Search icon

JOSEPH SMITH & COMPANY LLC

Company Details

Entity Name: JOSEPH SMITH & COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 29 Oct 2018 (6 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: M18000010110
FEI/EIN Number 824842531
Address: 30278 WOODLYN PL, WESTLAKE, OH, 44145, US
Mail Address: 30278 WOODLYN PL, WESTLAKE, OH, 44145, US
Place of Formation: OHIO

Agent

Name Role
GEORGE G. PAPPAS, P.A. Agent

Member

Name Role Address
SMITH CHRISTOPHER J Member 30278 WOODLYN PL, WESTLAKE, OH, 44145
JOSEPH NATALIE Member 30278 WOODLYN PL, WESTLAKE, OH, 44145

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH SMITH, Appellant(s) v. KIM ECHELLE BOUCHARD, Appellee(s). 4D2024-1610 2024-06-24 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024SC002917

Parties

Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name JOSEPH SMITH & COMPANY LLC
Role Appellant
Status Active
Name Kim Echelle Bouchard
Role Appellee
Status Active
Name Hon. Edward A Garrison
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-07-11
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed Needed
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Joseph Smith, Appellant(s) v. City of Tallahassee and City of Tallahassee, Appellee(s). 1D2024-0977 2024-04-16 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-021079JLN

Parties

Name JOSEPH SMITH & COMPANY LLC
Role Appellant
Status Active
Representations Natalie Adams Cavallaro, Randall Townsend Porcher
Name City of Tallahassee
Role Appellee
Status Active
Representations Christopher John DuBois, Mary Elizabeth Cruickshank
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jacquelyn Lewis Newman
Role Judge of Compensation Claims
Status Active
Name Jacquelyn Lewis Newman
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of City of Tallahassee
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of City of Tallahassee
Docket Date 2024-09-19
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Joseph Smith
Docket Date 2024-09-09
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-08-13
Type Response
Subtype Response
Description Response to motion to strike
On Behalf Of Joseph Smith
Docket Date 2024-08-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of City of Tallahassee
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice
Description Notice of Constitution Challenge to State Statute
On Behalf Of Joseph Smith
Docket Date 2024-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Joseph Smith
Docket Date 2024-08-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Joseph Smith
Docket Date 2024-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joseph Smith
Docket Date 2024-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Joseph Smith
Docket Date 2024-07-15
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-24 pages - Supplement 1
On Behalf Of Julie Hunsaker WC
Docket Date 2024-06-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-06-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Joseph Smith
Docket Date 2024-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Tallahassee
Docket Date 2024-05-13
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-399 pages
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph Smith
Docket Date 2024-04-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joseph Smith
Docket Date 2024-04-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Joseph Smith
Docket Date 2024-12-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Joseph Smith
Docket Date 2024-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Joseph Smith

Date of last update: 01 Feb 2025

Sources: Florida Department of State