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 |
Name | Role | Address |
---|---|---|
SMITH CHAD | Agent | 5108 SUNRISE BLVD., DELRAY BEACH, FL, 33484 |
Name | Role | Address |
---|---|---|
SMITH CHAD | Manager | 5108 SUNRISE BLVD., DELRAY BEACH, FL, 33484 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chad Smith, Appellant(s), v. State of Florida, Appellee(s). | 5D2024-2190 | 2024-08-08 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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