Search icon

CHAD SMITH, LLC

Company Details

Entity Name: CHAD SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Feb 2021 (4 years ago)
Document Number: L21000057226
FEI/EIN Number 86-2399671
Address: 5108 SUNRISE BLVD., DELRAY BEACH, FL, 33484, US
Mail Address: 5108 SUNRISE BLVD., DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH CHAD Agent 5108 SUNRISE BLVD., DELRAY BEACH, FL, 33484

Manager

Name Role Address
SMITH CHAD Manager 5108 SUNRISE BLVD., DELRAY BEACH, FL, 33484

Court Cases

Title Case Number Docket Date Status
Chad Smith, Appellant(s), v. State of Florida, Appellee(s). 5D2024-2190 2024-08-08 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2023-CF-728-A

Parties

Name CHAD SMITH, LLC
Role Appellant
Status Active
Representations Ryan McFarland
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General, Kaylee Danielle Tatman
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-10-16
Type Record
Subtype Record on Appeal
Description Record on Appeal; 484 pages
On Behalf Of St. Johns Clerk
Docket Date 2024-08-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order on Motion for Extension of Time for Court Reporter; ROA BY 10/17
View View File
Docket Date 2024-08-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-08-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/08/2024
Docket Date 2025-01-06
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; IB BY 1/27/25
View View File
Docket Date 2025-01-03
Type Order
Subtype Order to Travel Together
Description Order to Travel Together; CASE NUMBERS 5D2024-2190 AND 5D2024-2394 SHALL TRAVEL TOGETHER; ASSIGNED TO SAME PANEL; MAINTAIN SEP ROA AND BRIEFING
View View File
Docket Date 2025-01-03
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 Chad Smith
Docket Date 2024-12-27
Type Response
Subtype Response
Description Response Per 12/13/24 Order RE Consolidation
On Behalf Of Chad Smith
Docket Date 2024-12-26
Type Response
Subtype Response
Description Response Per 12/13/24 Order RE: Consolidation
On Behalf Of State of Florida
Docket Date 2024-12-16
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel; MOT GRANTED; ATTY MCFARLAND COUNESL FOR AA; OFFICE OF REGIONAL COUNSEL RELIEVED; PARTIES W/IN 10 DYS ADVISE THIS COURT RE: CONSOLIDATION OF CASE NUMBERS 5D2024-2190 AND 5D2024-2394
View View File
Docket Date 2024-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
Docket Date 2024-12-03
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB W/IN 30 DYS; OTSC DISCHARGED
View View File
Docket Date 2024-12-02
Type Response
Subtype Response
Description Response to 11/20 ORDER AND MOTION FOR EOT
On Behalf Of Chad Smith
CHAD SMITH VS STATE OF FLORIDA 6D2023-2932 2023-06-27 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-000892-O

Parties

Name CHAD SMITH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL, DANIEL P. CALDWELL, A.A.G.
Name Hon. Vincent Song-Gi Chiu
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CHAD SMITH
Docket Date 2024-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-08-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S BRIEF FILED ON APPEAL FROMSUMMARY DENIAL OF COLLATERAL MOTION
On Behalf Of STATE OF FLORIDA
Docket Date 2023-07-17
Type Notice
Subtype Notice
Description Notice
On Behalf Of CHAD SMITH
Docket Date 2023-07-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHAD SMITH
Docket Date 2023-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 37 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-06-28
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2023-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHAD SMITH
Docket Date 2023-06-27
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
CHAD SMITH VS STATE OF FLORIDA 5D2022-1594 2022-06-30 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CF-000385-O

Parties

Name CHAD SMITH, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Mark S. Blechman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-09-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 8/24 OTSC DISCHARGED
Docket Date 2022-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-09-08
Type Response
Subtype Response
Description RESPONSE ~ PER 08/24 OTSC; MAILBOX 09/02/22
On Behalf Of Chad Smith
Docket Date 2022-08-24
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-08-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2022-08-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 30 DYS RE: SPENCER
Docket Date 2022-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-30
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2022-06-30
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 6/27/22
On Behalf Of Chad Smith
CHAD B. SMITH VS STATE OF FLORIDA 5D2020-0354 2020-02-07 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-705

Parties

Name CHAD SMITH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Wesley Heidt
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 2/5/20
On Behalf Of Chad Smith
Docket Date 2020-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-07
Type Order
Subtype Order Expediting Case
Description EXP. SUB. APPEAL DOC.-HC APPEA
Docket Date 2020-02-07
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2020-07-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-29
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION
Docket Date 2020-06-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION; MAILBOX 6/5/20
On Behalf Of Chad Smith
Docket Date 2020-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-04-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 4/27/20
On Behalf Of Chad Smith
Docket Date 2020-04-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 3/4/20
On Behalf Of Chad Smith
Docket Date 2020-02-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 23 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
CHAD SMITH VS STATE OF FLORIDA 5D2019-2347 2019-08-08 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-7913

Parties

Name CHAD SMITH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Wesley Heidt
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-20
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ AS TO 3/20 ORDER
Docket Date 2020-03-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION; MAILBOX 2/27/20
On Behalf Of Chad Smith
Docket Date 2020-02-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 12/18/19
On Behalf Of Chad Smith
Docket Date 2019-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 10/17/19
On Behalf Of Chad Smith
Docket Date 2019-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 10/17. 9/16 MTN/COMPEL DENIED.
Docket Date 2019-09-16
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ LT TO SUPP ROA; MAILBOX 9/12/19
On Behalf Of Chad Smith
Docket Date 2019-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 9/12/19
On Behalf Of Chad Smith
Docket Date 2019-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 27 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-08-08
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2019-08-08
Type Order
Subtype Order Expediting Case
Description EXP. SUB. APPEAL DOC.-HC APPEA
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 8/6/19
On Behalf Of Chad Smith
Docket Date 2019-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CHAD B. SMITH VS STATE OF FLORIDA 5D2015-3543 2015-10-08 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2011-CF-385-A-O

Parties

Name CHAD SMITH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Pamela J. Koller
Name Hon. Mark S. Blechman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-04-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT REH EN BANC IS STRICKEN
Docket Date 2016-03-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MAILBOX 3/22
On Behalf Of Chad Smith
Docket Date 2016-03-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-03-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-03-08
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND 11/23 AMENDED PETITION ARE DENIED.
Docket Date 2016-03-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-03-02
Type Response
Subtype Reply
Description REPLY ~ TO 2/1 RESPONSE;MAILBOX 2/28
On Behalf Of Chad Smith
Docket Date 2016-02-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2016-02-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ MAILBOX 2/10
On Behalf Of Chad Smith
Docket Date 2016-02-01
Type Response
Subtype Response
Description RESPONSE ~ PER 1/11 ORDER
On Behalf Of State of Florida
Docket Date 2016-01-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2015-11-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMD PETN PER 11/13 ORDER
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2015-11-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ MAILBOX DATE 11/10
On Behalf Of Chad Smith
Docket Date 2015-11-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AMENDED PETITION DUE W/I 15 DYS. AE MAY FILE AMENDED RESPONSE W/I 20 DYS THEREAFTER.
Docket Date 2015-10-28
Type Response
Subtype Response
Description RESPONSE ~ PER 10/8 ORDER
On Behalf Of State of Florida
Docket Date 2015-10-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2015-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO AMEND; MAILBOX 10/22
On Behalf Of Chad Smith
Docket Date 2015-10-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10/13 AMENDED & SUPP PETITION IS STRICKEN....
Docket Date 2015-10-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED AND SUPP PETITION; MAILBOX 10/7;STRICKEN PER 10/16 ORDER; PS Chad B. Smith X75984
Docket Date 2015-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-08
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 9/21/15
On Behalf Of Chad Smith
Docket Date 2015-10-08
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2015-10-08
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
Florida Limited Liability 2021-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State