Search icon

BRENDAN SMITH LLC - Florida Company Profile

Company Details

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

BRENDAN 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: 20 Jul 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000175487
FEI/EIN Number 83-1293200

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 338 4TH STREET, ATLANTIC BEACH, FL, 32233, US
Mail Address: 338 4TH STREET, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BRENDAN Manager 338 4TH STREET, ATLANTIC BEACH, FL, 32233
SMITH LAURA S Vice President 338 4TH STREET, ATLANTIC BEACH, FL, 32233
SMITH BRENDAN Agent 338 4TH STREET, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 338 4TH STREET, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2025-04-01 338 4TH STREET, ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 338 4TH STREET, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2024-04-01 338 4TH STREET, ATLANTIC BEACH, FL 32233 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
SANDRINE MARIE AKRE-DESCHAMPS VS BRENDAN SMITH 2D2017-4837 2017-12-04 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015DR-011112-0000-00

Parties

Name SANDRINE MARIE AKRE-DESCHAMPS
Role Appellant
Status Active
Representations Arda Goker, ESQ., THOMAS A. BURNS, ESQ.
Name BRENDAN SMITH LLC
Role Appellee
Status Active
Representations CHRISTOPHER H. HUNT, ESQ., SUSAN J. BEST, ESQ., ADAM G. RUSSO, ESQ.
Name HON. REINALDO OJEDA
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded with directions.
Docket Date 2018-06-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SANDRINE MARIE AKRE-DESCHAMPS
Docket Date 2018-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within seven days.
Docket Date 2018-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SANDRINE MARIE AKRE-DESCHAMPS
Docket Date 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by June 11, 2018.
Docket Date 2018-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SANDRINE MARIE AKRE-DESCHAMPS
Docket Date 2018-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by May 31, 2018.
Docket Date 2018-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SANDRINE MARIE AKRE-DESCHAMPS
Docket Date 2018-04-24
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of BRENDAN SMITH
Docket Date 2018-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by April 25, 2018.
Docket Date 2018-04-11
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 BRENDAN SMITH
Docket Date 2018-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days of the date of this order.
Docket Date 2018-03-06
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 BRENDAN SMITH
Docket Date 2018-02-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SANDRINE MARIE AKRE-DESCHAMPS
Docket Date 2018-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within (5) five days of the date of this order.
Docket Date 2018-02-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SANDRINE MARIE AKRE-DESCHAMPS
Docket Date 2018-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SANDRINE MARIE AKRE-DESCHAMPS
Docket Date 2018-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FOR THIRD EXTENSION OF TIME
On Behalf Of SANDRINE MARIE AKRE-DESCHAMPS
Docket Date 2018-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ See amended motion and order issued 2/14/18.
On Behalf Of SANDRINE MARIE AKRE-DESCHAMPS
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within seven days of the date of this order.
Docket Date 2018-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SANDRINE MARIE AKRE-DESCHAMPS
Docket Date 2018-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SANDRINE MARIE AKRE-DESCHAMPS
Docket Date 2018-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days of the date of this order.
Docket Date 2018-01-04
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss the above appeal is denied.
Docket Date 2017-12-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS NONFINAL APPEAL
On Behalf Of SANDRINE MARIE AKRE-DESCHAMPS
Docket Date 2017-12-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS FOR LACK OF JURISDICTION NOTICE OF APPEAL UNTIMELY WITH INTERLINIATED MEMORANDUM OF LAW
On Behalf Of BRENDAN SMITH
Docket Date 2017-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-08
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SANDRINE MARIE AKRE-DESCHAMPS

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-29
Florida Limited Liability 2018-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State