Search icon

PETER SMITH LLC

Company Details

Entity Name: PETER SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Apr 2024 (10 months ago)
Document Number: L24000181977
Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702
Mail Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2025-04-01 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-04-01 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data

Court Cases

Title Case Number Docket Date Status
PETER SMITH VS MICHELLE SMITH 5D2018-3136 2018-10-05 Closed
Classification NOA Non Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2014-DR-1870

Parties

Name PETER SMITH LLC
Role Appellant
Status Active
Representations Clifton H. Gorenflo
Name MICHELLE SMITH, INC
Role Appellee
Status Active
Representations Frank P. Remsen
Name Hon. Larry Metz
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-02-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-12-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2018-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 216 PAGES; STRICKEN PER 12/14 ORDER
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2018-11-09
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of PETER SMITH
Docket Date 2018-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 11/9
Docket Date 2018-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of PETER SMITH
Docket Date 2018-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-10-16
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 PETER SMITH
Docket Date 2018-10-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/2/18
On Behalf Of PETER SMITH
Docket Date 2018-10-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2024-04-17

Date of last update: 08 Feb 2025

Sources: Florida Department of State