Search icon

THE SMART COMPANIES LLC

Company Details

Entity Name: THE SMART COMPANIES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 29 Mar 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Sep 2021 (3 years ago)
Document Number: M21000003599
FEI/EIN Number 223928762
Address: 6182 IDLEWILD ST., FORT MYERS, FL, 33966
Mail Address: 6182 IDLEWILD ST., FORT MYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: DELAWARE

Agent

Name Role Address
CASSELL BRIAN Agent 6182 IDLEWILD ST., FORT MYERS, FL, 33966

Authorized Person

Name Role Address
CASSELL BRIAN Authorized Person 6182 IDLEWILD ST., FORT MYERS, FL, 33966

Manager

Name Role Address
STORM SMART BUYER LLC Manager THREE BETHESDA METRO CENTER - STE. 830, BETHESDA, MD, 20814

Member

Name Role Address
STORM SMART BUYER LLC Member THREE BETHESDA METRO CENTER - STE. 830, BETHESDA, MD, 20814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000111855 STORM SMART OF SOUTHEAST FLORIDA ACTIVE 2022-09-08 2027-12-31 No data 4047 OKECHOBEE BLVD.SUITE 106, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-09-22 No data No data
LC AMENDMENT 2021-08-05 No data No data
REGISTERED AGENT NAME CHANGED 2021-08-05 CASSELL, BRIAN No data
LC AMENDMENT 2021-05-24 No data No data

Court Cases

Title Case Number Docket Date Status
TOMMY D. LAY, II, Appellant(s) v. THE SMART COMPANIES LLC, STORM SMART INC., Appellee(s). 6D2024-0392 2024-02-23 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-003352

Parties

Name TOMMY D. LAY, I I
Role Appellant
Status Active
Name THE SMART COMPANIES LLC
Role Appellee
Status Active
Name STORM SMART INC.
Role Appellee
Status Active
Representations JEFFREY GOODZ, ESQ., Kevin David Franz, Jennifer Aybar Karr
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Misc. Events
Subtype Status Report
Description NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - MOTION TO COMPEL AND RESPONSE/UPDATE
On Behalf Of TOMMY D. LAY, I I
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STORM SMART INC.
Docket Date 2024-08-12
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel Lower Tribunal to Produce the Record
On Behalf Of TOMMY D. LAY, I I
Docket Date 2024-06-10
Type Misc. Events
Subtype Status Report
Description NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-05-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-25
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF NON-EXISTENCE
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-03-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent pursuantto section 57.081 or 57.085, Florida Statutes, as applicable, within forty daysfrom the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TOMMY D. LAY, I I
Docket Date 2024-10-24
Type Order
Subtype Order to File Response
Description The clerk of the lower tribunal has failed to respond to this court's order of August 26, 2024, and the record on appeal is overdue. The clerk of the lower tribunal shall respond to the motions to compel and this court's prior order within ten days or otherwise transmit the record on appeal within ten days from the date of this order.
View View File
Docket Date 2024-08-26
Type Order
Subtype Order
Description The record on appeal is overdue in this case. Appellant must make arrangements with the clerk of the lower tribunal for the preparation and service of the record on appeal, and the record must be served within twenty days of this order. If the clerk of the lower tribunal is unable to transmit the record within twenty days of this order, the clerk of the lower tribunal shall file a notice of inability to transmit the record specifying the reason as to why. Appellant's initial brief must be served within thirty days of service of the record. Failure to comply with this order may result in the dismissal of this appeal.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-17
LC Amendment 2021-09-22
LC Amendment 2021-08-05
LC Amendment 2021-05-24
Foreign Limited 2021-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State