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. |
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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Charles Smith, Appellant(s) v. Florida Department of Health, Appellee(s). | 1D2023-0922 | 2023-04-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
Name | Date |
---|---|
Florida Limited Liability | 2018-06-08 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1446628303 | 2021-01-17 | 0491 | PPP | 600 S Bay St, Eustis, FL, 32726-4860 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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