Search icon

DEVIN SMITH, LLC - Florida Company Profile

Company Details

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

DEVIN 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: 13 Dec 2022 (2 years ago)
Document Number: L22000521894
FEI/EIN Number 92-1354031

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

Address: 4009 BERKLEY DRIVE, TAMPA, FL, 33610
Mail Address: 4009 BERKLEY DRIVE, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DEVIN Manager 4009 BERKLEY DR., TAMPA, FL, 33610
SMITH DEVIN Agent 4009 BERKLEY DR., TAMPA, FL, 33610

Court Cases

Title Case Number Docket Date Status
DEVIN SMITH VS STATE OF FLORIDA 2D2022-2096 2022-06-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CF-009369-C

Parties

Name DEVIN SMITH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-09
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-04-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, and BLACK
Docket Date 2023-03-22
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file the initial brief as directed by this court's February 17, 2023, order.
Docket Date 2023-02-17
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2023-01-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ lt motion for appointment of counsel PS DEVIN SMITH T48804
On Behalf Of DEVIN SMITH
Docket Date 2023-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 35 days from the date of this order.
Docket Date 2023-01-03
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 DEVIN SMITH
Docket Date 2022-12-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 60 days from the date of this order.
Docket Date 2022-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of DEVIN SMITH
Docket Date 2022-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ SISCO - CORRECTED - REDACTED - 506 PAGES
Docket Date 2022-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ SISCO - REDACTED - 506 PAGES
Docket Date 2022-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot as premature; non-summary ~ The appellant's motion for extension of time to serve the initial brief is denied as premature. The initial brief is not due until 30 days after service of the record on appeal, which has not yet occurred. See Fla. R. App. P. 9.141(b)(3)(C).
Docket Date 2022-07-29
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 DEVIN SMITH
Docket Date 2022-06-29
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order ~ This appears to be a pro se appeal from an order denying a postconviction motion after evidentiary hearing. Appellant is advised that there may be a right to the appointment of counsel. See Beliveau v. State, 144 So. 3d 634, 637 (Fla. 2d DCA 2014); see also Graham v. State, 372 So. 2d 1363 (Fla. 1979); Rowe v. State, 777 So. 2d 1088 (Fla. 2d DCA 2001).If appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court "requesting the appointment of counsel and explaining the reasons why due process considerations warrant the appointment." Beliveau, 144 So. 3d at 637 (presenting a nonexhaustive list of factors to be considered). If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency.
Docket Date 2022-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of DEVIN SMITH
DEVIN SMITH VS STATE OF FLORIDA 2D2022-1341 2022-04-26 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CF-9369

Parties

Name DEVIN SMITH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, HELENE S. PARNES, A.A.G.
Name HON. CHRISTOPHER SABELLA
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-19
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-12-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-07-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DEVIN SMITH
Docket Date 2022-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 60 days from the date of this order.
Docket Date 2022-06-03
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 DEVIN SMITH
Docket Date 2022-05-25
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-04-27
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - SABELLA - REDACTED - 222 PAGES
Docket Date 2022-04-26
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record ~ This proceeding is classified as a summary postconviction appeal of the order of March 17, 2022. As of the time this order has issued this court has not received a bookmarked electronic record as required by Florida Rule of Appellate Procedure 9.141(b)(2)(A). The lower tribunal clerk shall transmit the summary record to this court within ten days.
Docket Date 2022-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEVIN SMITH
Docket Date 2022-04-26
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
DEVIN LETAEVEON SMITH VS STATE OF FLORIDA 2D2016-4316 2016-10-03 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CF-009369

Parties

Name DEVIN SMITH, LLC
Role Appellant
Status Active
Representations CHARALAMPOS DEMOSTHENOUS, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, BILAL A. FARUQUI, A.A.G.
Name HON. WILLIAM FUENTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DEVIN SMITH
Docket Date 2018-04-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days. Appellant’s objection is noted.
Docket Date 2018-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days of the date of this order.
Docket Date 2017-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days of this order.
Docket Date 2017-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-10-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DEVIN SMITH
Docket Date 2017-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of DEVIN SMITH
Docket Date 2017-09-06
Type Misc. Events
Subtype Certificate
Description Certificate ~ APPELLANT'S CERTIFICATION OF MAILING
On Behalf Of DEVIN SMITH
Docket Date 2017-08-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ appointing Charalampos Demosthenous, Esq.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2017-08-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description appt conflict counsel-RC ~ The Office of Criminal Conflict and Regional Counsel's motion to withdraw based on conflict is granted. Jurisdiction is relinquished to the trial court for 30 days for Judge Fuente to appoint conflict-free counsel for the appellant. See § 27.511(8), Fla. Stat. (2011). If Judge Fuente has rotated out of the criminal division, he may delegate appointment responsibilities to the successor judge.The trial court shall provide a copy of its order appointing new counsel to this court; the appellee; the appellant, whose address is Devin Letaeveon Smith, DC #T48804, Taylor Correctional Institution, 8501 Hampton Springs Rd., Perry, Florida 32348; and the Office of Criminal Conflict and Regional Counsel. Within 10 days thereafter, the Office of Criminal Conflict and Regional Counsel shall forward the record on appeal and a copy of this order to new counsel and so certify to this court that he has done so. The initial brief shall be served 30 days thereafter.
Docket Date 2017-08-17
Type Order
Subtype Order to Serve Brief
Description intial brief 20 days or sanctions ~ Appellant shall serve the initial brief within 20 days or counsel risks sanctions.
Docket Date 2017-08-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DEVIN SMITH
Docket Date 2017-06-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days of this order.
Docket Date 2017-03-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER APPOINTING OFFICE OF REGIONAL COUNSEL
Docket Date 2017-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEVIN SMITH
Docket Date 2017-03-01
Type Letter-Case
Subtype Letter
Description Letter ~ 9 VOLUMES OF RECORD FORWARDED TO OFFICE OF REGIONAL COUNSEL
On Behalf Of DEVIN SMITH
Docket Date 2017-02-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER APPOINTING OFFICE OF REGIONAL COUNSEL
Docket Date 2017-02-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description 10th pd withdraw; appoint new counsel - J & S
Docket Date 2017-01-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DEVIN SMITH
Docket Date 2017-01-23
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2016-12-29
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2016-10-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of DEVIN SMITH
Docket Date 2016-10-10
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2016-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEVIN SMITH
Docket Date 2016-10-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-15
Florida Limited Liability 2022-12-13

Date of last update: 02 May 2025

Sources: Florida Department of State