Search icon

IVY H. SMITH COMPANY, LLC

Company Details

Entity Name: IVY H. SMITH COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 22 Jan 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Dec 2024 (2 months ago)
Document Number: M03000000266
FEI/EIN Number 22-3882755
Address: 1220 Old Alpharetta Road, Alpharetta, GA, 30005, US
Mail Address: 11780 U.S. Hwy 1, Palm Beach Garden, FL, 33408, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

Name Role
DYCOM INVESTMENTS, INC. Member

Manager

Name Role Address
DEFERRARI H. A Manager 11780 U.S. HIGHWAY 1, Palm Beach Garden, FL, 33408
WETHERINGTON KEVIN M Manager 11780 U.S. Hwy 1, Palm Beach Garden, FL, 33408

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 1220 Old Alpharetta Road, Suite 380, Alpharetta, GA 30005 No data
CHANGE OF MAILING ADDRESS 2024-04-21 1220 Old Alpharetta Road, Suite 380, Alpharetta, GA 30005 No data
LC AMENDMENT 2023-01-12 No data No data
MERGER 2003-12-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000047839

Court Cases

Title Case Number Docket Date Status
THE LAW OFFICES OF S. TRACY LONG, et al. VS MUC UNDERGROUND CONSTRUCTION, LLC. et al. 4D2014-3293 2014-09-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
12-005491XXXXMB

Parties

Name S. TRACY LONG
Role Appellant
Status Active
Name LAW OFFICES OF S. TRACY LONG
Role Appellant
Status Active
Representations F. Scott Fistel
Name IVY H. SMITH COMPANY, LLC
Role Appellee
Status Active
Name MUC UNDERGROUND CONSTRUCTION
Role Appellee
Status Active
Representations EMILY THOMAS, Valerie B. Barnhart, Steven H. Osber
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-11-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAW OFFICES OF S. TRACY LONG
Docket Date 2015-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 28, 2015 motion for extension of time is granted, and appellant shall serve the reply brief on or before November 9, 2015. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LAW OFFICES OF S. TRACY LONG
Docket Date 2015-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' September 21, 2015 motion for enlargement of time is granted, and appellants shall serve the reply brief on or before October 31, 2015. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LAW OFFICES OF S. TRACY LONG
Docket Date 2015-09-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (IVY H. SMITH)
On Behalf Of MUC UNDERGROUND CONSTRUCTION
Docket Date 2015-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 12, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 11, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MUC UNDERGROUND CONSTRUCTION
Docket Date 2015-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/12/15
On Behalf Of MUC UNDERGROUND CONSTRUCTION
Docket Date 2015-06-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE VOLUME
Docket Date 2015-06-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 5, 2015 motion to supplement the record is granted, and the record is supplemented to include transcripts of the May 13 and August 1, 2014 hearings held in this case; further, it is ORDERED that the appellant is directed to supplement the record on appeal with transcripts of the May 13, and August 1, 2014 hearings held in this case.
Docket Date 2015-06-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's May 14, 2015 motion to dismiss is denied.
Docket Date 2015-06-08
Type Response
Subtype Response
Description Response
On Behalf Of LAW OFFICES OF S. TRACY LONG
Docket Date 2015-06-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LAW OFFICES OF S. TRACY LONG
Docket Date 2015-05-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' May 26, 2015 motion for extension of time is granted, and the time for filing a response to appellee's motion to dismiss is extended ten (10) days from the date of this order.
Docket Date 2015-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO DISMISS
On Behalf Of LAW OFFICES OF S. TRACY LONG
Docket Date 2015-05-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MUC UNDERGROUND CONSTRUCTION
Docket Date 2015-05-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO AMENDED INITIAL BRIEF
On Behalf Of LAW OFFICES OF S. TRACY LONG
Docket Date 2015-05-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of LAW OFFICES OF S. TRACY LONG
Docket Date 2015-05-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LAW OFFICES OF S. TRACY LONG
Docket Date 2015-04-15
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that the motion of appellee Ivy Smith Company, LLC filed March 13, 2015, to strike initial brief and appendix, is hereby granted. The brief of appellant filed on March 3, 2015 is stricken for failure to comply with Florida Rule of Appellate Procedure 9.210(b)(3). An amended brief in compliance with the rules shall be filed within twenty (20) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-04-08
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's motion for extension filed March 23, 2015, is hereby determined to be moot. Appellant's response was filed March 30, 2015.
Docket Date 2015-03-30
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of LAW OFFICES OF S. TRACY LONG
Docket Date 2015-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LAW OFFICES OF S. TRACY LONG
Docket Date 2015-03-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF AND APPENDIX *OR/ALTERNATE* MOTION TO DISMISS (M/STRIKE GRANTED 4/15/15)
On Behalf Of MUC UNDERGROUND CONSTRUCTION
Docket Date 2015-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **BRIEF STRICKEN 4/15/15**
On Behalf Of LAW OFFICES OF S. TRACY LONG
Docket Date 2015-03-02
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF (SEE 4/15/15 ORDER)
On Behalf Of LAW OFFICES OF S. TRACY LONG
Docket Date 2015-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed January 15, 2015, for extension of time, is granted and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-01-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, appellee, Ivy H. Smith Company, LLC's reply to response filed January 22, 2015 is hereby stricken as unauthorized.
Docket Date 2015-01-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of MUC UNDERGROUND CONSTRUCTION
Docket Date 2015-01-22
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN** TO S/C ORDER
On Behalf Of MUC UNDERGROUND CONSTRUCTION
Docket Date 2015-01-20
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2015-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 1/30/15)
On Behalf Of LAW OFFICES OF S. TRACY LONG
Docket Date 2015-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants' motion for extension of time, included in the response filed January 5, 2014, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraphs 1 and 2.
Docket Date 2015-01-05
Type Response
Subtype Response
Description Response ~ TO ORDER TO SHOW CAUSE.
On Behalf Of LAW OFFICES OF S. TRACY LONG
Docket Date 2015-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of LAW OFFICES OF S. TRACY LONG
Docket Date 2014-12-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before January 5, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS
Docket Date 2014-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. 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. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2014-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of S. TRACY LONG
Docket Date 2014-09-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Amendment 2024-12-17
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-01
LC Amendment 2023-01-12
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State