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 |
Name | Role |
---|---|
GEORGE G. PAPPAS, P.A. | Agent |
Name | Role | Address |
---|---|---|
SMITH CHRISTOPHER J | Member | 30278 WOODLYN PL, WESTLAKE, OH, 44145 |
JOSEPH NATALIE | Member | 30278 WOODLYN PL, WESTLAKE, OH, 44145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH SMITH, Appellant(s) v. KIM ECHELLE BOUCHARD, Appellee(s). | 4D2024-1610 | 2024-06-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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