Entity Name: | CRAIG SMITH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRAIG 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Jun 2023 (2 years ago) |
Date of dissolution: | 22 Sep 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Sep 2024 (7 months ago) |
Document Number: | L23000272839 |
Address: | 2806 AHERN DRIVE, ORLANDO FLORIDA, 32817 |
Mail Address: | 2806 AHERN DRIVE, ORLANDO FLORIDA, 32817 |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH CRAIG A | Agent | 2806 AHERN DRIVE, ORLANDO, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRAIG SMITH, 1251 PINE RIDGE, LLC, Appellant(s) v. NAPLES MIRACLE TWO LLC, MICHAEL H. FRUTSCH, Appellee(s). | 6D2023-3026 | 2023-07-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CRAIG SMITH LLC |
Role | Appellant |
Status | Active |
Name | 1251 PINE RIDGE LLC |
Role | Appellant |
Status | Active |
Representations | DAVID P. REINER, I I, ESQ. |
Name | NAPLES MIRACLE TWO, LLC |
Role | Appellee |
Status | Active |
Representations | MARSHALL P. BENDER, ESQ., KENNEDY J. RUB, ESQ., RICHARD JACOBS, ESQ. |
Name | MICHAEL H. FRUTSCH |
Role | Appellee |
Status | Active |
Representations | KENNEDY J. RUB, ESQ. |
Name | HON. CHRISTINE GREIDER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Collier Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-07-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-05-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - PCA |
View | View File |
Docket Date | 2024-01-30 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | NAPLES MIRACLE TWO LLC |
Docket Date | 2024-01-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | 1251 PINE RIDGE, LLC |
Docket Date | 2024-01-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | 1251 PINE RIDGE, LLC |
Docket Date | 2024-01-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEYS' FEES |
On Behalf Of | NAPLES MIRACLE TWO LLC |
Docket Date | 2023-12-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | NAPLES MIRACLE TWO LLC |
Docket Date | 2023-11-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - AB DUE 12/20/23 |
On Behalf Of | NAPLES MIRACLE TWO LLC |
Docket Date | 2023-10-19 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | 1251 PINE RIDGE, LLC |
Docket Date | 2023-10-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | 1251 PINE RIDGE, LLC |
Docket Date | 2023-09-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30- IB DUE 10/19/2023 |
On Behalf Of | 1251 PINE RIDGE, LLC |
Docket Date | 2023-08-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ***REDACTED*** GREIDER= 600 PAGES |
On Behalf Of | Collier Clerk |
Docket Date | 2023-07-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED COPY OF NOA |
On Behalf Of | Collier Clerk |
Docket Date | 2023-07-13 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | Collier Clerk |
Docket Date | 2023-07-12 |
Type | Order |
Subtype | Certify Notice of Appeal |
Description | Notice to be Certified |
Docket Date | 2023-07-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-07-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ not certified |
On Behalf Of | 1251 PINE RIDGE, LLC |
Docket Date | 2023-07-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-05-28 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Appellee's motion for oral argument is denied. |
View | View File |
Docket Date | 2023-12-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL AND DESIGNATION OF E-MAIL ADDRESSES |
On Behalf Of | NAPLES MIRACLE TWO LLC |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County CF14-002671-XX |
Parties
Name | CRAIG SMITH LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-10-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-05-03 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ APPELLANT'S CERTIFICATION OF MAILING |
On Behalf Of | CRAIG SMITH |
Docket Date | 2016-04-28 |
Type | Order |
Subtype | Anders Order |
Description | anders order for pro se brief |
Docket Date | 2016-04-27 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief |
On Behalf Of | CRAIG SMITH |
Docket Date | 2016-04-27 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | CRAIG SMITH |
Docket Date | 2016-04-14 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ IB(20) |
Docket Date | 2016-02-18 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-FROM CIRCUIT COURT ~ AMENDED ORDER OF REVOCATION OF PROBATION |
Docket Date | 2016-02-17 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
Docket Date | 2016-02-10 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-GRANT SUPP.REC & EOT F/BRF ~ JT - IB (30) |
Docket Date | 2016-02-03 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | CRAIG SMITH |
Docket Date | 2016-01-27 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ mbk - IB |
Docket Date | 2015-09-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CRAIG SMITH |
Docket Date | 2015-09-18 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter ~ 1 VOLUME OF RECORD FORWARDED TO OFFICE OF REGIONAL COUNSEL |
On Behalf Of | CRAIG SMITH |
Docket Date | 2015-09-17 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Order ~ ORDER APPOINTING COUNSEL FOR DEFENDANT |
On Behalf Of | POLK CLERK |
Docket Date | 2015-09-15 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-FROM CIRCUIT COURT ~ APPOINT CONFLICT FREE COUNSEL |
Docket Date | 2015-09-03 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | 10th pd withdraw; appoint new counsel - J & S ~ JT |
Docket Date | 2015-09-02 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | CRAIG SMITH |
Docket Date | 2015-08-13 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
Docket Date | 2015-08-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SHELBY |
Docket Date | 2015-07-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2015-07-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CRAIG SMITH |
Docket Date | 2015-07-09 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County CF14-004062-XX |
Parties
Name | CRAIG SMITH LLC |
Role | Appellant |
Status | Active |
Representations | TOSHA COHEN, A.P.D. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | HON. GLENN T. SHELBY |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2016-03-31 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-03-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-02-17 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
Docket Date | 2016-01-29 |
Type | Order |
Subtype | Order |
Description | ORD-SUA SPONTE ~ The record in this appeal following a revocation of probation does not contain a written order of revocation specifying the conditions of supervision the circuit court determined the Appellant violated. Jurisdiction is relinquished for fifteen days, during which period Judge Glenn T. Shelby shall render a written order that satisfies the requirements of Monroe v. State, 760 So. 2d 289 (Fla. 2d DCA 2000), and Donley v. State, 557 So. 2d 943 (Fla. 2d DCA 1990). The clerk of the circuit court shall transmit the order to this court immediately thereafter. |
Docket Date | 2015-10-01 |
Type | Order |
Subtype | Anders Order |
Description | anders order for pro se brief |
Docket Date | 2015-09-30 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief ~ word |
On Behalf Of | CRAIG SMITH |
Docket Date | 2015-08-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SHELBY |
Docket Date | 2015-08-13 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
Docket Date | 2015-07-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CRAIG SMITH |
Docket Date | 2015-07-09 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2015-07-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-22 |
Florida Limited Liability | 2023-06-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9621408301 | 2021-01-31 | 0455 | PPS | 5712 Upland Way, West Palm Beach, FL, 33417-5711 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9550407808 | 2020-06-08 | 0455 | PPP | 5712 Upland Way, West Palm Beach, FL, 33417-5711 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1999858302 | 2021-01-20 | 0491 | PPS | 6075 Twilight Dr, Milton, FL, 32570-6566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State