Search icon

JORDAN E SMITH LLC - Florida Company Profile

Company Details

Entity Name: JORDAN E SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORDAN E 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: 23 May 2024 (10 months ago)
Document Number: L24000239766
Address: 170 NW 125TH ST, NORTH MIAMI, FL, 33168, US
Mail Address: 170 NW 125TH ST, NORTH MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JORDAN E President 170 NW 125TH ST, NORTH MIAMI, FL, 33168
SMITH JORDAN E Agent 170 NW 125TH ST, NORTH MIAMI, FL, 33168

Court Cases

Title Case Number Docket Date Status
LINDA B. ARTERS VS DAVID G. DORSETT, ET AL 2D2021-2647 2021-08-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-004563-0001-XX

Parties

Name LINDA B. ARTERS
Role Appellant
Status Active
Name ROSALYN B. ARTERS
Role Appellee
Status Active
Name INSURANCE TRUST AGREEMENT DATED SEPTEMBER 24, 1996
Role Appellee
Status Active
Name JORDAN E SMITH LLC
Role Appellee
Status Active
Name EDWARD P. ARTERS
Role Appellee
Status Active
Name JOSHUA D. ARTERS
Role Appellee
Status Active
Name KYLIE E. CLARK
Role Appellee
Status Active
Name DOUGLAS E. ARTERS
Role Appellee
Status Active
Name DAVID G. DORSETT
Role Appellee
Status Active
Representations WILLIAM M. PEARSON, ESQ., D. KEITH WICKENDEN, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING PER FRAP RULE 9.330
On Behalf Of DOUGLAS E. ARTERS
Docket Date 2022-05-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2022-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-06
Type Order
Subtype Order
Description Miscellaneous Order ~ David Dorsett's motion for appellate attorney fees is granted in an amount to be determined by the trial court. See §§ 736.1004, .1007, Florida Statutes (2020).
Docket Date 2022-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-28
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion for leave to file amended notice of appeal is granted.
Docket Date 2022-02-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of LINDA B. ARTERS
Docket Date 2022-02-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LINDA B. ARTERS
Docket Date 2021-12-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 133 PAGES
Docket Date 2021-12-08
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellant's motion to admit transcript using correct format or purge poor quality document is denied. The transcript attached to Appellant's motion is already in the record and text searchable. However, the June 15, 2021, transcript is condensed in violation of Florida Rule of Appellate Procedure 9.200(c)(4). Accordingly, within three days of the date of this order, Appellee shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with an uncondensed version of the June 15, 2021, transcript. The supplemental record shall be transmitted within twenty-five days of the date of this order.
Docket Date 2021-12-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DAVID G. DORSETT
Docket Date 2021-11-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 130 PAGES
Docket Date 2021-11-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MOTION TO ADMIT TRANSCRIPT USING CORRECT FORMAT AND OR PURGE THE POOR QUALITY DOCUMENT FILED YESTERDAY. (RE: TRANSCRIPT OF STATE TRIAL COURT HEARING JUNE 15, 2021)
On Behalf Of LINDA B. ARTERS
Docket Date 2021-11-17
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellee's motion to compel is denied. Appellee's motions to supplement the record are granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motions, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellee's motion for an extension of time to serve the answer brief is granted, and the answer brief shall be served within thirty-five days of the date of this order.
Docket Date 2021-08-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2021-11-10
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO REQUEST FOR EXTENSION OF TIME FOR ANSWERING BRIEF
On Behalf Of LINDA B. ARTERS
Docket Date 2021-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, DAVID DORSETT'S MOTIONFOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of DAVID G. DORSETT
Docket Date 2021-11-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLEE, DAVID DORSETT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of DAVID G. DORSETT
Docket Date 2021-10-22
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ MOTION TO COMPEL APPELLANT TO PROVIDE TRANSCRIPT
On Behalf Of DAVID G. DORSETT
Docket Date 2021-10-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of DAVID G. DORSETT
Docket Date 2021-10-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss the above appeal is denied.
Docket Date 2021-10-13
Type Order
Subtype Caution to Serve Opposing Party
Description caution to serve opposing party ~ Appellant is cautioned that a copy of every filing must be sent to the opposing attorneys or parties and the filing must contain a certificate of service showing that this has been done.
Docket Date 2021-10-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LINDA B. ARTERS
Docket Date 2021-09-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellee’s motion to dismiss.
Docket Date 2021-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID G. DORSETT
Docket Date 2021-09-27
Type Response
Subtype Objection
Description OBJECTION ~ MOTION TO DENY the MOTION TO DISMISS of 9/21/2021 NOTICE OF APPEAL WAS FILED TIMELY PER MR. WICKENDEN AS STATED BY HIM ON THE COURT RECORD 8/23/2021. FALSE STATEMENTS TO THE COURT AND COERCION
On Behalf Of LINDA B. ARTERS
Docket Date 2021-09-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LINDA B. ARTERS
Docket Date 2021-09-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS
On Behalf Of DAVID G. DORSETT
Docket Date 2021-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 1395 PAGES
Docket Date 2021-09-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of LINDA B. ARTERS
Docket Date 2021-09-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The August 26, 2021, order to show cause is discharged. Argument in the amended notice of appeal will not be considered. Argument must be presented in the parties' briefs.
Docket Date 2021-08-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LINDA B. ARTERS
Docket Date 2021-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Florida Limited Liability 2024-05-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State