Search icon

CHARLES SMITH LLC - Florida Company Profile

Company Details

Entity Name: CHARLES SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L18000141877
Address: 14 SALLY LANE, SANTA ROSA BEACH, FL, 32459
Mail Address: 14 SALLY LANE, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHARLES A Manager 14 SALLY LANE, SANTA ROSA BEACH, FL, 32459
SMITH CHARLES A Agent 14 SALLY LANE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
Charles Smith, Appellant(s) v. Florida Department of Health, Appellee(s). 1D2023-0922 2023-04-20 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
DOH Case 2022-0233

Parties

Name CHARLES SMITH LLC
Role Appellant
Status Active
Representations Wilbur E. Brewton, Kelly B. Plante
Name Florida Department of Health
Role Appellee
Status Active
Representations John Wilson, Alysson H. Bradley, Eduardo S. Lombard
Name Kenneth A. Scheppke, M.D., FAEMS
Role Judge/Judicial Officer
Status Active
Name DOH Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-05
Type Response
Subtype Response
Description Response to 09/01 order
On Behalf Of Charles Smith
Docket Date 2023-09-11
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Charles Smith
Docket Date 2023-09-07
Type Response
Subtype Response
Description Response to order granting motion to withdraw
On Behalf Of Charles Smith
Docket Date 2023-11-30
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-11-29
Type Notice
Subtype Notice
Description Notice of voluntary dismissal
On Behalf Of Charles Smith
Docket Date 2023-11-09
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-10-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 459 pages
Docket Date 2023-10-17
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description Record on Appeal Unredacted/Not Fully Redacted - 459 pages
Docket Date 2023-10-12
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-09-28
Type Order
Subtype Order Striking Filing
Description The Court strikes as unauthorized the response to order granting motion to withdraw and notice of charging lien, filed on September 6, 2023, by Roderick O. Ford.
View View File
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-08-24
Type Response
Subtype Reply
Description Reply to DOH response
On Behalf Of Charles Smith
Docket Date 2023-08-02
Type Response
Subtype Response
Description Response to motion 07/18/23
On Behalf Of Florida Department of Health
Docket Date 2023-07-20
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-07-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Charles Smith
Docket Date 2023-07-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Charles Smith
Docket Date 2023-07-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Charles Smith
Docket Date 2023-06-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Charles Smith
Docket Date 2023-06-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Charles Smith
Docket Date 2023-06-26
Type Notice
Subtype Notice
Description Notice - constitutional challenge to state statute and cos on AG
On Behalf Of Charles Smith
Docket Date 2023-06-23
Type Notice
Subtype Notice
Description Notice and certification of initial brief
On Behalf Of Charles Smith
Docket Date 2023-06-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Charles Smith
Docket Date 2023-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Charles Smith
Docket Date 2023-06-20
Type Notice
Subtype Notice
Description Notice
On Behalf Of Charles Smith
Docket Date 2023-06-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description attachment to notice of filing
On Behalf Of Charles Smith
Docket Date 2023-06-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Charles Smith
Docket Date 2023-06-05
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Charles Smith
Docket Date 2023-06-02
Type Order
Subtype Certificate of Service
Description Certificate of Service
View View File
Docket Date 2023-05-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - to motion to withdraw as counsel
On Behalf Of Charles Smith
Docket Date 2023-05-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Charles Smith
Docket Date 2023-05-30
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charles Smith
Docket Date 2023-05-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Charles Smith
Docket Date 2023-05-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Charles Smith
Docket Date 2023-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Charles Smith
Docket Date 2023-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-05-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Michael LoRusso, Appellant(s) v. Charles Smith, Bradford County Sheriff, Appellee(s). 1D2023-0175 2023-01-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Bradford County
04-2022-CA-000446

Parties

Name Michael A. LoRusso
Role Appellant
Status Active
Name CHARLES SMITH LLC
Role Appellee
Status Active
Name Bradford County Sheriff
Role Appellee
Status Active
Representations Hon. Ashley Moody
Name Hon. George Wright
Role Judge/Judicial Officer
Status Active
Name Hon. Denny Thompson
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-07-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed no proper response filing fee
View View File
Docket Date 2023-06-02
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-05-30
Type Response
Subtype Response
Description Response to 04/18 order
On Behalf Of Michael A. LoRusso
Docket Date 2023-04-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2023-04-04
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-03-24
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. Denny Thompson
Docket Date 2023-03-17
Type Record
Subtype Index
Description Index
On Behalf Of Hon. Denny Thompson
Docket Date 2023-02-28
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Appellant is directed to serve a copy of the motion for extension of time docketed February 27, 2023, on the Attorney General, Honorable Ashley Moody, Office of Attorney General, PL-01 The Capitol, Tallahassee, FL 32399-1050, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Appellant to timely comply with this order will result in striking of the motion for extension of time, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2023-02-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Michael A. LoRusso
Docket Date 2023-02-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ different rend. date, cert. serv.
On Behalf Of Michael A. LoRusso
Docket Date 2023-02-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ styled NOA, adding order dated 1/17/23, no cert. serv, order attached
On Behalf Of Michael A. LoRusso
Docket Date 2023-01-24
Type Letter
Subtype Lower Tribunal/Acknowledgement letter
Description Lower Tribunal Action / Acknowledgement letter ~ Notice of Appeal in this lower tribunal action, filed in this court on January 23, 2023, and in the lower tribunal on
Docket Date 2023-01-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Amd NOA Cert Serv(PS)/Rule&Form Att ~ Upon the Court's own motion, appellant is directed to file within 10 days from the date of this order an amended notice of appeal which contains a proper certificate of service showing service on Ashley Moody, Attorney General.  A copy of Florida Rule of Appellate Procedure 9.420, which defines certificate of service, and a sample form for an amended notice of appeal are attached to appellant's copy of this order.  The amended notice of appeal shall be filed with this Court and not the lower tribunal.  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Michael A. LoRusso
Docket Date 2023-01-23
Type Misc. Events
Subtype Fee Status
Description DU:Due
CHARLES SMITH VS WESTLAKE FINANCIAL SERVICES LLC 4D2022-0052 2022-01-06 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE21-019404

Parties

Name CHARLES SMITH LLC
Role Appellant
Status Active
Name WESTLAKE FINANCIAL SERVICES LLC
Role Appellee
Status Active
Representations Manuel Peraza
Name Hon. Daniel J. Kanner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Charles Smith
Docket Date 2022-04-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Charles Smith
Docket Date 2022-04-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-03-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's March 3, 2022, motion to file out-of-time response is granted. The response is accepted as timely, and the case shall proceed.
Docket Date 2022-03-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ PS Charles Smith
On Behalf Of Charles Smith
Docket Date 2022-03-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE OUT-OF-TIME RESPONSE.
On Behalf Of Charles Smith
Docket Date 2022-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, in light of the December 8, 2021 final judgment contained in the record, this appeal shall proceed.
Docket Date 2022-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ (70 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-01-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2022-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Charles Smith
CHARLES SMITH VS COUNTRYWIDE HOME LOANS SERVICING, LP 4D2018-1326 2018-05-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09011197

Parties

Name CHARLES SMITH LLC
Role Appellant
Status Active
Name Countrywide Home Loans Servicing, LP
Role Appellee
Status Active
Representations Heather J. Koch
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2018-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-24
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's May 2, 2018 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2018-05-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2018-05-02
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(ii). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2018-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Charles Smith
Docket Date 2018-05-01
Type Misc. Events
Subtype Fee Status
Description WV:Waived
CHARLES SMITH VS COUNTRYWIDE HOME LOAN SERVICING, LP, et al. 4D2017-2642 2017-08-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09011197

Parties

Name CHARLES SMITH LLC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name Countrywide Home Loan Servicing, LP
Role Appellee
Status Active
Representations Heather J. Koch, Jonathan L. Blackmore, Shakiva Lavon Brown
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee, Countrywide Home Loans Servicing, L.P.'s December 11, 2017 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERD that the motion for costs filed by Shakiva Brown is denied without prejudice to seek costs in the trial court.
Docket Date 2018-01-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (23 PAGES)
Docket Date 2018-01-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Charles Smith
Docket Date 2017-12-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's December 19, 2017 amended motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (AMENDED)
On Behalf Of Countrywide Home Loan Servicing, LP
Docket Date 2017-12-13
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-12-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of Countrywide Home Loan Servicing, LP
Docket Date 2017-12-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Countrywide Home Loan Servicing, LP
Docket Date 2017-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Countrywide Home Loan Servicing, LP
Docket Date 2017-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Countrywide Home Loan Servicing, LP
Docket Date 2017-12-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Countrywide Home Loan Servicing, LP
Docket Date 2017-12-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Countrywide Home Loan Servicing, LP
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 21, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 11, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Countrywide Home Loan Servicing, LP
Docket Date 2017-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 23, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 22, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Countrywide Home Loan Servicing, LP
Docket Date 2017-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Countrywide Home Loan Servicing, LP
Docket Date 2017-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (587 PAGES)
Docket Date 2017-10-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Charles Smith
Docket Date 2017-10-02
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's September 28, 2017 order is vacated and the above–styled appeal is reinstated.
Docket Date 2017-10-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2017-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Charles Smith
Docket Date 2017-09-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ***VACATED-SEE 10/02/17 ORDER*** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2017-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Charles Smith
Docket Date 2017-08-21
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Florida Limited Liability 2018-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7475498700 2021-04-06 0455 PPS 151 N Nob Hill Rd PMB 156, Plantation, FL, 33324-1708
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40832
Loan Approval Amount (current) 40832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-1708
Project Congressional District FL-25
Number of Employees 5
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41079.26
Forgiveness Paid Date 2021-11-15
1446628303 2021-01-17 0491 PPP 600 S Bay St, Eustis, FL, 32726-4860
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38502
Loan Approval Amount (current) 38502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Eustis, LAKE, FL, 32726-4860
Project Congressional District FL-06
Number of Employees 3
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38645.31
Forgiveness Paid Date 2021-06-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3220843 Interstate 2024-02-28 150000 2023 2 2 Auth. For Hire
Legal Name CHARLES SMITH
DBA Name TIMMY VON FARMS
Physical Address 1455 90TH AVE LOT 154, VERO BEACH, FL, 32966-7533, US
Mailing Address 1455 90TH AVE LOT 154, VERO BEACH, FL, 32966-7533, US
Phone (321) 614-1355
Fax -
E-mail SAILFEVR@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 8.36
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection 1908000037
State abbreviation that indicates the state the inspector is from OH
The date of the inspection 2024-12-08
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred OH
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit FREIGHTLIN
License plate of the main unit DF75BV
License state of the main unit FL
Vehicle Identification Number of the main unit 3AKJGLBG9HSHW6394
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit GREAT DANE
License plate of the secondary unit E339400
License state of the secondary unit MI
Vehicle Identification Number of the secondary unit 1GRAA06298W703296
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3280010596
State abbreviation that indicates the state the inspector is from OH
The date of the inspection 2024-08-19
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred OH
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit FRHT
License plate of the main unit AB45TE
License state of the main unit FL
Vehicle Identification Number of the main unit 3AKJGLBG9HSHW6394
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit GDAN
License plate of the secondary unit E339400
License state of the secondary unit MI
Vehicle Identification Number of the secondary unit 1GRAA06298W703296
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-12-08
Code of the violation 3922SLLML
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 3
The description of a violation State/Local Laws - Failure to maintain lane
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Date of last update: 02 Apr 2025

Sources: Florida Department of State