Search icon

BILLY SMITH LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

BILLY 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: 15 Oct 2024 (9 months ago)
Document Number: L24000440650
Address: 37 JASMINE AVE, PALMETTO, FL, 34221
Mail Address: 37 JASMINE AVE, PALMETTO, FL, 34221
ZIP code: 34221
City: Palmetto
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WILLIAM J Manager 37 JASMINE AVE, PALMETTO, FL, 34221
SMITH WILLIAM J Agent 37 JASMINE AVE, PALMETTO, FL, 34221

Court Cases

Title Case Number Docket Date Status
BILLY RAY SMITH VS STATE OF FLORIDA 4D2020-0870 2020-04-01 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
01-021729CF10A

Parties

Name BILLY SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-17
Type Order
Subtype Order on Motion to Recall Mandate
Description Ord-Denying Recall of Mandate ~ ORDERED that appellant's August 24, 2020 motion to recall mandate is denied.
Docket Date 2020-08-24
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate
On Behalf Of Billy Smith
Docket Date 2020-08-11
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's June 15, 2020 motion for rehearing is denied.
Docket Date 2020-06-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Billy Smith
Docket Date 2020-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2020-04-01
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2020-04-01
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Billy Smith
Docket Date 2020-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
BILLY SMITH VS STATE OF FLORIDA 4D2015-1737 2015-05-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
01-21729 CF10A

Parties

Name BILLY SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's July 1, 2015 motion for rehearing is denied.
Docket Date 2015-07-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Billy Smith
Docket Date 2015-06-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***DUPLICATE TO GRANTED BELATED APPEAL***
On Behalf Of Billy Smith
Docket Date 2015-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Granted Belated Appeal 14-3706
Docket Date 2015-05-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (RECVD 7/7/14)
On Behalf Of Billy Smith
Docket Date 2015-05-07
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing - Criminal Appeal ~ This court has received a Notice of Appeal in the above case which appears to be untimely. If the Notice is untimely, then this court does not have jurisdiction to hear the appeal.The Notice of Appeal shows that Defendant (who is incarcerated) gave the Notice to prison authorities on July 2, 2014, which appears to be more than thirty (30) days after filing of the order being appealed on May 20, 2014.If the order being appealed was followed by a timely motion for rehearing or new trial, then the date of order would have been suspended until the date of disposition of the motion for new trial.It is therefore ORDERED that, within twenty (20) days from the date of this order, Defendant shall file in this court a conformed copy of any orders on motions for rehearing or new trial filed after the filing of the order being appealed.If Defendant is seeking a belated appeal, a sworn petition conforming to Florida Rule of Appellate Procedure 9.141(c) shall be filed within 20 days. Any failure to comply timely with this order will result in the dismissal of this appeal as untimely.
Docket Date 2015-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-07
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION OF TYPOGRAPHICAL ERROR (RECVD 8/14/14)
On Behalf Of Billy Smith
Docket Date 2015-05-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Billy Smith
Docket Date 2015-05-05
Type Record
Subtype Record on Appeal
Description Received Summary Record
BILLY SMITH VS STATE OF FLORIDA 4D2014-3706 2014-09-22 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
01-21729 CF10A

Parties

Name BILLY SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Hon. Melanie Dale Surber
Name HON. PETER M. WEINSTEIN
Role Judge/Judicial Officer
Status Active
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-07
Type Disposition
Subtype Granted
Description Granted - Order by Clerk
Docket Date 2015-05-07
Type Disposition by Order
Subtype Granted
Description ORD-Grant HC Belated Appeal-Summary Appeal ~ ORDERED that the petition for belated appeal is granted. In accordance with Florida Rule of Appellate Procedure 9.141(c)(6)(D), this order shall be filed with the lower tribunal and treated as the Notice of Appeal of the May 19, 2014 order denying petitioner's motion for post conviction relief under Florida Rule of Criminal Procedure 3.850. Upon receipt, the clerk of the lower court shall certify a copy of this order to this court in accordance with Florida Rule of Appellate Procedure 9.040(g). The appeal shall proceed under a new case number, which shall be assigned upon receipt in this court of the certified order.
Docket Date 2015-04-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ COMMISSIONER'S REPORT
On Behalf Of Clerk - Broward
Docket Date 2015-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the motion for extension of time filed February 13, 2015, is granted, and the time for the commissioner to file a report and recommendation is extended sixty (60) days from the date of this order.
Docket Date 2015-02-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ *AND* MOTION FOR EXT. OF TIME
On Behalf Of STATE OF FLORIDA
Docket Date 2015-01-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ APPOINTING HON. BERNARD I. BOBER AS COMMISSIONER
Docket Date 2014-12-22
Type Order
Subtype Order Appointing Commissioner
Description ORD-Appoint Circuit Judge as Commissioner ~ ORDERED that the Chief Judge of the 17th Judicial Circuit is directed to appoint a circuit judge as commissioner with directions to make findings of fact as to whether petitioner timely filed a notice of appeal and such commissioner shall file a report and recommendations in this court no later than sixty (60) days from the date of this order. No transcript shall be filed unless required by further order. The parties shall have ten (10) days from receipt of the report to file objections in this court to the commissioner¿s findings of fact. If no objections are filed within the time permitted, the commissioner¿s findings and recommendation will be adopted by this court.
Docket Date 2014-12-15
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Billy Smith
Docket Date 2014-11-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's motion for extension of time filed November 17, 2014 is granted and the time for filing a reply to the response is hereby extended fifteen (15) days from the date of this order.
Docket Date 2014-11-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Billy Smith
Docket Date 2014-10-29
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of STATE OF FLORIDA
Docket Date 2014-10-09
Type Order
Subtype Show Cause
Description Show Cause Why Belated Appeal not be Granted ~ ORDERED that respondent shall file with this Court and show cause, if any there be, within twenty (20) days from the date of this order, why a belated appeal should not be granted. Petitioner may have ten (10) days to file a reply to the response.The parties shall discuss whether it is necessary to appoint a commissioner to make factual findings.
Docket Date 2014-10-06
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter
Docket Date 2014-09-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Billy Smith
Docket Date 2014-09-22
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2014-09-22
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION.
On Behalf Of Billy Smith

Documents

Name Date
Florida Limited Liability 2024-10-15

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20703.00
Total Face Value Of Loan:
0.00
Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17707.00
Total Face Value Of Loan:
17707.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10500.00
Total Face Value Of Loan:
20500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,707
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,707
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,938.17
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $17,705
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State