Search icon

CHARLES SMITH LLC

Company Details

Entity Name: CHARLES SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jun 2018 (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: 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

Agent

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

Manager

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

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
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

Documents

Name Date
Florida Limited Liability 2018-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State