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 |
Name | Role | Address |
---|---|---|
SMITH CHARLES A | Agent | 14 SALLY LANE, SANTA ROSA BEACH, FL, 32459 |
Name | Role | Address |
---|---|---|
SMITH CHARLES A | Manager | 14 SALLY LANE, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
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 |
Name | Date |
---|---|
Florida Limited Liability | 2018-06-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State