Entity Name: | JOSEPH SMITH & COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Oct 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | M18000010110 |
FEI/EIN Number |
824842531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30278 WOODLYN PL, WESTLAKE, OH, 44145, US |
Mail Address: | 30278 WOODLYN PL, WESTLAKE, OH, 44145, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
SMITH CHRISTOPHER J | Member | 30278 WOODLYN PL, WESTLAKE, OH, 44145 |
JOSEPH NATALIE | Member | 30278 WOODLYN PL, WESTLAKE, OH, 44145 |
GEORGE G. PAPPAS, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
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 |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-16780 |
Parties
Name | JOSEPH SMITH & COMPANY LLC |
Role | Appellant |
Status | Active |
Representations | Shannon Hemmendinger, Public Defender Appeals |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Office of Attorney General, JONATHAN TANOOS, GABRIELLE RAEMY CHAREST-TURKEN |
Name | Hon. Nushin G. Sayfie |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-01-23 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and Remanded. |
Docket Date | 2019-01-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-01-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of confession of error |
On Behalf Of | The State of Florida |
Docket Date | 2018-12-12 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion to expedite granted (OG08) ~ Upon consideration, appellant's motion to expedite the deposition of the appeal is hereby granted as stated in the motion. |
Docket Date | 2018-12-12 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s December 11, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion. |
Docket Date | 2018-12-11 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite ~ Disposition of appeal |
On Behalf Of | JOSEPH SMITH |
Docket Date | 2018-12-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JOSEPH SMITH |
Docket Date | 2018-12-11 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | JOSEPH SMITH |
Docket Date | 2018-12-11 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | JOSEPH SMITH |
Docket Date | 2018-10-31 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF PENDING MOTION TO CORRECT SENTENCING ERROR PURSUANT TO RULE 3.800(b) |
On Behalf Of | JOSEPH SMITH |
Docket Date | 2018-10-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 12/3/18 |
Docket Date | 2018-10-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | JOSEPH SMITH |
Docket Date | 2018-09-04 |
Type | Record |
Subtype | Transcript |
Description | Transcripts |
Docket Date | 2018-08-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
Docket Date | 2018-08-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Court Reporter Extension Granted (OG16) ~ Upon request of the Laws Group, it is ordered that the time for filing the transcribed notes is extended to and including August 10, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order. |
Docket Date | 2018-07-31 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for Extension of Time to File Ct. Rpter Note |
Docket Date | 2018-07-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Court Reporter Extension Granted (OG16) ~ Upon request of Perez & Ramos Court Reporting Services, it is ordered that the time for filing the transcribed notes is extended to and including August 21, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order. |
Docket Date | 2018-07-09 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time For Court Repte-Transc |
Docket Date | 2018-06-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Court Reporter Extension Granted (OG16) ~ Upon request of the Laws Group, it is ordered that the time for filing the transcribed notes is extended to and including July 28, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order. |
Docket Date | 2018-06-28 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for Extension of Time to File Ct. Rpter Note |
Docket Date | 2018-06-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including August 7, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order. |
Docket Date | 2018-06-26 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for Extension of Time to File Ct. Rpter Note |
Docket Date | 2018-05-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2018-05-17 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | JOSEPH SMITH |
Docket Date | 2018-05-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 10-DR-17976 |
Parties
Name | JOSEPH SMITH & COMPANY LLC |
Role | Appellant |
Status | Active |
Representations | ANTHONY M. CANDELA, ESQ. |
Name | TALISHA MARY SMITH |
Role | Appellee |
Status | Active |
Representations | CHRIS E. RAGANO, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-08-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-04-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | JOSEPH SMITH |
Docket Date | 2017-04-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief w/Appendix |
On Behalf Of | TALISHA MARY SMITH |
Docket Date | 2017-04-06 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILINGProof of Service |
On Behalf Of | JOSEPH SMITH |
Docket Date | 2017-03-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | JOSEPH SMITH |
Docket Date | 2017-03-24 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | JOSEPH SMITH |
Docket Date | 2017-03-13 |
Type | Order |
Subtype | Order on Petition |
Description | petition conversion to summary ~ Joseph Smith's petition for an emergency writ of certiorari is converted to a notice of appeal of a nonfinal order under Florida Rule of Appellate Procedure 9.130(a)(3)(c)(iii)(b). Within ten days from the date of this order, appellant may challenge this classification, failing which this matter shall proceed as an appeal from a nonfinal order on an expedited basis with the initial brief to be served within twenty days of the date of this order, the answer brief to be served within twenty days of service of the initial brief, and the reply brief to be served within ten days of the service of the answer brief, and the appellant, within ten days from the date of this order, to either file an appendix in compliance with rule 9.220 or advise this court and the appellee that appellant will proceed with the appendix that was filed along with the petition. |
Docket Date | 2017-03-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-03-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | JOSEPH SMITH |
Docket Date | 2017-03-10 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JOSEPH SMITH |
Docket Date | 2017-03-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | JOSEPH SMITH |
Docket Date | 2017-03-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; atty |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2844918906 | 2021-04-27 | 0491 | PPS | 492 Clermont Ave S, Orange Park, FL, 32073-4337 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1247177300 | 2020-04-28 | 0491 | PPP | 492 Clermont Ave s, Orange Park, FL, 32073 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8870078708 | 2021-04-08 | 0455 | PPP | 10700 City Center Blvd, Pembroke Pines, FL, 33025-3999 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8076928902 | 2021-05-11 | 0455 | PPS | 704 SW 9th St, Hallandale Beach, FL, 33009-6939 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6415648810 | 2021-04-19 | 0455 | PPP | 704 SW 9th St, Hallandale Beach, FL, 33009-6939 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2485468703 | 2021-03-29 | 0491 | PPS | 13539 Devenshire Ct, Grand Island, FL, 32735-9806 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State