Search icon

FRANK SMITH, LLC

Company Details

Entity Name: FRANK SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Apr 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000163997
Address: 5352 CONSTITUTION RD, CRESTVIEW, FL, 32539, US
Mail Address: 5352 CONSTITUTION RD, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role
GULF COAST ACCOUNTING SERVICES, LLC Agent

Manager

Name Role Address
SMITH FRANK II Manager 5352 CONSTITUTION RD, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
HAMED WARDAK and NCL HOLDINGS, LTD., VS ESTRATEGIA INVESTIMENTOS, S.A.. et al., 3D2019-2145 2019-11-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-4154

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-7585

Parties

Name NCL HOLDINGS, LTD.
Role Appellant
Status Active
Name Hamed Wardak
Role Appellant
Status Active
Representations DAVID K. MCGILL
Name FRANK SMITH, LLC
Role Appellee
Status Active
Name ESTRATEGIA INVESTIMENTOS USA, INC.
Role Appellee
Status Active
Name Dr. Shindu Bhaskar
Role Appellee
Status Active
Name Estrategia Investimentos, S.A.
Role Appellee
Status Active
Representations Jaclyn Ann Behar, MARIA PAULA AGUILA
Name Smith & Verbit, P.L.
Role Appellee
Status Active
Name Estrategia lnvestimentos, LLC
Role Appellee
Status Active
Name Pablo Emaldi
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-09-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS NOTICE OF VOLUNTARY DISMISSALWITH PREJUDICE
On Behalf Of Hamed Wardak
Docket Date 2020-09-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Moris & Associates and Giacomo Bossa, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause.
Docket Date 2020-08-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Hamed Wardak
Docket Date 2020-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hamed Wardak
Docket Date 2020-08-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Estrategia Investimentos, S.A.
Docket Date 2020-08-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Estrategia Investimentos, S.A.
Docket Date 2020-07-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellees’ Motion for Clarification is hereby denied. The administrative order cited in (and attached to) Appellees’ Motion plainly applies to proceedings before the circuit court of the Eleventh Judicial Circuit (including appellate proceedings before the circuit court in its appellate capacity) and does not apply to proceedings in the District Court of Appeal.
Docket Date 2020-07-10
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLEES' MOTION FOR CLARIFICATION OF THE DEADLINETO SUBMIT ITS ANSWER BRIEF OR, IN THE ALTERNATIVE,MOTION FOR EXTENSION OF TIME TO SUBMIT ITS ANSWER BRIEF
On Behalf Of Estrategia Investimentos, S.A.
Docket Date 2020-07-09
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Kopelowitz Ostrow Ferguson Weiselberg Gilbert and Alexis Fields, Esquire, and David Ferguson, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause.
Docket Date 2020-05-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Hamed Wardak
Docket Date 2020-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hamed Wardak
Docket Date 2020-04-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Hamed Wardak
Docket Date 2020-04-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Hamed Wardak
Docket Date 2020-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 4/21/20
Docket Date 2020-04-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Hamed Wardak
Docket Date 2020-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/14/20
Docket Date 2020-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of Hamed Wardak
Docket Date 2020-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Hamed Wardak
Docket Date 2020-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/15/20
Docket Date 2020-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Hamed Wardak
Docket Date 2020-01-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB ( HAMED WARDAK and NCL HOLDINGS, Ltd., ) 30 days to 2/14/20
Docket Date 2019-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Hamed Wardak
Docket Date 2019-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2021-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State