
Subtype Petition Belated Appeal
Description Petition Belated Appeal
Robert Smith, Appellant(s) v. Gov. Ron DeSantis, et al., Appellee(s). 1D2024-2399 2024-09-16 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Washington County
.

Parties

Name ROBERT J SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Hon. Ron D. DeSantis
Role Appellee
Status Active
Representations Ryan Dean Newman
Name Washington Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Robert J Smith
Docket Date 2024-10-08
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Hold this matter in abeyance
On Behalf Of Robert J Smith
Docket Date 2024-09-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Robert J Smith
Docket Date 2024-12-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Robert J Smith
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Robert J Smith
Docket Date 2024-11-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-29
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
James Wirth, Appellant(s) v. Appriver, LLC, a Florida limited liability company; Michael I. Murdoch; and, Robert J. Smith, Appellee(s). 1D2024-1175 2024-05-06 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
2019 CA 000118

Parties

Name Michael I Murdoch
Role Appellee
Status Active
Representations Kim Skievaski, Kristen Marie Fiore, Amy Marie Leitch, Ashlea Ann Edwards
Name ROBERT J SMITH LLC
Role Appellee
Status Active
Representations Kim Skievaski
Name APPRIVER, LLC
Role Appellee
Status Active
Representations J Martin Hayes, Ashlea Ann Edwards
Name Hon. Clifton Alan Drake
Role Judge/Judicial Officer
Status Active
Name Santa Rosa Clerk
Role Lower Tribunal Clerk
Status Active
Name James Wirth
Role Appellant
Status Active
Representations Brian Hoffman, Jack Henry Pouchert

Docket Entries

Docket Date 2024-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Michael I Murdoch
Docket Date 2024-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of James Wirth
Docket Date 2024-10-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Michael I Murdoch
View View File
Docket Date 2024-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Michael I Murdoch
Docket Date 2024-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-08-12
Type Response
Subtype Response
Description Response to Motion for Extension of Time to Serve Answer Brief
On Behalf Of James Wirth
Docket Date 2024-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Michael I Murdoch
Docket Date 2024-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James Wirth
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael I Murdoch
Docket Date 2024-05-31
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-5311 pages
Docket Date 2024-05-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James Wirth
Docket Date 2024-05-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form corrected
On Behalf Of Santa Rosa Clerk
Docket Date 2024-12-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of James Wirth
View View File
Docket Date 2024-12-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-12-10
Type Response
Subtype Response
Description Response in Opposition to Motion to Supplement Record on Appeal
On Behalf Of Michael I Murdoch
Docket Date 2024-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of James Wirth
Docket Date 2024-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Robert Smith, Petitioner(s) v. Gov. Ron D. DeSantis, et al. Respondent(s). 1D2023-2410 2023-09-21 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Washington County
67-2018-CA-000081-CAAM

Parties

Name ROBERT J SMITH LLC
Role Petitioner
Status Active
Name Hon. Ron D DeSantis
Role Respondent
Status Active
Representations Ryan Dean Newman, Ashley Moody

Docket Entries

Docket Date 2024-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-31
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 390 So. 3d 1275
View View File
Docket Date 2024-05-20
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service for 05/06 motion
On Behalf Of Robert J Smith
Docket Date 2024-05-15
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix
On Behalf Of Robert J Smith
Docket Date 2024-05-08
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-05-06
Type Motions Other
Subtype Miscellaneous Motion
Description Petitioner immediate reply and/or consolidated "motion to hold this matter in abeyance"
On Behalf Of Robert J Smith
Docket Date 2024-05-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Robert J Smith
Docket Date 2024-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Robert J Smith
Docket Date 2024-02-27
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Robert J Smith
Docket Date 2024-01-16
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File (Supplemental) Appendix
View View File
Docket Date 2023-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to hold in abeyance
On Behalf Of Robert J Smith
Docket Date 2023-09-26
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2023-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-21
Type Petition
Subtype Petition Belated Appeal
Description Petition Belated Appeal (civil)
On Behalf Of Robert J Smith
Docket Date 2023-12-29
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Robert J Smith
Docket Date 2024-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-01-08
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order on Motion to Appear In Forma Pauperis/granted
View View File
Docket Date 2023-11-29
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-01-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-03
Florida Limited Liability 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1284727309 2020-04-28 0455 PPP 12358 67th St N, West Palm Beach, FL, 33412-2067
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33412-2067
Project Congressional District FL-21
Number of Employees 1
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12922.31
Forgiveness Paid Date 2021-04-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State