Search icon

RODNEY L. SMITH, LLC

Company Details

Entity Name: RODNEY L. SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Nov 2015 (9 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000185353
Address: 90 N. ROSILAND CT, MERRITT ISLAND, FL, 32952
Mail Address: 90 N. ROSILAND CT, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
EXECUTIVE NON-EMERGENCY TRANSPORTATION, INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
RODNEY SMITH VS STATE OF FLORIDA 4D2023-0944 2023-04-17 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
19-1616CF10A

Parties

Name RODNEY L. SMITH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin S. Fein
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-18
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this pro se petition is dismissed because petitioner is represented by counsel. Logan v. State, 846 So. 2d 472 (Fla. 2003).GROSS, DAMOORGIAN and FORST, JJ., concur.
Docket Date 2023-04-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-17
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Rodney L. Smith
Docket Date 2023-04-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Rodney L. Smith
Docket Date 2023-04-17
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2023-04-17
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
RODNEY L. SMITH VS STATE OF FLORIDA 4D2022-0602 2022-02-28 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
19-1616CF10A

Parties

Name RODNEY L. SMITH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin S. Fein
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-03-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the February 28, 2022 petition for writ of mandamus is denied.GROSS, MAY and FORST, JJ., concur.
Docket Date 2022-03-01
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2022-02-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-02-28
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Rodney L. Smith
RODNEY L. SMITH VS STATE OF FLORIDA 4D2021-3537 2021-12-16 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
19001616CF10A

Parties

Name RODNEY L. SMITH, LLC
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Richard Chambers Valuntas, Attorney General-W.P.B.
Name Hon. Martin S. Fein
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **Indigency Order Attached**
On Behalf Of Rodney L. Smith
Docket Date 2022-01-12
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S JURISDICTIONAL STATEMENT
On Behalf Of State of Florida
Docket Date 2022-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. See Lopez v. State, 638 So. 2d 931 (Fla. 1994) (“It is clear that a defendant in a criminal case does not have the right to an interlocutory appeal.”).CIKLIN, GERBER and FORST, JJ., concur.
Docket Date 2022-01-31
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 28 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-01-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s January 10, 2022 jurisdictional brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). 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 Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant 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.
Docket Date 2022-01-10
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **Stricken**
On Behalf Of Rodney L. Smith
Docket Date 2021-12-17
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address which specific order appellant seeks this court to review and how that order is an appealable final or nonfinal order. See Lopez v. State, 638 So. 2d 931 (Fla. 1994) (“It is clear that a defendant in a criminal case does not have the right to an interlocutory appeal.”) (citing Fla. R. App. P. 9.140(b)). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rodney L. Smith
Docket Date 2021-12-16
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Florida Limited Liability 2015-11-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State