Search icon

DERRICK SMITH LLC

Company Details

Entity Name: DERRICK SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Nov 2016 (8 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L16000201528
Address: 12117 PARKWOOD RD, FOUNTAIN, FL, 32438
Mail Address: 12117 PARKWOOD RD, FOUNTAIN, FL, 32438
ZIP code: 32438
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH DERRICK Agent 12117 PARKWOOD RD, FOUNTAIN, FL, 32438

Managing Member

Name Role Address
SMITH DERRICK E Managing Member 12117 PARKWOOD RD, FOUNTAIN, FL, 32438

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
DERRICK SMITH, VS THE STATE OF FLORIDA, 3D2011-1202 2011-05-04 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-19347

Parties

Name DERRICK SMITH LLC
Role Appellant
Status Active
Representations Thomas J. Butler, DEANA K. MARSHALL
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Magaly Rodriguez, PAMELA JO BONDI
Name Hon. Marisa Tinkler Mendez
Role Judge/Judicial Officer
Status Active
Name HON. JOEL H. BROWN
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-12-04
Type Record
Subtype Returned Records
Description Returned Records ~ 2 vols.
Docket Date 2013-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-12
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant¿s pro se motion for extension of time to file a motion for rehearing and a request for written opinion is granted to and including July 27, 2013.
Docket Date 2013-07-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing
Docket Date 2013-07-02
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Thomas Butler, P.A. and Thomas J. Butler are withdrawn as counel for appellant, and relieved from any further responsibility in this cause.Appellant¿s motion for extension of time to file a motion for rehearing is granted to and including July 17, 2013.
Docket Date 2013-06-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ and motion to allow aa to file a post-opinion motion
On Behalf Of DERRICK SMITH
Docket Date 2013-06-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a Post-Opinion Motion
On Behalf Of DERRICK SMITH
Docket Date 2013-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-05-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DERRICK SMITH
Docket Date 2013-05-06
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Thomas John Butler 569178 AA Deana K. Marshall 124117
Docket Date 2013-04-30
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AG Magaly Rodriguez AG Diane Pattavina AE Pamela Jo Bondi 886440 AA Thomas John Butler 569178 AA Thomas John Butler 569178 AA Deana K. Marshall 124117
Docket Date 2013-04-26
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2013-04-24
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of DERRICK SMITH
Docket Date 2013-04-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-04-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DERRICK SMITH
Docket Date 2013-04-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Thomas John Butler 569178 AA Deana K. Marshall 124117
Docket Date 2013-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ no copies
Docket Date 2013-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DERRICK SMITH
Docket Date 2013-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2013-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including March 2, 2013, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2013-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-10-02
Type Notice
Subtype Notice
Description Notice ~ designation of email addresses
Docket Date 2012-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DERRICK SMITH
Docket Date 2012-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DERRICK SMITH
Docket Date 2012-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-06-19
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 DERRICK SMITH
Docket Date 2012-06-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-03-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including May 8, 2012, with no further extensions allowed. Court Reporter, Vanester Collier, and Apex Reporting Group are ordered to file the transcribed notes no later than May 8, 2012. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2012-03-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2012-01-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including March 8, 2012. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2012-01-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ RP Veritext Court Reporters RP Pam Kilpatrick RP Angie Porter JU Hon. Joel H. Brown JU Hon. Bertila Soto JU Hon. Marisa Tinkler Mendez CC Harvey Ruvin AG Magaly Rodriguez AG Diane Pattavina AE Pamela Jo Bondi 886440 AA Thomas J. Butler 569178 AA Deana K. Marshall 124117
Docket Date 2011-12-09
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within thirty (30) days of the date of this order.
Docket Date 2011-12-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ AG Magaly Rodriguez AE Pamela Jo Bondi 886440
Docket Date 2011-12-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ AA Thomas J. Butler 569178 AA Deana K. Marshall 124117
Docket Date 2011-11-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2011-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant's motion for an extension of time to set this matter for hearing before the trial court or to report the status of this matter is granted to and including December 9, 2011.
Docket Date 2011-11-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to dec 9, 2011 to set this matter hearing before the trial court or to report the status of the matter
On Behalf Of DERRICK SMITH
Docket Date 2011-10-24
Type Order
Subtype Order
Description Remand for Transcript Status (OG16D) ~ This cause is remanded to the trial court to determine the status of the transcript(s) and to take any action with respect thereto it deems appropriate, including the entry of orders to or sanctions against court reporters and court reporting firms.The parties shall set the matter for hearing before the trial court within ten (10) days from the date of this order, and shall promptly report to this Court the status of the matter within ten (10) days from the date of the hearing.
Docket Date 2011-10-20
Type Notice
Subtype Notice
Description Notice ~ of service
On Behalf Of DERRICK SMITH
Docket Date 2011-10-17
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ transcripts and in the alternative to relinquish jurisdiction
On Behalf Of DERRICK SMITH
Docket Date 2011-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DERRICK SMITH
Docket Date 2011-09-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 30, 2011, with no further extensions allowed. Court Reporters, Angie Porter and Pam Kilpatrick, and Veritect Court Reporters are ordered to file the transcribed notes no later than September 30, 2011. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2011-09-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2011-08-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16)
Docket Date 2011-08-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2011-06-30
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16)
Docket Date 2011-06-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2011-05-04
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2011-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DERRICK SMITH

Documents

Name Date
Florida Limited Liability 2016-11-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State