Search icon

JESSICA L SMITH, LLC - Florida Company Profile

Company Details

Entity Name: JESSICA L SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JESSICA L 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: 18 Nov 2024 (4 months ago)
Document Number: L24000485624
Address: 2719 N PORTOFINO RD., SAINT AUGUSTINE, FL, 32092, US
Mail Address: 2719 N PORTOFINO RD., SAINT AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JESSICA L Member 2719 N PORTOFINO RD., SAINT AUGUSTINE, FL, 32092
CLUKEY & TEBAULT, LLC Agent -

Court Cases

Title Case Number Docket Date Status
JESSICA L. SMITH VS SCOTT D. BROWN 5D2021-0349 2021-02-04 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-DR-001622

Parties

Name JESSICA L SMITH, LLC
Role Appellant
Status Active
Name SCOTT D. BROWN, INC.
Role Appellee
Status Active
Representations Paul David Shafranksi, Teris Joy Mejia Deitsch
Name Hon. Diana Michelle Tennis
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-06-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jessica L. Smith
Docket Date 2021-05-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Scott D. Brown
Docket Date 2021-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jessica L. Smith
Docket Date 2021-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 729 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scott D. Brown
Docket Date 2021-02-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Jessica L. Smith
Docket Date 2021-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-02-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-02-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/02/21
On Behalf Of Jessica L. Smith
JESSICA L. SMITH VS KEVIN M. BARRETT 2D2016-4742 2016-11-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-003933-NC

Parties

Name JESSICA L SMITH, LLC
Role Appellant
Status Active
Representations JEFFREY D. PEAIRS, ESQ., JESSE R. BUTLER, ESQ.
Name KEVIN M. BARRETT
Role Appellee
Status Active
Representations SCOTT B. KALLINS, ESQ., WHITNEY C. GLASER, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-05-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner seeks appellate attorneys' fees pursuant to Florida Rules of Civil Procedure 1.442 and 1.525, and section 768.79, Florida Statutes (2016), based on a rejected proposal for settlement. This court grants the motion to the extent that the petitioner may recover her appellate attorneys' fees in an amount the trial court determines to be reasonable if she prevails in the underlying litigation and if the trial court determines she is entitled to fees pursuant to section 768.79 and Florida Rule of Civil Procedure 1.442.Respondent's motion for appellate attorneys' fees fails to cite a legal basis for an award of fees and is therefore denied.Petitioner's response to respondent's motion for appellate attorneys' fees is noted.
Docket Date 2017-03-29
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION AS TO ORDER ON APPELLATE ATTORNEYS FEES
On Behalf Of JESSICA L. SMITH
Docket Date 2017-03-22
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2017-03-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ ***WITHDRAWN. SEE ORDER DATED 5/2/17.*** Petitioner seeks appellate attorneys' fees pursuant to Florida Rules of Civil Procedure 1.442 and 1.525, and section 768.79 (Florida Statutes (2016), based on a rejected proposal for settlement. This court grants the motion to the extent that the appellee may recover her appellate attorneys' fees in an amount the trial court determines to be reasonable if she prevails in the underlying litigation and if the trial court determines she is entitled to fees pursuant to section 768.79 and Florida Rule of Civil Procedure 1.442Respondent's motion for appellate attorneys' fees fails to cite a legal basis for an award of fees and is therefore denied.Petitioner's response to respondent's motion for appellate attorneys' fees is noted.
Docket Date 2017-01-03
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JESSICA L. SMITH
Docket Date 2016-12-19
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S MOTION FOR ATTORNEY'S FEES *merit's panel*
On Behalf Of JESSICA L. SMITH
Docket Date 2016-12-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of KEVIN M. BARRETT
Docket Date 2016-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **merit's panel**
On Behalf Of KEVIN M. BARRETT
Docket Date 2016-12-02
Type Notice
Subtype Notice
Description Notice ~ PETITIONER'S AMENDED NOTICE OF TRIAL DATE - scheduled for March 20, 2017 **merit's panel**
On Behalf Of JESSICA L. SMITH
Docket Date 2016-11-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITIONER'S NOTICE OF TRIAL DATE
On Behalf Of JESSICA L. SMITH
Docket Date 2016-11-22
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-11-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The Petitioner's notice of confidential information within court filing filed November 4, 2016, is stricken, as it appears that the materials identified in the notice are not confidential as contemplated by Florida Rule of Judicial Administration 2.420(d)(1)(B). The materials identified in the notice shall remain confidential for 10 days from the date of this order, after which they shall no longer be held confidential unless a party files a motion to determine confidentiality of court records pursuant to rule 2.420(d)(3). See Fla. R. Jud. Admin. 2.420(d)(2)(B).
Docket Date 2016-11-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **merit's panel**
On Behalf Of JESSICA L. SMITH
Docket Date 2016-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEVIN M. BARRETT
Docket Date 2016-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-11-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JESSICA L. SMITH
Docket Date 2016-11-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JESSICA L. SMITH
Docket Date 2016-11-04
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ per order of 11/17/16
On Behalf Of JESSICA L. SMITH

Documents

Name Date
Florida Limited Liability 2024-11-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State