Search icon

BRANDON SMITH LLC

Company Details

Entity Name: BRANDON SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Jan 2024 (a year ago)
Document Number: L24000027179
Address: 1537 GOLDEN POND DR, MINNEOLA, FL 34715
Mail Address: 1537 GOLDEN POND DR, MINNEOLA, FL 34715
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, BRANDON J Agent 1537 GOLDEN POND DR, MINNEOLA, FL 34715

Manager

Name Role Address
SMITH, BRANDON J Manager 1537 GOLDEN POND DR, MINNEOLA, FL 34715

Court Cases

Title Case Number Docket Date Status
Natasha Nunley and Brandon Smith, Appellant(s) v. TLC Fifty-Three, LLC, Appellee(s). 1D2024-0647 2024-03-11 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2019-CA-531

Parties

Name BRANDON SMITH LLC
Role Appellant
Status Active
Representations Marie A Mattox, Ashley Nicole Richardson
Name Natasha Nunley
Role Appellant
Status Active
Representations Marie A Mattox, Ashley Nicole Richardson
Name TLC FIFTY-THREE LLC
Role Appellee
Status Active
Representations Joshua Christopher Canton, Justin Barrentine Hales, Diane H Tutt
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Brandon Smith
View View File
Docket Date 2024-11-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-11-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Brandon Smith
View View File
Docket Date 2024-10-29
Type Response
Subtype Response
Description Response In Opposition to Appellee's Request for Oral Argument
On Behalf Of Brandon Smith
Docket Date 2024-10-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of TLC Fifty-Three, LLC
Docket Date 2024-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TLC Fifty-Three, LLC
Docket Date 2024-10-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of TLC Fifty-Three, LLC
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 10/14/24
On Behalf Of TLC Fifty-Three, LLC
Docket Date 2024-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Notice of Agreed Extension - 30 days - 9/13/24
On Behalf Of TLC Fifty-Three, LLC
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 8/14/24
On Behalf Of TLC Fifty-Three, LLC
Docket Date 2024-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Brandon Smith
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brandon Smith
Docket Date 2024-04-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 3666 pages
Docket Date 2024-04-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of TLC Fifty-Three, LLC
Docket Date 2024-03-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Brandon Smith
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TLC Fifty-Three, LLC
Docket Date 2024-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Brandon Smith
Docket Date 2025-01-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
BRANDON SMITH VS 1300 LAS OLAS LLC 4D2023-1545 2023-06-26 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE23017562

Parties

Name BRANDON SMITH LLC
Role Appellant
Status Active
Name 1300 LAS OLAS, LLC
Role Appellee
Status Active
Representations Bradford C. Banta
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Brandon Smith
Docket Date 2023-06-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
Florida Limited Liability 2024-01-12

Date of last update: 08 Jan 2025

Sources: Florida Department of State