Search icon

TIM SMITH LLC - Florida Company Profile

Company Details

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

TIM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L18000214631
FEI/EIN Number 27-2124687

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

Address: 2193 bush st, PENSACOLA, FL, 32534, US
Mail Address: 2193 bush st, PENSACOLA, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TIMOTHY L Manager 2193 bush st, PENSACOLA, FL, 32534
nichols clinton r Manager 2193 bush st, PENSACOLA, FL, 32534
SMITH TIMOTHY L Agent 2193 bush st, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 2193 bush st, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2020-01-14 2193 bush st, PENSACOLA, FL 32534 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 2193 bush st, PENSACOLA, FL 32534 -
LC DISSOCIATION MEM 2018-10-15 - -

Court Cases

Title Case Number Docket Date Status
JOHNATHAN D. WILLIAMS VS STATE OF FLORIDA SC2020-1806 2020-12-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
5D19-3413

Circuit Court for the Seventh Judicial Circuit, Putnam County
542018CF000583CFAXMX

Parties

Name JOHNATHAN D. WILLIAMS
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Deborah A. Chance
Name Hon. Howard Ogle McGillin Jr.
Role Judge/Judicial Officer
Status Active
Name TIM SMITH LLC
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy**
On Behalf Of JOHNATHAN D. WILLIAMS
View View File
Docket Date 2020-12-14
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-12-14
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-12-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy**
On Behalf Of JOHNATHAN D. WILLIAMS
View View File
Docket Date 2020-12-10
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
DORIS GIBBS VS PALATKA HOUSING AUTHORITY SC2020-1650 2020-11-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
DOAH19-1284

Circuit Court for the Seventh Judicial Circuit, Putnam County
FCHR18-09210

Circuit Court for the Seventh Judicial Circuit, Putnam County
5D20-602

Parties

Name Doris Gibbs
Role Petitioner
Status Active
Name PALATKA HOUSING AUTHORITY
Role Respondent
Status Active
Representations Diane H. Tutt
Name TIM SMITH LLC
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Tashia Marie Small
Role Proponent
Status Active

Docket Entries

Docket Date 2020-11-17
Type Letter-Case
Subtype Letter
Description LETTER ~ Placed w/ file.
On Behalf Of Doris Gibbs
View View File
Docket Date 2020-11-12
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-11-12
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-11-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Doris Gibbs
View View File
Docket Date 2020-11-09
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
WILLIAM RAY A/K/A WILLIAM R. KING VS MARK S. INCH, ETC. SC2020-1349 2020-09-11 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
541999CF000566CFAXMX

Parties

Name WILLIAM RAY, INC.
Role Petitioner
Status Active
Name Mr. Mark S. Inch, etc.
Role Respondent
Status Active
Representations Mr. Lance Eric Neff
Name TIM SMITH LLC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-20
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2020-09-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-09-15
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2020-09-11
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-09-11
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ **Contains social security number**
On Behalf Of William Ray
EARNEST HENRY VS STATE OF FLORIDA SC2020-1208 2020-08-14 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
542016CF001383CFAXMX

Circuit Court for the Seventh Judicial Circuit, Putnam County
5D20-215

Parties

Name Earnest Henry
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Wesley Harold Heidt
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name TIM SMITH LLC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-18
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2020-08-18
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-08-14
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Earnest Henry
View View File
Docket Date 2020-08-14
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
CHRISTOPHER M. SPENCE VS STATE OF FLORIDA SC2020-0502 2020-04-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
542013CF001843CFAXMX

Circuit Court for the Seventh Judicial Circuit, Putnam County
5D19-2360

Parties

Name Christopher M. Spence
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Wesley Harold Heidt
Name HON. PATTI ANN CHRISTENSEN, JUDGE
Role Judge/Judicial Officer
Status Active
Name TIM SMITH LLC
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-04
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916 (Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2020-04-09
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Frank Landon Adams v. State of Florida, Case No. SC20-337, which is pending in this Court.
Docket Date 2020-04-08
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141, Summary Appeal
Docket Date 2020-04-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-04-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Christopher M. Spence
View View File
Docket Date 2020-04-06
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
FRANK LANDON ADAMS VS STATE OF FLORIDA SC2020-0337 2020-03-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
5D19-2540

Circuit Court for the Seventh Judicial Circuit, Putnam County
542010CF001997CFAXMX

Parties

Name Frank Landon Adams
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Douglas T. Squire
Name HON. PATTI ANN CHRISTENSEN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name TIM SMITH LLC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-04
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-04-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ w/ Appendix
On Behalf Of State of Florida
View View File
Docket Date 2020-03-13
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of Frank Landon Adams
View View File
Docket Date 2020-03-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-03-11
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141, Summary Appeal
Docket Date 2020-03-06
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-03-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Copy
On Behalf Of Frank Landon Adams
View View File
CONNIE RAY ISRAEL VS STATE OF FLORIDA SC2020-0039 2020-01-06 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
5D18-3460

Circuit Court for the Seventh Judicial Circuit, Putnam County
91-6727-CF

Circuit Court for the Seventh Judicial Circuit, Putnam County
5D18-79

Circuit Court for the Seventh Judicial Circuit, Putnam County
541992CF001289CFAXMX

Circuit Court for the Seventh Judicial Circuit, Putnam County
541993CF001684CFAXMX

Parties

Name Mr. Connie Ray Israel
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Wesley Harold Heidt
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name TIM SMITH LLC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-30
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing is hereby denied.
Docket Date 2020-05-06
Type Letter-Case
Subtype Letter
Description LETTER ~ Filed as "Need to Make a Ruling on This Case Before May 16, 2020." Placed w/ file.
On Behalf Of Mr. Connie Ray Israel
View View File
Docket Date 2020-04-02
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of Mr. Connie Ray Israel
View View File
Docket Date 2020-03-13
Type Disposition
Subtype Dism as Facially Insufficient
Description DISP-DISM AS FACIALLY INSUFFICIENT ~ The petition for writ of prohibition is hereby dismissed as facially insufficient.
Docket Date 2020-01-10
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-01-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-01-06
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-01-06
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of Mr. Connie Ray Israel
View View File
CONNIE RAY ISRAEL VS STATE OF FLORIDA SC2020-0036 2020-01-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
541993CF001684CFAXMX

Circuit Court for the Seventh Judicial Circuit, Putnam County
5D19-3709

Parties

Name Mr. Connie Ray Israel
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Wesley Harold Heidt
Name HON. PATTI ANN CHRISTENSEN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name TIM SMITH LLC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-14
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the jurisdictional brief in accordance with this Court's order dated March 9, 2020. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
Docket Date 2020-03-31
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Motion for Clarification
On Behalf Of Mr. Connie Ray Israel
Docket Date 2020-03-09
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ Petitioner's initial brief on jurisdiction with appendix, which was filed with this Court on March 6, 2020, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before March 30, 2020, to serve an amended brief with appendix which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2020-03-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ STRICKEN 3/9/2020. Does not contain appropriate sections.
On Behalf Of Mr. Connie Ray Israel
Docket Date 2020-02-12
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief and appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2020-01-13
Type Order
Subtype Couns Appointment
Description ORDER-COUNS APPOINTMENT DY ~ Petitioner's motion for appointment of counsel is hereby denied. If the Court accepts jurisdiction, the motion will be reconsidered at that time.Petitioner is allowed to and including 15 days, in which to serve a brief on jurisdiction.
Docket Date 2020-01-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-01-10
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-01-09
Type Motion
Subtype Couns Appointment
Description MOTION-COUNS APPOINTMENT
On Behalf Of Mr. Connie Ray Israel
Docket Date 2020-01-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy**
On Behalf Of Mr. Connie Ray Israel
Docket Date 2020-01-06
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
CONNIE RAY ISRAEL VS MARK S. INCH, ETC. SC2019-2170 2019-12-30 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
541993CF001684CFAXMX

Parties

Name Mr. Connie Ray Israel
Role Petitioner
Status Active
Name Mr. Mark S. Inch, etc.
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely
Name TIM SMITH LLC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-02
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Filed as "Motion for Clarification" **Stricken 4/2/20, as unauthorized.**
On Behalf Of Mr. Connie Ray Israel
Docket Date 2020-04-02
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's Motion for Clarification has been treated as a motion for rehearing, and pursuant to this Court's order dated March 13, 2020, said motion is hereby stricken as unauthorized.
Docket Date 2019-12-30
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ Filed as "Discretionary Jurisdiction Proceeding to Review Decision of the Florida Supreme Court Own Illegal Rulings" & treated as Petition - Habeas Corpus
On Behalf Of Mr. Connie Ray Israel
Docket Date 2020-03-13
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2020-01-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-01-03
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2019-12-30
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
MORGAN AMANDA LEPPERT VS STATE OF FLORIDA SC2019-1915 2019-11-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
542008CF001171CFAXMX

Circuit Court for the Seventh Judicial Circuit, Putnam County
5D19-274

Parties

Name MORGAN AMANDA LEPPERT
Role Petitioner
Status Active
Representations Valarie Linnen
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Pamela J. Koller
Name HON. PATTI ANN CHRISTENSEN, JUDGE
Role Judge/Judicial Officer
Status Active
Name TIM SMITH LLC
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-18
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on November 18, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before November 25, 2019, to file an amended jurisdictional initial brief which contains, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2019-11-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-11-13
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-11-12
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2019-11-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MORGAN AMANDA LEPPERT
View View File
Docket Date 2020-02-12
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-12-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ with Appendix
On Behalf Of State of Florida
View View File
Docket Date 2019-11-18
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Amended Jurisdictional Brief
On Behalf Of MORGAN AMANDA LEPPERT
View View File
FREDERICK YOUNG VS MARK S. INCH, ETC. SC2019-1690 2019-10-01 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
542009CF001421CFAXMX

Parties

Name Mr. Frederick Young
Role Petitioner
Status Active
Name Mr. Mark S. Inch, etc.
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely
Name TIM SMITH LLC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-27
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2019-10-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-10-04
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2019-10-01
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2019-10-01
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ Filed as "Motion for Immediate Release" & treated as Petition - Habeas Corpus
On Behalf Of Mr. Frederick Young
View View File
CONNIE RAY ISRAEL VS MARK S. INCH, ETC. SC2019-1142 2019-07-08 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
541992CF001289CFAXMX

Circuit Court for the Seventh Judicial Circuit, Putnam County
541993CF001684CFAXMX

Parties

Name Mr. Connie Ray Israel
Role Petitioner
Status Active
Name Mr. Mark S. Inch, etc.
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely
Name TIM SMITH LLC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-13
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2019-07-22
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
On Behalf Of Mr. Connie Ray Israel
Docket Date 2019-07-22
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 07/22/2019.Appointment of Counsel --In response to the above pleading, please be advised that all pleadings filed in this Court should contain only one case number. Petitioner is advised that future filings with multiple case numbers listed will be returned to be properly re-filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2019-07-11
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2019-07-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-07-08
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ Filed as "Discretionary Jurisdiction Judgment of Acquittal" & treated as Petition - Habeas Corpus
On Behalf Of Mr. Connie Ray Israel
Docket Date 2019-07-08
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
CONNIE RAY ISRAEL VS MARK S. INCH, ETC. SC2019-1143 2019-07-08 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
541992CF001289CFAXMX

Parties

Name Mr. Connie Ray Israel
Role Petitioner
Status Active
Name Mr. Mark S. Inch, etc.
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely
Name TIM SMITH LLC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-02
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Filed as "Motion for Clarification" **Stricken 4/2/20, as unauthorized.**
On Behalf Of Mr. Connie Ray Israel
Docket Date 2020-04-02
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's Motion for Clarification has been treated as a motion for rehearing, and pursuant to this Court's order dated August 13, 2019, said motion is hereby stricken as unauthorized.
Docket Date 2019-08-13
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2019-07-23
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 07/22/2019.Appointment of Counsel --In response to the above pleading, please be advised that all pleadings filed in this Court should contain only one case number. Petitioner is advised that future filings with multiple case numbers listed will be returned to be properly re-filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2019-07-22
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
On Behalf Of Mr. Connie Ray Israel
Docket Date 2019-07-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-07-11
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2019-07-08
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2019-07-08
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ Filed as "Discretionary Jurisdiction Judgment of Acquittal" & treated as Petition - Habeas Corpus
On Behalf Of Mr. Connie Ray Israel
CONNIE RAY ISRAEL VS STATE OF FLORIDA SC2019-1119 2019-07-02 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
541993CF001684CFAXMX

Circuit Court for the Seventh Judicial Circuit, Putnam County
5D18-79

Circuit Court for the Seventh Judicial Circuit, Putnam County
5D18-3460

Circuit Court for the Seventh Judicial Circuit, Putnam County
91-6727-CF

Circuit Court for the Seventh Judicial Circuit, Putnam County
541992CF001289CFAXMX

Parties

Name Mr. Connie Ray Israel
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Wesley Harold Heidt
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name TIM SMITH LLC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-13
Type Disposition
Subtype Dism as Facially Insufficient
Description DISP-DISM AS FACIALLY INSUFFICIENT ~ To the extent that Petitioner seeks a writ of prohibition, the petition is hereby dismissed as facially insufficient. To the extent that Petitioner raises a claim of ineffective assistance of appellate counsel, the petition is dismissed without prejudice in order that Petitioner may file a proper petition in the district court of appeal. See Fla. R. App. P. 9.141(d).
Docket Date 2019-07-22
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Filed as Appointment of Counsel
On Behalf Of Mr. Connie Ray Israel
Docket Date 2019-07-22
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 07/22/2019.Appointment of Counsel --In response to the above pleading, please be advised that all pleadings filed in this Court should contain only one case number. Petitioner is advised that future filings with multiple case numbers listed will be returned to be properly re-filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2019-07-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-07-08
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-07-02
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2019-07-02
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of Mr. Connie Ray Israel
FREDERICK YOUNG VS MARK S. INCH, ETC. SC2019-0976 2019-06-07 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
542009CF001421CFAXMX

Parties

Name Mr. Frederick Young
Role Petitioner
Status Active
Name Mr. Mark S. Inch, etc.
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely, Mr. Lance Eric Neff
Name TIM SMITH LLC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-26
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 1/24/2022.LetterIn response to the above letter, enclosed is a copy of the disposition issued on June 28, 2019. Please be advised that this case was transferred to the circuit Court of the Seventh Judicial Circuit, in and for Putnam County, Florida. Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at Post Office Box 758, 410 St. Johns Avenue, Palatka, Florida 32178-0758.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2022-01-24
Type Letter-Case
Subtype Letter
Description LETTER ~ Request for copy of disposition.
On Behalf Of Mr. Frederick Young
View View File
Docket Date 2020-12-21
Type Order
Subtype Stricken Case Final
Description ORDER-STRICKEN CASE FINAL ~ Petitioner's Motion to Dismiss filed with this Court on December 16, 2020, is hereby stricken as unauthorized.PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
Docket Date 2020-12-16
Type Motion
Subtype Dismiss
Description MOTION-DISMISS ~ * Stricken on 12/21/20 as unauthorized per order issued on 12/21/20 *
On Behalf Of Mr. Frederick Young
View View File
Docket Date 2020-07-28
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following document reflecting a filing date of 7/27/2019.LetterIn response to the above letter, please be advised that the above case is final in this Court and no further pleadings may be filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2020-07-27
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of Mr. Frederick Young
View View File
Docket Date 2019-06-28
Type Disposition
Subtype Tsfr Circ Ct (3.800(A))
Description DISP-TSFR CIRC CT (3.800(A)) ~ Petitioner has submitted a letter, which this Court has treated as a petition for writ of habeas corpus. The petition is hereby transferred to the Circuit Court of the Seventh Judicial Circuit, in and for Putnam County, Florida (Case No. 542009CF001421CFAXMX), for consideration as a motion to correct sentence filed pursuant to Florida Rule of Criminal Procedure 3.800(a). The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition should be considered as a motion to correct sentence. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at Post Office Box 758, 410 St. Johns Avenue, Palatka, Florida 32178-0758.
Docket Date 2019-06-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-06-13
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2019-06-07
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ Filed as "Letter" & treated as Petition - Habeas Corpus
On Behalf Of Mr. Frederick Young
View View File
Docket Date 2019-06-07
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
SYLVESTER ANDREWS VS STATE OF FLORIDA SC2019-0971 2019-06-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
542003CF001001CFAXMX

Circuit Court for the Seventh Judicial Circuit, Putnam County
5D19-497

Parties

Name Sylvester Andrews
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Wesley Harold Heidt
Name HON. PATTI ANN CHRISTENSEN, JUDGE
Role Judge/Judicial Officer
Status Active
Name TIM SMITH LLC
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-13
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141 Summary Appeal
Docket Date 2019-06-13
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-06-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Sylvester Andrews
View View File
Docket Date 2019-06-07
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
CLINT G. HORVATT VS STATE OF FLORIDA SC2019-0645 2019-04-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
5D18-3855

Circuit Court for the Seventh Judicial Circuit, Putnam County
542008CF002584CFAXMX

Parties

Name Clint G. Horvatt
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Rebecca Rock McGuigan, Hon. Wesley Harold Heidt
Name HON. PATTI ANN CHRISTENSEN, JUDGE
Role Judge/Judicial Officer
Status Active
Name TIM SMITH LLC
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-09
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-05-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2019-04-29
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S JURISDICTIONAL BRIEF (W/ APPENDIX)
On Behalf Of Clint G. Horvatt
View View File
Docket Date 2019-04-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-04-23
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.850, Summary Appeal
Docket Date 2019-04-18
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2019-04-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Clint G. Horvatt
View View File
CALVIN C. MONTS II VS STATE OF FLORIDA SC2019-0403 2019-03-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
5D18-2328

Circuit Court for the Seventh Judicial Circuit, Putnam County
541995CF000091CFAXMX

Parties

Name Mr. Calvin C. Monts II
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Wesley Harold Heidt
Name HON. PATTI ANN CHRISTENSEN, JUDGE
Role Judge/Judicial Officer
Status Active
Name TIM SMITH LLC
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-13
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141 Summary Appeal
Docket Date 2019-03-13
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-03-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Calvin C. Monts II
View View File
Docket Date 2019-03-05
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
GARY CLOUSE VS STATE OF FLORIDA SC2019-0066 2019-01-14 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
542013CF000873CFAXMX

Circuit Court for the Seventh Judicial Circuit, Putnam County
5D18-3810

Parties

Name Gary Clouse
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Wesley Harold Heidt
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name TIM SMITH LLC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-11
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). Any motions or other requests for relief are denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2019-04-02
Type Petition
Subtype Appendix
Description APPENDIX-PETITION ~ Filed as Appendix to the Petition for Writ of Mandamus Pursuant to Fla. R. App. Proc. Rule 9.110(G)(4) and Rule 9.220
On Behalf Of Gary Clouse
Docket Date 2019-02-13
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC) ~ Copy of 02/12/2019 MOTION-EXT OF TIME (MISC) which was granted on 02/12/2019.
On Behalf Of Gary Clouse
Docket Date 2019-02-12
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC)
On Behalf Of Gary Clouse
Docket Date 2019-02-12
Type Order
Subtype Extension of Time (Miscellaneous)
Description ORDER-EXT OF TIME GR (MISC) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including March 29, 2019, in which to serve the proper petition for writ of mandamus.
Docket Date 2019-01-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-01-15
Type Order
Subtype Proper Petition (DCA Reinstatement)
Description ORDER-PROPER PETITION (DCA REINSTATEMENT) ~ Petitioner's Letter Dated 01/04/2019, filed in this Court on January 14, 2019, has been treated as a petition for writ of mandamus seeking reinstatement of the proceedings in the district court of appeal below.Petitioner is allowed to and including February 4, 2019, in which to file a proper petition for writ of mandamus, that complies with Florida Rule of Appellate Procedure 9.100, addressing why the proceedings in the district court of appeal should not have been dismissed.The failure to file, within the time provided, a proper petition addressing why the proceedings in the district court of appeal should not have been dismissed could result in the dismissal of this case. See Fla. R. App. P. 9.410.
Docket Date 2019-01-15
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.850 Below
Docket Date 2019-01-14
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ Filed as "Letter Dated 01/04/2019" & treated as Petition - Mandamus
On Behalf Of Gary Clouse
Docket Date 2019-01-14
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
KEITH GRANT SCHNEIDER VS STATE OF FLORIDA SC2018-1856 2018-11-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
5D18-2737

Circuit Court for the Seventh Judicial Circuit, Putnam County
542012CF000596CFAXMX

Parties

Name Keith Grant Schneider
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Wesley Harold Heidt
Name Hon. Clyde E. Wolfe
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name TIM SMITH LLC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-07
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus below
Docket Date 2018-11-07
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-11-02
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-11-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Keith Grant Schneider
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-11
CORLCDSMEM 2018-10-15
Florida Limited Liability 2018-09-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1595809 Intrastate Non-Hazmat 2008-09-23 100000 2007 2 2 Auth. For Hire
Legal Name TIM SMITH
DBA Name TIM SMITH TRUCKING
Physical Address 13975 107TH ST, FELLSMERE, FL, 32948, US
Mailing Address 13975 107TH ST, FELLSMERE, FL, 32948, US
Phone (772) 571-1699
Fax (772) 571-1699
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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 0
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 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State