Search icon

BRUCE SMITH LLC

Company Details

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

Agent

Name Role Address
SMITH BRUCE H Agent 13715 DORNOCH DR, ORLANDO, FL, 32828

Manager

Name Role Address
SMITH BRUCE H Manager 13715 DORNOCH DR, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
BRUCE SMITH, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-4271 2023-12-20 Open
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CF-016061-A-O

Parties

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Status Withdrawn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Status Withdrawn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
BRUCE L. SMITH VS STATE OF FLORIDA 5D2013-4192 2013-12-02 Closed
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

Documents

Name Date
Florida Limited Liability 2017-12-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State