Entity Name: | BRUCE SMITH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Dec 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L17000262351 |
Address: | 650 N ALAFAYA TRL, STE 105, ORLANDO, FL, 32828, UN |
Mail Address: | 13715 DORNOCH DR, ORLANDO, FL, 32828, UN |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH BRUCE H | Agent | 13715 DORNOCH DR, ORLANDO, FL, 32828 |
Name | Role | Address |
---|---|---|
SMITH BRUCE H | Manager | 13715 DORNOCH DR, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRUCE SMITH, Appellant(s) v. STATE OF FLORIDA, Appellee(s). | 6D2023-4271 | 2023-12-20 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRUCE SMITH LLC |
Role | Appellant |
Status | Active |
Representations | KIMBERLY N. HOPKINS, A.P.D., 10th Circuit Public Defender, LISA B. LOTT, A.P.D. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ROBIN A. COMPTON, A.A.G., DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL |
Name | ITA M. NEYMOTIN, ESQ. |
Role | Appellee |
Status | Withdrawn |
Name | CLAY W. OBERHAUSEN, ESQ. |
Role | Appellee |
Status | Withdrawn |
Name | HON. LUIS F. CALDERON |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-07 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Appellant's motion to strike initial brief and to permit re-briefing is denied. |
View | View File |
Docket Date | 2024-09-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO MOTION TO STRIKE BRIEF |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2024-09-11 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | MOTION TO STRIKE INITIAL BRIEF AND TO PERMIT RE-BRIEFING |
On Behalf Of | BRUCE SMITH |
Docket Date | 2024-05-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2024-04-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2024-04-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | BRUCE SMITH |
Docket Date | 2024-04-04 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ CALDERON - 40 PAGES |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2024-03-11 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record. |
Docket Date | 2024-02-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BRUCE SMITH |
Docket Date | 2024-02-20 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw based on conflict by the Ninth Circuit Public Defender is granted. This court notes that although conflict counsel was the appointed trial counsel for the trial itself, it appears that the Ninth Circuit Public Defender with whom conflict exists was nevertheless reappointed upon the filing of the notice of appeal in order to facilitate the completion of the requirements of Florida Rule of Appellate Procedure 9.140(d). However, that rule indicates that the appointed trial attorney of record, whether appointed local public defender or conflict counsel, remains counsel of record until such time as the record on appeal is transmitted in publicly funded appeals. The Office of the Tenth Circuit Public Defender, as dictated by rule 9.140(d), has been appointed for appellate purposes, and the record on appeal has been transmitted. Therefore, no additional action is required by the lower tribunal, and the Tenth Circuit Public Defender shall proceed as counsel of record for the appellant. |
Docket Date | 2024-02-14 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement |
On Behalf Of | BRUCE SMITH |
Docket Date | 2024-02-09 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
On Behalf Of | BRUCE SMITH |
Docket Date | 2024-01-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CALDERON - 533 PAGES |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2024-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-01-22 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | BRUCE SMITH |
Docket Date | 2023-12-20 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY ~ APPOINTING PD |
On Behalf Of | BRUCE SMITH |
Docket Date | 2023-12-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BRUCE SMITH |
Docket Date | 2023-12-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2024-09-17 |
Type | Order |
Subtype | Order to File Response |
Description | The appellee shall respond to the motion to strike brief within ten days from the date of this order. The response shall specifically address whether the identified issue is appropriate for preservation through the filing of a motion pursuant to Florida Rule of Criminal Procedure 3.800(b) generally and whether it is permissible in an appeal from the denial of a motion for postconviction relief. |
View | View File |
Classification | Original Proceedings - Circuit Criminal - Mandamus |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 10-CF-015567-A-O |
Parties
Name | BRUCE SMITH LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Office of the Attorney General, Wesley Heidt |
Name | Hon. Janet C. Thorpe |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2013-12-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2015-01-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2015-01-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2014-12-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ W/OUT PREJUDICE |
Docket Date | 2014-12-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition ~ W/OUT PREJUDICE |
Docket Date | 2014-12-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/20 ORDER |
On Behalf Of | Hon. Janet C. Thorpe |
Docket Date | 2014-11-20 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 30 DAYS; HON. THORPE SHALL FILE A STATUS REPORT |
Docket Date | 2014-11-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | Hon. Janet C. Thorpe |
Docket Date | 2014-11-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 9/29 ORDER |
On Behalf Of | State of Florida |
Docket Date | 2014-11-18 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 20 DAYS; RS AND HON. THORPE SHALL FILE A STATUS REPORT |
Docket Date | 2014-11-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 9/29 ORDER |
On Behalf Of | Hon. Janet C. Thorpe |
Docket Date | 2014-09-29 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ BY 11/17; RS AND HON. THORPE SHALL FILE STATUS REPORTS |
Docket Date | 2014-09-25 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 5/16ORDER;AGE Wesley Heidt 0773026 |
Docket Date | 2014-07-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order |
Docket Date | 2014-07-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | State of Florida |
Docket Date | 2014-04-16 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 90 DAYS; RS SHALL FILE A STATUS REPORT |
Docket Date | 2014-04-09 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 1/9 ORDER;AGE Wesley Heidt 0773026 |
Docket Date | 2014-01-09 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 90 DAYS; RS FILE STATUS REPORT |
Docket Date | 2014-01-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/5 ORDER |
On Behalf Of | State of Florida |
Docket Date | 2013-12-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ W/I 30 DAYS |
Docket Date | 2013-12-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | State of Florida |
Docket Date | 2013-12-05 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause-Writs ~ W/I 20 DYS |
Docket Date | 2013-12-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2013-12-02 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ MAILBOX DATE 11/26/13 |
On Behalf Of | BRUCE SMITH |
Name | Date |
---|---|
Florida Limited Liability | 2017-12-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State