Search icon

SPENCER SMITH LLC

Company Details

Entity Name: SPENCER SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 29 Dec 2022 (2 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L23000004087
Address: 815 WATER ST UNIT 1909, TAMPA, FL 33602
Mail Address: 815 WATER ST UNIT 1909, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, SPENCER M Agent 815 WATER ST UNIT 1909, TAMPA, FL 33602

Authorized Member

Name Role Address
SMITH, SPENCER M Authorized Member 815 WATER ST UNIT 1909, TAMPA, FL 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
LOUIS SABETTI and JANICE SABETTI, Individually and as Trustees of the Thelma Murphy Smith Testamentary Trust VS SPENCER SMITH, et al. 4D2020-1732 2020-08-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE198-001231

Parties

Name Janice Sabetti
Role Appellant
Status Active
Name Louis Sabetti
Role Appellant
Status Active
Representations Duane Pinnock
Name Thelma Murphy Smith Testamentary Trust
Role Appellant
Status Active
Name Judith Ann Smith
Role Appellee
Status Active
Name SPENCER SMITH LLC
Role Appellee
Status Active
Representations Virginia Wolf Gilliam
Name Nicole George
Role Appellee
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte the court strikes the appellee/cross-appellant’s reply brief filed December 11, 2020 as no cross appeal was filed.
Docket Date 2020-08-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2020-12-11
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Spencer Smith
Docket Date 2020-12-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Spencer Smith
Docket Date 2020-12-11
Type Response
Subtype Objection
Description Objection ~ TO APPELLANTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of Spencer Smith
Docket Date 2020-12-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ALLOW LATE FILING OF OPPOSITION TO APPELLANTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of Spencer Smith
Docket Date 2020-11-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ LOUIS SABETTI AND JANICE SABETTI
On Behalf Of Louis Sabetti
Docket Date 2020-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Louis Sabetti
Docket Date 2020-11-12
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Louis Sabetti
Docket Date 2020-10-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Spencer Smith
Docket Date 2020-10-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees’ appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-10-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Spencer Smith
Docket Date 2020-10-13
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees’ appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-10-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Spencer Smith
Docket Date 2020-10-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Spencer Smith
Docket Date 2020-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Louis Sabetti
Docket Date 2020-09-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Louis Sabetti
Docket Date 2020-08-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellants’ response filed August 28, 2020, this court’s August 27, 2020 order to show cause is discharged. Further, ORDERED that appellants’ August 28, 2020 request for extension of time found within the response is granted in part, without prejudice to seeking a further extension if necessary. Appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-08-28
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Louis Sabetti
Docket Date 2020-08-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-08-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Louis Sabetti
Docket Date 2020-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Louis Sabetti

Documents

Name Date
Florida Limited Liability 2022-12-29

Date of last update: 10 Feb 2025

Sources: Florida Department of State