Search icon

KATHLEEN SMITH LLC - Florida Company Profile

Company Details

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

KATHLEEN 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: 16 Nov 2020 (4 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: L20000362290
Address: 3114 ALT 19, D, PALM HARBOR, FL, 33614
Mail Address: 3114 ALT 19, D, PALM HARBOR, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JAMES R Manager 7754 BRETTONWOOD DRIVE, TAMPA, FL, 33615
SMITH KATHLEEN A Agent 3208 ROBSON CIRCLE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
Tyler Marie McEntire, Appellant(s) v. State of Florida Department of Revenue Child Support Program and Jacqueline Darryl Ross and Kathleen Smith, Appellee(s). 1D2024-0966 2024-04-12 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2001486832

Parties

Name Tyler Marie McEntire
Role Appellant
Status Active
Name Department of Revenue
Role Appellee
Status Active
Representations Sarah Carmen Prieto
Name Jacqueline Darryl Ross
Role Appellee
Status Active
Name KATHLEEN SMITH LLC
Role Appellee
Status Active
Name DOR Child Support Enforcement Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-30
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee, no order appealed, no amended noa//cert. serv.
View View File
Docket Date 2024-04-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Department of Revenue
Docket Date 2024-04-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Filing fee, order appealed, amended noa/cert. serv.
View View File
Docket Date 2024-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Tyler Marie McEntire
LOREN ZHIMANSKOVA and NATHALIE EKATERINA BONEBRAKE VS RAFAEL GOLAN, individually, and as trustee, etc., et al 4D2018-1151 2018-04-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2017CA012542XXXXMB

Parties

Name LOREN ZHIMANSKOVA
Role Petitioner
Status Active
Representations Robert J. Hauser, Alexander T. Briggs
Name NATHALIE EKATERINA BONEBRAKE
Role Petitioner
Status Active
Name BRIGITTE BONEBRAKE
Role Respondent
Status Active
Name MARIE PIZZA
Role Respondent
Status Active
Name STEPHANIE M. SZYMANSKI TRUST
Role Respondent
Status Active
Name Rafael Golan
Role Respondent
Status Active
Representations Jennifer L. Delgado, BRANDAN J. PRATT
Name STEPHEN POLITO
Role Respondent
Status Active
Name KATHLEEN SMITH LLC
Role Respondent
Status Active
Name PALMER MACKESON BONEBRAKE
Role Respondent
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the petitioners' April 27, 2018 motion for attorneys' fees is denied as untimely.
Docket Date 2018-05-07
Type Response
Subtype Response
Description Response
Docket Date 2018-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2018-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LOREN ZHIMANSKOVA
Docket Date 2018-04-26
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). DAMOORGIAN, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2018-04-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LOREN ZHIMANSKOVA
Docket Date 2018-04-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LOREN ZHIMANSKOVA
BLOOMBERG, L. P. AND DAVID ARMSTONG VS GARY KOMPOTHECRAS AND PHYSICIANS GROUP, L L C 2D2014-4962 2014-10-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-CA-008061

Parties

Name DAVID ARMSTRONG
Role Appellant
Status Active
Name BLOOMBERG, L. P.
Role Appellant
Status Active
Representations KARI A. ROTKIN, ESQ., DAVID M. SNYDER, ESQ., BENJAMIN P. MC CALLEN, ESQ., THOMAS H. GOLDEN, ESQ.
Name JENNIFFER MOLINA
Role Appellee
Status Active
Name GARY KOMPOTHECRAS
Role Appellee
Status Active
Representations GREGORY A. ZITANI, ESQ, JOHN E. JOHNSON, ESQ., A. LAMAR MATTHEWS, ESQ., MARGARET ROWELL GOOD, ESQ., LORI J. CALDWELL, ESQ., SALLY R. CULLEY, ESQ., DOUGLAS B. BROWN, ESQ., WILLIAM P. CASSIDY, JR., ESQ.
Name PHYSICIANS GROUP, L.L.C.
Role Appellee
Status Active
Name KATHLEEN SMITH LLC
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-06-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2015-05-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE IN OPPOSITION TOPETITIONERS' MOTION FOR A REHEARING EN BANC,A WRITTEN OPINION, CLARIFICATION, AND CERTIFICATION
On Behalf Of GARY KOMPOTHECRAS
Docket Date 2015-04-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ A WRITTEN OPINION, CLARIFICATION, AND CERTIFICATION
On Behalf Of BLOOMBERG, L. P.
Docket Date 2015-04-01
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2015-01-07
Type Response
Subtype Reply
Description REPLY ~ REPLY OF PETITIONERS BLOOMBERG L.P. AND DAVID ARMSTRONG
On Behalf Of BLOOMBERG, L. P.
Docket Date 2015-01-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BLOOMBERG, L. P.
Docket Date 2014-12-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ In light of this court's December 18, 2014, order, respondents' motion to strike filed in case number 2D14-4962 is denied as moot.
Docket Date 2014-12-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The reply that Jim Stem and Jim Stem Photography, Inc. filed in case number 2D14-4962 on December 12, 2014, is stricken, as Jim Stem and Jim Stem Photography, Inc. are not petitioners in case number 2D14-4962.
Docket Date 2014-12-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE EXHIBITS TO REPLY OF PETITIONERS JIM STEM AND JIM STEM PHOTOGRAPHY, INC., AND RELATED ARGUMENTS
On Behalf Of GARY KOMPOTHECRAS
Docket Date 2014-12-12
Type Response
Subtype Reply
Description REPLY ~ REPLY OF PETITIONERS JIM STEMAND JIM STEM PHOTOGRAPHY, INC.**STRICKEN**
On Behalf Of BLOOMBERG, L. P.
Docket Date 2014-12-10
Type Order
Subtype Order to Travel Together
Description travel together ~ Case numbers 2D14-4892 and 2D14-4962 will travel together. Subsequent filings shall be filed in each case and shall contain the appropriate case number. The cases are not consolidated for any purpose at this time.
Docket Date 2014-12-02
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENTS' SUPPLEMENTAL APPENDIX TORESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GARY KOMPOTHECRAS
Docket Date 2014-12-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE IN OPPOSITION TO BLOOMBERG L.P.AND DAVID ARMSTRONG'SEMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of GARY KOMPOTHECRAS
Docket Date 2014-11-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' unopposed motion for extension of time to file response to petitioners' emergency petition for writ of certiorari is granted.
Docket Date 2014-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITIONERS' EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of GARY KOMPOTHECRAS
Docket Date 2014-11-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ FOR THOMAS H. GOLDEN
On Behalf Of BLOOMBERG, L. P.
Docket Date 2014-11-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee
Docket Date 2014-10-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BLOOMBERG, L. P.
Docket Date 2014-10-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of BLOOMBERG, L. P.
Docket Date 2014-10-27
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2014-10-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of BLOOMBERG, L. P.
Docket Date 2014-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2014-10-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BLOOMBERG, L. P.
JIM STEM & JIM STEM PHOTOGRAPHY, INC VS GARY KOMPOTHECRAS, et al., 2D2014-4892 2014-10-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-CA-008061

Parties

Name JIM STEM PHOTOGRAPHY, INC.
Role Appellant
Status Active
Name JIM STEM
Role Appellant
Status Active
Representations DAVID M. SNYDER, ESQ.
Name KATHLEEN SMITH LLC
Role Appellee
Status Active
Name JENNIFFER MOLINA
Role Appellee
Status Active
Name THE ALLSTATE CORP.
Role Appellee
Status Active
Name BLOOMBERG, L. P.
Role Appellee
Status Active
Name PHYSICIANS GROUP, L.L.C.
Role Appellee
Status Active
Name ALLSTATE INSURANCE CO,
Role Appellee
Status Active
Name GARY KOMPOTHECRAS
Role Appellee
Status Active
Representations GREGORY A. ZITANI, ESQ, A. LAMAR MATTHEWS, ESQ., LORI J. CALDWELL, ESQ., KARI A. ROTKIN, ESQ., WILLIAM GOLDEN, ESQ., WILLIAM P. CASSIDY, JR., ESQ., BENJAMIN P. MC CALLEN, ESQ., SALLY R. CULLEY, ESQ., DOUGLAS B. BROWN, ESQ., MARGARET ROWELL GOOD, ESQ.
Name DAVID ARMSTRONG
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-20
Type Record
Subtype Appendix
Description Appendix
Docket Date 2014-10-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *provisionally stayed*
Docket Date 2014-10-20
Type Petition
Subtype Petition
Description Petition Filed ~ EMERGENCY
On Behalf Of JIM STEM
Docket Date 2014-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-04-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-04-01
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2015-01-08
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Respondents' motion to strike is denied.
Docket Date 2014-12-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF PETITIONERS JIM STEM AND JIMSTEM PHOTOGRAPHY, INC. TO GARY KOMPOTHECRAS' AND PHYSICIANS GROUP, LLC'S MOTION TO STRIKEEXHIBITS TO REPLY AND RELATED ARGUMENTS
On Behalf Of JIM STEM
Docket Date 2014-12-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 10 days of the date of this order, petitioners shall respond to respondents' motion to strike the reply and exhibits to the reply filed in case number 2D14-4892 on December 17, 2014.
Docket Date 2014-12-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE EXHIBITS TO REPLY OF PETITIONERS JIM STEM AND JIM STEM PHOTOGRAPHY, INC., AND RELATED ARGUMENTS
On Behalf Of GARY KOMPOTHECRAS
Docket Date 2014-12-12
Type Response
Subtype Reply
Description REPLY ~ REPLY OF PETITIONERS JIM STEMAND JIM STEM PHOTOGRAPHY, INC.
On Behalf Of JIM STEM
Docket Date 2014-12-10
Type Order
Subtype Order to Travel Together
Description travel together ~ Case numbers 2D14-4892 and 2D14-4962 will travel together. Subsequent filings shall be filed in each case and shall contain the appropriate case number. The cases are not consolidated for any purpose at this time.
Docket Date 2014-11-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of GARY KOMPOTHECRAS
Docket Date 2014-11-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE IN OPPOSITION TO JIM STEMAND JIM STEM PHOTOGRAPHY, INC.'SEMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of GARY KOMPOTHECRAS
Docket Date 2014-11-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' unopposed motion for extension of time to file response to petitioners' emergency petition for writ of certiorari is granted.
Docket Date 2014-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITIONERS' EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of GARY KOMPOTHECRAS
Docket Date 2014-10-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JIM STEM
Docket Date 2014-10-21
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Petitioners' motion to stay pending review is provisionally granted.
KATHLEEN SMITH VS JAMES W.P. SMITH SC2011-1682 2011-08-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
5D11-201

Circuit Court for the Fifth Judicial Circuit, Lake County
2008-CA-1180

Parties

Name KATHLEEN SMITH LLC
Role Petitioner
Status Active
Name JAMES W.P. SMITH
Role Respondent
Status Active
Name Hon. Mark Jay Hill
Role Judge/Judicial Officer
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active
Name Neil Kelly
Role Lower Tribunal Clerk
Status Active
Name HON. SUSAN WRIGHT, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201328
Docket Date 2011-10-18
Type Disposition
Subtype **DISP-REV DISM NO JURIS (HARRISON/DODI)
Description DISP-REV DISM NO JURIS (HARRISON/DODI) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publishing Co. v. Editorial America, S.A., 385 So. 2d 1369 (Fla. 1980). No motion for rehearing will be entertained by the Court. (10/24/2011: AMENDED TO SHOW HON. NEIL KELLY AS THE CORRECT CLERK FOR LAKE COUNTY).
Docket Date 2011-08-31
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2011-08-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A NOTICE OF APPEAL & TREATED AS A NOTICE TO INVOKE DISCRETIONARY JURISDICTION
On Behalf Of KATHLEEN SMITH
Docket Date 2011-08-22
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
Florida Limited Liability 2020-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State