Search icon

STEPHEN SMITH, INC - Florida Company Profile

Company Details

Entity Name: STEPHEN SMITH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN SMITH, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2012 (13 years ago)
Document Number: P03000141490
FEI/EIN Number 030531862

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4808 FAIRSUN ST., COCOA, FL, 32927
Mail Address: 4808 FAIRSUN ST., COCOA, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH STEPHEN M President 4808 FAIRSUN ST, COCOA, FL, 32927
SMITH Stephen M Vice President 4808 Fairsun st, cocoa, FL, 32927
SMITH STEPHEN M Agent 4808 FAIRSUN ST., COCOA, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000116593 RESTORATION AMERICA COMPANY EXPIRED 2012-12-05 2017-12-31 - 1698 SE VILLAGE GREEN DRIVE, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
AMENDMENT 2012-10-08 - -
REGISTERED AGENT NAME CHANGED 2011-04-25 SMITH, STEPHEN M -

Court Cases

Title Case Number Docket Date Status
Stephen Smith and Tina Smith, Appellant(s) v. David Neill and Fiona Neill, Appellee(s). 5D2024-0838 2024-03-29 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2022-SC-008575

Parties

Name Tina Smith
Role Appellant
Status Active
Name STEPHEN SMITH, INC
Role Appellant
Status Active
Representations Preston Oughton
Name David Neill
Role Appellee
Status Active
Representations Fred Cromwell Isaac
Name Fiona Neill
Role Appellee
Status Active
Name Hon. Michelle L. Kalil
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Stephen Smith
Docket Date 2024-06-19
Type Order
Subtype Order
Description Order of Successful Mediation
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description Order on Extension of Time to Complete Mediation; MED TO BE COMPLETED BY 6/14/24
View View File
Docket Date 2024-06-05
Type Mediation
Subtype Med Motion for extension of time
Description Second Med Motion for extension of time to complete mediation
On Behalf Of Stephen Smith
Docket Date 2024-05-20
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description Order on Extension of Time to Complete Mediation
View View File
Docket Date 2024-05-10
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Stephen Smith
View View File
Docket Date 2024-04-25
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator
View View File
Docket Date 2024-04-22
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Stephen Smith
View View File
Docket Date 2024-04-12
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2024-04-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Preston Oughton 59389
On Behalf Of Stephen Smith
Docket Date 2024-04-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Preston Oughton 59389
On Behalf Of Stephen Smith
Docket Date 2024-04-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Fred C. Isaac 119132
On Behalf Of David Neill
Docket Date 2024-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/25/2024
On Behalf Of Stephen Smith
Docket Date 2024-07-02
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; NOVD ACCEPTED
View View File
Docket Date 2024-04-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Stephen Smith
Docket Date 2024-04-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
LYNN SANFORD, Appellant(s) v. PAUL SNYDER, ROB TAUB, ALBERT PEARSALL, LISA SOLICK, NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC., THE ORLANDO LAW GROUP, PL, STEPHEN SMITH, MICHAEL MCCAULEY, JENNIFER ENGLERT, DAVID S. GORDON, JOHN DICK, Appellee(s). 6D2023-2753 2023-06-02 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-009504-O

Parties

Name LYNN SANFORD
Role Appellant
Status Active
Representations BRUCE BURTOFF, ESQ.
Name PAUL SNYDER
Role Appellee
Status Active
Name ROB TAUB
Role Appellee
Status Active
Name ALBERT PEARSALL
Role Appellee
Status Active
Name LISA SOLICK
Role Appellee
Status Active
Name NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations SHANNON MCLIN, ESQ., KYLE MIXSON, ESQ., JENNIFER A. ENGLERT, ESQ., THOMAS SCULCO, ESQ.
Name THE ORLANDO LAW GROUP, PL
Role Appellee
Status Active
Name STEPHEN SMITH, INC
Role Appellee
Status Active
Name MICHAEL MCCAULEY
Role Appellee
Status Active
Name JENNIFER ENGLERT
Role Appellee
Status Active
Name DAVID S. GORDON
Role Appellee
Status Active
Name JOHN DICK
Role Appellee
Status Active
Name HON. REGINALD K. WHITEHEAD
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief is compliant with Administrative Order 23-01, andbriefing shall continue. The parties are advised that on April 1, 2024, the SixthDistrict Court of Appeal promulgated Administrative Order 24-01, which iseffective on June 1, 2024. When effective, AO 24-01 will supersede AO 23-01.AO 24-01 requires an appellant to include a specific "Statement of Jurisdiction"and "Statement of Preservation" in the initial brief's table of contents, withcorresponding sections of the initial brief containing the required information.AO 24-01, with a non-exhaustive list of exemplars, can be accessed athttps://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2024-07-16
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description APPELLANT'S MOTION FOR ENLARGEMENT OF TIME AND FOR RECONSIDERATION OF THIS COURT'S ORDER OF JULY 1, 2024 STRIKING APPELLANT'S THIRD AMENDED INITIAL BRIEF
On Behalf Of LYNN SANFORD
Docket Date 2024-07-15
Type Notice
Subtype Notice
Description NOTICE OF UNAVAILABILITY
On Behalf Of LYNN SANFORD
Docket Date 2024-07-11
Type Motions Other
Subtype Motion To Strike
Description APPELLEES' MOTION TO STRIKE PORTIONS OF APPELLANT'S REPLY BRIEF
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2024-06-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of LYNN SANFORD
View View File
Docket Date 2024-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief - MOTION FOR A BRIEF EXTENSION OF TIME TO FILE THE REPLY BRIEF
On Behalf Of LYNN SANFORD
Docket Date 2024-06-07
Type Order
Subtype Order on Motion to Stay
Description Appellant's opposed motion to stay this matter for sixty days is denied. Appellees' renewed motion to expedite appeal is granted to the limited extent that appellant may serve a reply brief within twenty days from the date of this order. Following service of appellant's reply brief or expiration of the time to serve a reply brief, the case will be immediately assigned to a panel for review.
View View File
Docket Date 2024-06-03
Type Response
Subtype Response
Description RESPONSE TO RENEWED MOTION FOR AN EXPEDITED APPEAL
On Behalf Of LYNN SANFORD
Docket Date 2024-05-29
Type Brief
Subtype Amended Initial Brief
Description APPELLANT'S THIRD AMENDED INITIAL BRIEF
On Behalf Of LYNN SANFORD
View View File
Docket Date 2024-04-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of LYNN SANFORD
Docket Date 2024-03-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of LYNN SANFORD
Docket Date 2024-03-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ SECOND STIPULATED MOTION TOSUPPLEMENT THE RECORD
On Behalf Of LYNN SANFORD
Docket Date 2024-05-23
Type Motions Other
Subtype Motion To Expedite
Description APPELLEES' RENEWED MOTION TO EXPEDITE APPEAL
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2024-05-23
Type Response
Subtype Response
Description APPELLEES' RESPONSE TO OPPOSED MOTION TO STAY THIS MATTER FOR SIXTY DAYS
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2024-05-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
View View File
Docket Date 2024-05-15
Type Record
Subtype Supplemental Record
Description Supplemental Record - 70 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-05-10
Type Motion
Subtype Stay
Description OPPOSED MOTION TO STAY THIS MATTER FOR SIXTY DAYS
On Behalf Of LYNN SANFORD
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's stipulated motion to supplement the record and second stipulated motion to supplement the record are granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motions, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2024-03-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Appellant shall file a corrected brief within ten days from the date of this order.
Docket Date 2024-03-11
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of LYNN SANFORD
Docket Date 2024-03-11
Type Notice
Subtype Notice
Description Notice
On Behalf Of LYNN SANFORD
Docket Date 2024-03-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ Appendix 2
On Behalf Of LYNN SANFORD
Docket Date 2024-03-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LYNN SANFORD
Docket Date 2024-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ WHITEHEAD - 2890 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-01-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR 60-DAY EXTENSION OF TIME TO FILE OPENING BRIEF
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2023-12-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ AMENDED NOTICE OF RELATED CASE
On Behalf Of LYNN SANFORD
Docket Date 2023-12-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF THIRD RELATED CASE
On Behalf Of LYNN SANFORD
Docket Date 2023-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR SIXTY-DAY EXTENSION OF TIME TO FILE OPENING BRIEF
On Behalf Of LYNN SANFORD
Docket Date 2023-12-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of LYNN SANFORD
Docket Date 2023-12-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION TO STRIKE APPELLANT'S RESPONSE TO TO APPELLEES' MOTION TO EXPEDITE APPEAL WITH SUPPORTING AFFIDAVIT
On Behalf Of LYNN SANFORD
Docket Date 2023-12-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE PORTIONS OFTHE APPELLANT'S "RESPONSE TO APPELLEES' MOTIONTO EXPEDITE APPEAL WITH SUPPORTING AFFIDAVIT"
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2023-12-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-12-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSETO APPELLEE'S MOTION TO EXPEDITE APPEAL WITH SUPPORTING AFFIDAVIT
On Behalf Of LYNN SANFORD
Docket Date 2023-11-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of LYNN SANFORD
Docket Date 2023-11-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO "PETITIONER'S REQUEST FOR AN EXTENSION OF TIME FOR THE LOWER TRIBUNAL CLERK TO FILE A STATUS REPORT CONCERNING THE PREPARATION AND TRANSMISSION OF THE RECORD"
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2023-11-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ REQUEST FOR AN EXTENSION OF TIME FOR THE LOWER TRIBUNAL CLERK TO FILE A STATUS REPORT CONCERNING THE PREPARATION AND TRANSMISSION OF THE RECORD
On Behalf Of LYNN SANFORD
Docket Date 2023-11-21
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLEES' MOTION TO EXPEDITE APPEAL
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2023-11-15
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of the date of this order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the record.
Docket Date 2023-11-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LYNN SANFORD
Docket Date 2023-11-09
Type Order
Subtype Order
Description Miscellaneous Order ~ As it appears that the order identified in the appellant's October 30, 2023, "notice" is the order challenged in this appeal, the appellant shall within 7 days of the date of this order file an amended notice of appeal, attaching the order.
Docket Date 2023-10-30
Type Notice
Subtype Notice
Description Notice
On Behalf Of LYNN SANFORD
Docket Date 2023-07-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-06-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LYNN SANFORD
Docket Date 2023-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2023-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2023-06-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO SHOW CAUSE ORDER OF JUNE 6, 2023
On Behalf Of LYNN SANFORD
Docket Date 2023-06-20
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2023-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-06
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2023-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LYNN SANFORD
Docket Date 2024-12-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of LYNN SANFORD
Docket Date 2024-07-18
Type Response
Subtype Response
Description APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR ENLARGMENT OF TIME AND FOR RECONSIDERATION OF THIS COURT'S ORDER OF JULY 1, 2024, STRIKING APPELLANT'S THIRD AMENDED INITIAL BRIEF
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2024-07-16
Type Response
Subtype Response
Description Response and Opposition to Appellees' Motion to Strike Portions of Appellant's Reply Brief
On Behalf Of LYNN SANFORD
View View File
Docket Date 2024-07-01
Type Order
Subtype Order
Description Appellant's Third Amended Initial Brief and its appendices are hereby stricken as unauthorized. Pursuant to this court's order issued April 5, 2024, appellant's Second Amended Initial Brief is the operative Initial Brief in this appeal at this time. Briefing shall continue in accordance with this court's June 7, 2024, order. Appellant's motion for extension of time to serve the reply brief is denied as moot.
View View File
Docket Date 2024-03-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ From the Court's review of Appellant's amended initial brief, it appearsthat it still does not comply with the additional briefing requirements of thiscourt as set forth in the Sixth District Court of Appeal Administrative Order23-01. Specifically, the amended initial brief does not appear to contain astatement as to each issue presented, where in the record on appeal the issuewas raised and ruled on.Appellant shall file a corrected brief within ten days from the date of thisorder. A compliant brief would include a specific subject heading in the table ofcontents that points the Court to a section in the second amended briefcontaining the information required by the Administrative Order. AO 23-01 canbe accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2024-03-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ STIPULATED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of LYNN SANFORD
Docket Date 2024-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted to the extent that the initial brief shall be served on or before March 8, 2024.
Docket Date 2023-12-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ The motion to expedite is denied without prejudice to refile the motion once the record on appeal is transmitted. Any such refiled motion must articulate a proposed timeline for expedited briefing. The motion for extension of time for clerk to file status report on record is denied as moot. The clerk of the lower tribunal shall, within ten days from the date of this order, provide this court with an anticipated date that the transcripts will be available for transmission to this court. The motion to strike portions of the response to the motion to expedite is denied. However, inasmuch as the response contains a request to stay, this request is denied without prejudice as it must be filed as a separate motion pursuant to Florida Rule of Appellate Procedure 9.310.
STEPHEN SMITH VS WATER BRIDGE 2 ASSOCIATION, INC. 4D2020-2541 2020-11-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-013326

Parties

Name STEPHEN SMITH, INC
Role Appellant
Status Active
Name WATER BRIDGE 2 ASSOCIATION, INC.
Role Appellee
Status Active
Representations Michael R. Bass
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2021-02-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's 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 2021-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,422 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-12-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Stephen Smith
Docket Date 2020-11-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Stephen Smith
Docket Date 2020-11-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
STEPHEN SMITH VS MARVIN FEUER 4D2019-1324 2019-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12021816

Parties

Name STEPHEN SMITH, INC
Role Appellant
Status Active
Name MARVIN FEUER
Role Appellee
Status Active
Representations Claire Cubbin
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court’s June 14, 2019 and July 23, 2019 orders.
Docket Date 2019-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-23
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's June 14, 2019 order requiring appellant to obtain a final order and to file a copy with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2019-06-14
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non–appealable, non–final order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well–established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings. Further, ORDERED that appellant’s June 13, 2019 motion for extension of time is denied as moot.
Docket Date 2019-06-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **MOOT. SEE 06/14/2019 ORDER.**
On Behalf Of Stephen Smith
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 23, 2019 motion for extension of time is granted in part, and the time to comply with this court’s May 10, 2019 order is extended for fifteen (15) days from the date of this order.
Docket Date 2019-05-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Stephen Smith
Docket Date 2019-05-22
Type Response
Subtype Response
Description Response ~ TO THE COURTS ORDER FOR FILING FEE
On Behalf Of Stephen Smith
Docket Date 2019-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2019-05-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2019-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Stephen Smith
Docket Date 2019-05-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
STEPHEN SMITH VS WATER BRIDGE 2 ASSOCIATION, INC., et al. 4D2019-0659 2019-03-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 09004930

Parties

Name STEPHEN SMITH, INC
Role Appellant
Status Active
Name MARVIN FEUER
Role Respondent
Status Active
Name LUIS RIOS
Role Respondent
Status Active
Name WATER BRIDGE 2 ASSOCIATION, INC.
Role Respondent
Status Active
Representations Ron M. Campbell, Barry A. Postman
Name ANDRE ECHEVARRIA
Role Respondent
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-15
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered Petitioner's April 9, 2019 response, this case is dismissed. WARNER, MAY and KUNTZ, JJ., concur.
Docket Date 2019-04-09
Type Response
Subtype Response
Description Response ~ AMENDED.
On Behalf Of Stephen Smith
Docket Date 2019-04-08
Type Response
Subtype Response
Description Response ~ AMENDED RESPONSE HAS BEEN FILED.
On Behalf Of Stephen Smith
Docket Date 2019-04-03
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that, petitioner has failed to file a petition and appendix as required by this Court's March 8, 2019 order. Petitioner shall file a response within five (5) days of this order and show cause why this case should not be dismissed.
Docket Date 2019-03-08
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2019-03-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2019-03-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-03-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Stephen Smith
B. JOSEPH GRIFFITH AND JILL S. GRIFFITH VS WELLINGTON CHASE HOMEOWNER'S ASSOCIATION, INC., ET AL. 2D2019-0201 2019-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017-CA-2655NC

Parties

Name JILL S. GRIFFITH
Role Appellant
Status Active
Name B. JOSEPH GRIFFITH
Role Appellant
Status Active
Representations HOSEA M. HORNEMAN, ESQ.
Name WELLINGTON CHASE HOMEOWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Representations STEVEN B. SUNDOOK, ESQ., MICHELLE A. ROWE, ESQ.
Name GABRIEL SCHLOSSER, PRESIDENT
Role Appellee
Status Active
Name JOHN CLEARY LLC
Role Appellee
Status Active
Name STEPHEN SMITH, INC
Role Appellee
Status Active
Name NICHOLAS SPINA, INC.
Role Appellee
Status Active
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-02-21
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellants to comply with this court's January 15, 2019, fee order and January 16, 2019, order to show cause.
Docket Date 2019-02-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Sleet, Rothstein-Youakim, and Smith
Docket Date 2019-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of B. JOSEPH GRIFFITH
Docket Date 2019-01-14
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-01-16
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order") (effective Jan. 1, 2015). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
STEPHEN SMITH VS WATER BRIDGE 2 ASSOCIATION, INC. 4D2019-0078 2019-01-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11009684

Parties

Name STEPHEN SMITH, INC
Role Appellant
Status Active
Name WATER BRIDGE 2 ASSOCIATION, INC.
Role Respondent
Status Active
Representations Ron M. Campbell
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's June 20, 2019 amended motion for rehearing, reconsideration and clarification is denied.
Docket Date 2019-06-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ***AMENDED***
On Behalf Of Stephen Smith
Docket Date 2019-06-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ***SEE AMENDED MOTION 6/20/19***
On Behalf Of Stephen Smith
Docket Date 2019-05-29
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the January 9, 2019 petition, April 2, 2019 amended petition, April 24, 2019 second amended petition and the April 25, 2019 third amended petition for writ of prohibition are denied.GROSS, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2019-05-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-04-25
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **3RD AMENDED**
On Behalf Of Stephen Smith
Docket Date 2019-04-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ APPENDIX TO 3RD PETITION.
On Behalf Of Stephen Smith
Docket Date 2019-04-24
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ ***SECOND AMENDED***
On Behalf Of Stephen Smith
Docket Date 2019-04-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Stephen Smith
Docket Date 2019-04-22
Type Petition
Subtype Petition
Description Petition Filed ~ ***AMENDED***
On Behalf Of Stephen Smith
Docket Date 2019-04-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TIME TO FILE SUPPORTING APPENDIX TO THE PETITION
On Behalf Of Stephen Smith
Docket Date 2019-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's March 8, 2019 motion for extension of time is granted. The time for Petitioner to file a supporting appendix is extended three (3) weeks from the date of this order.
Docket Date 2019-03-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Stephen Smith
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Petitioner's January 25, 2019 motion for extension of time is granted. The time for Petitioner to file a supporting appendix is extended ten (10) days from the date of this order.
Docket Date 2019-02-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE SUPPORTING APPENDIX TO THE PETITION, PER 01/15/2019 ORDER
On Behalf Of Stephen Smith
Docket Date 2019-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Petitioner's February 11, 2019 motion for extension of time is granted. The time for Petitioner to file a supporting appendix is extended ten (10) days from the date of this order.
Docket Date 2019-02-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Stephen Smith
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Petitioner's January 25, 2019 motion for extension of time is granted. The time for Petitioner to file an appendix is extended fifteen (15) days from the date of this order.
Docket Date 2019-01-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE SUPPORTING APPENDIX TO THE PETITION, PER 01/15/2019 ORDER
On Behalf Of Stephen Smith
Docket Date 2019-01-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to file an appendix will result in dismissal of this proceeding.
Docket Date 2019-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Stephen Smith
Docket Date 2019-01-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS
Docket Date 2019-01-10
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-01-09
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ INDIGENT PER 18-2419
On Behalf Of Stephen Smith
Docket Date 2019-01-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Petitioner's April 4, 2019 motion for extension of time is granted. The time for Petitioner to file a supporting appendix is extended fifteen (15) days from this order. Absent extraordinary circumstances, no further extensions will be granted. Failure to file an appendix within the time provided in this order will result in dismissal of this proceeding.
STEPHEN SMITH VS WATER BRIDGE 2 ASSOCIATION, INC., et al. 4D2018-2419 2018-08-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11009684

Parties

Name STEPHEN SMITH, INC
Role Appellant
Status Active
Name WATER BRIDGE 2 ASSOCIATION, INC.
Role Appellee
Status Active
Representations Therese Ann Savona, Kathryn L. Ender, Ron M. Campbell
Name MARVIN FEUER
Role Appellee
Status Active
Name DOTTY RAMJASS
Role Appellee
Status Active
Name ANGELA TAVERAS
Role Appellee
Status Active
Name LUIS RIOS
Role Appellee
Status Active
Name RONALD L. WIER
Role Appellee
Status Active
Name ETHLYN ROLLEY
Role Appellee
Status Active
Name KATHY SANDY
Role Appellee
Status Active
Name JACQUELINE CHANCE
Role Appellee
Status Active
Name ANDRE ECHEVERRIA
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant’s January 23, 2019 “motion for rehearing and clarification of sua sponte order dismissing the appeal as untimely filed” is denied. A notice of appeal does not need to be filed within a time period after service, but rather, thirty days after rendition of the order on appeal. Fla. R. App. P. 9.110(b). Therefore, Florida Rule of Judicial Administration 2.514(b) does not apply. See Moonier v. Florida Unemployment Appeals Commission, 73 So. 3d 366 (Fla. 1st DCA 2011) (“There is no 5–day grace period for filing an appeal from a final . . . order because the time to appeal runs from the date the order is filed and not from when the order is mailed.”).
Docket Date 2019-01-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION OF SUA SPONTE ORDER DISMISSING THE APPEAL AS UNTIMELY FILED
On Behalf Of Stephen Smith
Docket Date 2019-01-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled case is dismissed as untimely filed. The order awarding sanctions was entered on December 11, 2017 and the subsequent sanctions judgment was entered on July 9, 2018. Appellant did not file the notice of appeal until August 9, 2018, over thirty (30) days after the rendition date of the sanctions judgment. See Fla. R. App. P. 9.110(b) (“Jurisdiction of the court under this rule shall be invoked by filing a notice, accompanied by any filing fees prescribed by law, with the clerk of the lower tribunal within 30 days of rendition of the order to be reviewed.”). This court notes appellant’s November 20, 2018 jurisdictional brief and appellees’ November 30, 2018 response. Further,ORDERED that appellant’s November 21, 2018 motion to strike appellee’s motion to dismiss appeal is denied. Further,Upon consideration of appellant’s November 21, 2018 response in opposition, it is ORDERED that appellees’ November 20, 2018 motion to dismiss appeal is denied as moot. Further,Upon consideration of appellees’ December 13, 2018 response, it is ORDERED that appellant’s December 3, 2018 “motion requesting to file an enlarged or amended brief statement and to be allowed to file a brief reply statement” is denied as moot.GROSS, LEVINE and FORST, JJ., concur.
Docket Date 2018-12-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ATTACHED ORDERS OF JULY 9, 2018 AND JULY 10, 2018 FROM THE LT CASE
Docket Date 2018-12-13
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION REQUESTING TO FILE AN ENLARGED OR AMENDED BRIEF STATEMENT ETC
On Behalf Of Water Bridge 2 Association, Inc.
Docket Date 2018-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s November 20, 2018 jurisdictional statement, it is ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the July 9, 2018 sanctions judgment. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-12-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend/Correct Brief ~ **DENIED AS MOOT. SEE 01/07/2019 ORDER.** "MOTION REQUESTING TO FILE AN ENLARGED OR AMENDED BRIEF STATEMENT AND TO BE ALLOWED TO FILE A BRIEF REPLY STATEMENT"
Docket Date 2018-11-30
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S JURISDICTIONAL STATEMENT
On Behalf Of Water Bridge 2 Association, Inc.
Docket Date 2018-11-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Water Bridge 2 Association, Inc.
Docket Date 2018-11-21
Type Response
Subtype Response
Description Response ~ **MOTION TO STRIKE DENIED. SEE 01/07/2019 ORDER.** IN OPPOSITION AND MOTION TO STRIKE TO APPELLEE'S MOTION TO DISMISS APPEAL
Docket Date 2018-11-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENTAL CASE LAW FOR BRIEF STATEMENT FILED NOVEMBER 20, 2018
Docket Date 2018-11-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **DENIED AS MOOT. SEE 01/07/2019 ORDER.**
On Behalf Of Water Bridge 2 Association, Inc.
Docket Date 2018-11-20
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
Docket Date 2018-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant's November 1, 2018 "verified motion for additional extension of time to file a brief statement per order of Oct. 17, 2018" is denied. The appellant shall file a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case within ten (10) days from the date of this order. Failure to file the jurisdictional statement within the time provided will result in the dismissal of this appeal for lack of jurisdiction.
Docket Date 2018-11-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A BRIEF STATEMENT PER ORDER OF OCT. 17, 2018
Docket Date 2018-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's October 16, 2018 motion for extension of time is granted and the time within which to file a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case is extended an additional ten (10) days from the date of this order; further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2018-10-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A BRIEF STATEMENT PER ORDER OF SEPT. 18, 2018
Docket Date 2018-10-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1349 PAGES (PAGES 1-1309)
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's October 1, 2018 motion for extension of time is granted and the time within which to file a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case is extended an additional ten (10) days from the date of this order; furtherAppellees may file a response within ten (10) days of service of that statement.
Docket Date 2018-10-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A BRIEF STATEMENT PER ORDER OF SEPT. 18, 2018
Docket Date 2018-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's September 17, 2018 second motion for extension of time is granted and the time within which to file a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case is extended an additional ten (10) days from the date of this order; furtherAppellees may file a response within ten (10) days of service of that statement.
Docket Date 2018-09-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A BRIEF STATEMENT PER ORDER OF AUG. 27, 2018
Docket Date 2018-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's August 24, 2018 motion for extension of time is granted and the time within which to file a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case is extended an additional twenty (20) days from the date of this order; furtherAppellees may file a response within ten (10) days of service of that statement.
Docket Date 2018-08-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A BRIEF STATEMENT PER ORDER OF AUG. 14, 2018
Docket Date 2018-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Water Bridge 2 Association, Inc.
Docket Date 2018-08-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2018-08-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2018-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Stephen Smith
Docket Date 2018-08-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived
STEPHEN SMITH VS MICHAEL JAMES WINER, et al 4D2017-2255 2017-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 0919633 (08)

Parties

Name STEPHEN SMITH (DNU)
Role Appellant
Status Withdrawn
Name STEPHEN SMITH, INC
Role Appellant
Status Active
Name Michael Winer
Role Appellee
Status Active
Representations Mitchell A. Chester
Name WINER & ASSOCIATES, P.A.
Role Appellee
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2018-05-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2018-05-02
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's May 1, 2018 motion to strike is granted, and the April 26, 2018 initial brief is stricken from the docket. The request for dismissal in the motion to strike is denied. Appellant's May 2, 2018 motion for leave to file an amended initial brief is granted. Appellant shall file the amended initial brief by May 7, 2018. Failure to file the amended brief within five (5) days WILL RESULT IN DISMISSAL. The court notes that appellant has received several extensions of time already. No motions or other filings will toll the time to file the amended initial brief.
Docket Date 2018-05-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2018-05-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ *AND* TO DISMISS APPEAL.
Docket Date 2018-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's March 16, 2018 motion 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-02-13
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 February 2, 2018 motion for extension of time, included in the response to order to show cause, 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. Further ORDERED that this court's January 24, 2018 order to show cause is discharged. However, appellant is reminded that compliance with court orders and deadlines is required. This court has issued numerous orders to show cause in this case. Appellant must seek any extensions of time BEFORE the deadline expires, and should not wait for the court to issue orders to show cause. Further noncompliance may result in sanctions.
Docket Date 2018-02-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's February 8, 2018 reply is stricken as unauthorized.
Docket Date 2018-02-08
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
Docket Date 2018-02-06
Type Response
Subtype Reply
Description Reply ~ (OBJECTION FOR EOT)
Docket Date 2018-02-02
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2018-01-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 2, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2017-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court's December 1, 2017 order is discharged; further,ORDERED that appellant's December 11, 2017 motion 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 2017-12-11
Type Response
Subtype Response
Description Response ~ *AND* REQUEST FOR EOT.
Docket Date 2017-12-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 11, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2017-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellant's October 9, 2017 response to this court's September 28, 2017 order to show cause, as well as appellant's October 16, 2017 response to this court's October 6, 2017 order to show cause, appellant is advised that the record on appeal was filed with this court on October 6, 2017, and the exhibits were filed with this court on October 16, 2017. Both the record and the exhibits are accessible to appellant through eDCA, this court's electronic docketing system, and appellant can access them electronically to draft his initial brief. Further ORDERED that appellant shall file his initial brief within thirty (30) days from the date of this order. Further ORDERED that the September 28, 2017 and October 6, 2016 orders to show cause are discharged.
Docket Date 2017-10-16
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-10-16
Type Response
Subtype Response
Description Response
Docket Date 2017-10-09
Type Response
Subtype Response
Description Response
Docket Date 2017-10-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 16, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2017-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (1794 PAGES)
Docket Date 2017-09-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 9, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal 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 record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHEN SMITH (DNU)
STEPHEN SMITH VS CITY OF FORT LAUDERDALE PARK DIVISION 4D2017-0222 2017-01-19 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15016340

Parties

Name STEPHEN SMITH, INC
Role Appellant
Status Active
Name CITY OF FORT LAUDERDALE PARK DIVISION
Role Respondent
Status Active
Representations CYNTHIA A. EVERETT
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-04-05
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ We treat this petition as a petition for writ of mandamus. See Griffin v. Sistuenck, 816 So. 2d 600, 601 (Fla. 2002). The petition is denied because the circuit court properly dismissed petitioner’s petition for certiorari review as untimely. Capone v. Florida Bd. of Regents, 774 So. 2d 825, 826 (Fla. 4th DCA 2000) (holding that the 30-day time limitation for seeking certiorari review is jurisdictional, and appellate courts lack discretion to modify this jurisdictional limitation).WARNER, GERBER and FORST, JJ., concur.
Docket Date 2017-02-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **TREATED AS A PETITION FOR WRIT OF MANDAMUS - SEE 4/5/17 ORDER**
Docket Date 2017-01-20
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2017-01-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-01-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Stephen Smith
Docket Date 2017-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2017-01-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
STEPHEN SMITH VS ADAM SOLOMON, LYNETTE FALZONE, FT. LAUDERDALE POLICE DEPT., ET AL. 4D2017-0189 2017-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-010275

Parties

Name STEPHEN SMITH, INC
Role Appellant
Status Active
Name City of Fort Lauderdale, Florida
Role Appellee
Status Active
Name FT. LAUDERDALE POLICE DEPT.
Role Appellee
Status Active
Name LYNETTE FALZONE
Role Appellee
Status Active
Name ADAM SOLOMON
Role Appellee
Status Active
Representations Alain E. Boileau, Scott Clark Cochran
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution; further,ORDERED that appellee's July 30, 2018 motion to dismiss is determined to be moot.
Docket Date 2018-08-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (RENEWED)
On Behalf Of ADAM SOLOMON
Docket Date 2018-07-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 23, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2018-07-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ADAM SOLOMON
Docket Date 2018-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's May 25, 2018 motion 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ADAM SOLOMON
Docket Date 2018-04-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed April 23, 2018 this court's April 13, 2018 order to show cause is discharged; further,ORDERED that appellant's motion for extension of time contained in appellant's response is granted. 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 2018-04-23
Type Response
Subtype Response
Description Response
Docket Date 2018-04-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 4/25/18***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 23, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2018-03-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed March 5, 2018, this court's February 21, 2018 order to show cause is discharged; further,ORDERED that appellant's motion for extension of time within the March 5, 2018 response 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 2018-03-05
Type Response
Subtype Response
Description Response
Docket Date 2018-02-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 3/7/18***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 5, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2018-01-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The December 13, 2017 motion of Alan M. Medof, Esquire, counsel for appellant, Stephen Smith to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to appellant, Stephen Smith at the address appearing below; Stephen Smith5950 Del Lago CircleApartment 209Sunrise, Florida 33313ssmithlegalcase@gmail.com(4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant, Stephen Smith is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2017-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Stephen Smith
Docket Date 2017-12-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 26, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2017-11-21
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's November 20, 2017 notice of withdrawal of initial brief filed in error due to e-file mistake is treated as a motion to withdraw the initial brief and is granted. The initial brief filed November 7, 2017 is considered withdrawn.
Docket Date 2017-11-20
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF INITIAL BRIEF FILED IN ERROR DUE TO E-FILE MISTAKE
On Behalf Of Stephen Smith
Docket Date 2017-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant's response filed October 30, 2017, this court's October 19, 2017 order to show cause is discharged; further,ORDERED that appellant's motion for extension of time contained in the October 30, 2017 response is granted. Appellant's initial brief was filed November 7, 2017.
Docket Date 2017-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **WITHDRAWN 11/21/17**
On Behalf Of Stephen Smith
Docket Date 2017-10-30
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Stephen Smith
Docket Date 2017-10-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 11/8/17.**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 30, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2017-09-28
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 September 26, 2017 motion for extension of time is granted in part, and appellant shall serve the initial brief within fifteen (15) calendar 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 2017-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Stephen Smith
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's September 5, 2017 motion for extension of time to file brief is 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 to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2017-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Stephen Smith
Docket Date 2017-08-10
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 August 8, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within twenty-five (25) 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 2017-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **CORRECTED**
On Behalf Of Stephen Smith
Docket Date 2017-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's August 3, 2017 motion for extension of time is 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 to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2017-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***SEE CORRECTED MOTION***
On Behalf Of Stephen Smith
Docket Date 2017-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Stephen Smith
Docket Date 2017-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ CORRECTED.
On Behalf Of Stephen Smith
Docket Date 2017-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **CORRECTED NOTICE FILED**
On Behalf Of Stephen Smith
Docket Date 2017-07-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response and motion for extension of time filed July 6, 2017, this court's June 23, 2017 order to show cause is discharged; further,ORDERED that appellant's motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) 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 2017-07-06
Type Response
Subtype Response
Description Response ~ ***AMENDED*** TO ORDER TO SHOW CAUSE AND MOTION FOR EXTENSION
Docket Date 2017-07-05
Type Response
Subtype Response
Description Response ~ **SEE AMENDED MOTION FILED 7/6/17** TO ORDER TO SHOW CAUSE AND MOTION FOR EXTENSION
Docket Date 2017-06-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 7/13/17*** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 3, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2017-05-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ RESPONSE TO THE COURT'S ORDER TO SHOW CAUSE OF MAY 16, 2017
Docket Date 2017-05-26
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2017-05-16
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 2 and April 11, 2017 orders requiring a final order to be obtained and filed in this court. If the final order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2017-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's April 3, 2017 motion for extension of time is granted, and the time in which to comply with this court's March 2, 2017 order is extended twenty (20) days from the date of this order.
Docket Date 2017-04-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN FINAL ORDER
Docket Date 2017-03-02
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ This court notes that the order on appeal, the "order granting the motion to dismiss, plaintiff's third amended complaint with prejudice," can be found on page 206 of the record on appeal. The court notes that this is a non-appealable, non-final order, as it merely grants a motion to dismiss. See Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action is not a final order."). Appellant shall have thirty (30) days from the date of this order to obtain a final order which actually dismisses the complaint and file a copy in this court. ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2017-02-27
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2017-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 217 Pages
Docket Date 2017-02-10
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's January 19, 2017 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2017-01-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2017-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Stephen Smith
Docket Date 2017-01-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived
STEPHEN SMITH VS STATE OF FLORIDA 4D2015-3239 2015-08-27 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
14AP1

Parties

Name STEPHEN SMITH, INC
Role Petitioner
Status Active
Representations Louis C. Arslanian
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-22
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 27, 2015 petition for writ of certiorari is denied.
Docket Date 2015-09-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-08-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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 petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of STEPHEN SMITH
Docket Date 2015-08-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-08-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of STEPHEN SMITH
A / R ASSIST, INC. VS STEVEN GRAY, et al., 2D2015-1629 2015-04-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2005-CA-004876-NC

Parties

Name A / R ASSIST, INC.
Role Appellant
Status Active
Representations DOUGLAS R. BALD, ESQ., BRENDAN A. MC QUAID, ESQ., DAVID S. MAGLICH, ESQ.
Name STEVEN GRAY
Role Appellee
Status Active
Representations NATALIE J. CARLOS, ESQ., ALAN ROSENTHAL, ESQ., DAVID L. LUCK, ESQ.
Name REV ASSYST, L L C
Role Appellee
Status Active
Name STEPHEN SMITH, INC
Role Appellee
Status Active
Name A C S HEALTHCARE SOLUTIONS, IN
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees filed a motion for appellate attorney's fees pursuant to sections 501.2105, 688.005, Florida Statutes; and pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. Appellees' motion for fees is remanded to the trial court for a determination of Appellees' entitlement to attorney's fees under the above-referenced grounds. If a finding of entitlement is made, the trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b). Appellees' motion for costs is stricken without prejudice to filing a timely motion for taxation of costs in the circuit court. See Fla. R. App. P. 9.400(a).Appellant's motion for appellate attorney's fees is denied.
Docket Date 2016-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-09-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES, ACS HEALTHCARE SOLUTIONS, INC. ANDSTEVEN GRAY'S, RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of STEVEN GRAY
Docket Date 2016-09-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of A / R ASSIST, INC.
Docket Date 2016-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of A / R ASSIST, INC.
Docket Date 2016-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-07-13
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 A / R ASSIST, INC.
Docket Date 2016-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEVEN GRAY
Docket Date 2016-06-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of STEVEN GRAY
Docket Date 2016-06-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STEVEN GRAY
Docket Date 2016-06-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2016-05-23
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' NOTICE OF COMPLIANCE WITH MAY 12, 2016ORDER REGARDING THE RECORD ON APPEAL
On Behalf Of STEVEN GRAY
Docket Date 2016-05-12
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellees' motion to supplement the record is granted to the extent that the appellees shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2016-05-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of A / R ASSIST, INC.
Docket Date 2016-04-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days, appellant shall respond to appellees' motion to supplement record on appeal.
Docket Date 2016-04-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of STEVEN GRAY
Docket Date 2016-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ /vh
Docket Date 2016-02-08
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 STEVEN GRAY
Docket Date 2015-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 02/09/16
On Behalf Of STEVEN GRAY
Docket Date 2015-11-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ PART 1
On Behalf Of A / R ASSIST, INC.
Docket Date 2015-11-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A / R ASSIST, INC.
Docket Date 2015-11-10
Type Record
Subtype Appendix to Motion
Description REHEARING REINSTATEMENT MOTION APPENDIX/ATTACHMENT
On Behalf Of A / R ASSIST, INC.
Docket Date 2015-11-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Deny Rehearing of Order-59 ~ VH
Docket Date 2015-11-10
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ APPELLANT'S MOTION FOR REHEARING OF MOTION TO FILE INITIAL BRIEF IN EXCESS OF FIFTY PAGES
On Behalf Of A / R ASSIST, INC.
Docket Date 2015-11-04
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ VH-amended IB(10)
Docket Date 2015-11-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**(see 11-4-15 ord)
On Behalf Of A / R ASSIST, INC.
Docket Date 2015-11-02
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of A / R ASSIST, INC.
Docket Date 2015-11-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ **STRICKEN**(see 11-4-15 ord) PART 2
On Behalf Of A / R ASSIST, INC.
Docket Date 2015-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of A / R ASSIST, INC.
Docket Date 2015-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ RECORD PART 2
Docket Date 2015-09-21
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/long/explain procedure ~ VH
Docket Date 2015-09-01
Type Response
Subtype Response
Description RESPONSE ~ DEFENDANTS/APPELLEES, ACS HEALTHCARE SOLUTIONS, INC.'SAND STEVEN GRAY'S, RESPONSE TO PLAINTIFF/APPELLANT'SMOTION TO SUPPLEMENT THE RECORD
On Behalf Of STEVEN GRAY
Docket Date 2015-08-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ VH-from AE to AA's mot to supplement the rec
Docket Date 2015-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of A / R ASSIST, INC.
Docket Date 2015-08-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of A / R ASSIST, INC.
Docket Date 2015-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of A / R ASSIST, INC.
Docket Date 2015-06-11
Type Letter-Case
Subtype Letter
Description Letter ~ Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2015-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN GRAY
Docket Date 2015-04-15
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of A / R ASSIST, INC.
Docket Date 2015-04-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
STEPHEN SMITH VS STATE OF FLORIDA 5D2012-1723 2012-05-02 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2011 CF 1008 A

Parties

Name STEPHEN SMITH, INC
Role Appellant
Status Active
Representations GARY G. GRAHAM
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rebecca Rock McGuigan, Office of the Attorney General
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-13
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-07-29
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ & REMANDED W/ DIRECTIONS
Docket Date 2012-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEPHEN SMITH
Docket Date 2012-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2012-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHEN SMITH
Docket Date 2012-09-27
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT COMPEL GRANTED;SUA SPONTE, CITRUS CTY CLERK SHALL PROVIDE ATTY GEN. W/ COPY OF THE ROA W/I 10 DYS
Docket Date 2012-09-21
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ TO COMPEL SERVICE OF RECORD
On Behalf Of State of Florida
Docket Date 2012-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEPHEN SMITH
Docket Date 2012-08-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL - CONFIDENTIAL RECORD - SUPPLEMENTAL 1 VOL 2;E-FILED
Docket Date 2012-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-08-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2012-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STEPHEN SMITH
Docket Date 2012-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of STEPHEN SMITH
Docket Date 2012-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STEPHEN SMITH
Docket Date 2012-06-15
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2012-06-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of STEPHEN SMITH
Docket Date 2012-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHEN SMITH
Docket Date 2012-06-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S RESPONSE IS ACCEPTED. THEREFORE, AMENDED NOA IS ACCEPTED AND APPEAL SHALL PROCEED SOLELY AS TO THE LOWER TRIBUNAL'S 3/20 AND 4/11 ORDERS
Docket Date 2012-05-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of STEPHEN SMITH
Docket Date 2012-05-10
Type Response
Subtype Response
Description RESPONSE ~ PER 5/4ORDER
On Behalf Of STEPHEN SMITH
Docket Date 2012-05-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 20DAYS AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURIS
Docket Date 2012-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2012-05-02
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2012-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHEN SMITH

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1820718710 2021-03-27 0455 PPP 7777 Glades Rd Ste 100, Boca Raton, FL, 33434-4150
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33434-4150
Project Congressional District FL-23
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20919.23
Forgiveness Paid Date 2021-08-26
9345808600 2021-03-25 0455 PPP 650 Central Ave Apt C, Sarasota, FL, 34236-4092
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6571
Loan Approval Amount (current) 6571
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-4092
Project Congressional District FL-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6610.79
Forgiveness Paid Date 2021-11-03
9261737305 2020-05-01 0455 PPP 4808 Fairsun St, Cocoa, FL, 32927
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12225
Loan Approval Amount (current) 12225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32927-0001
Project Congressional District FL-08
Number of Employees 3
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12394.11
Forgiveness Paid Date 2021-09-22
3559708603 2021-03-17 0455 PPS 762A S Military Trl, Deerfield Beach, FL, 33442-3025
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7209.58
Loan Approval Amount (current) 7209.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-3025
Project Congressional District FL-23
Number of Employees 1
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 7246.63
Forgiveness Paid Date 2021-09-28
9284238906 2021-05-12 0455 PPP 5547 N Military Trl Apt 2409, Boca Raton, FL, 33496-3805
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10447
Loan Approval Amount (current) 10447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33496-3805
Project Congressional District FL-23
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10560.18
Forgiveness Paid Date 2022-06-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3258688 STEPHEN SMITH, INC - TS25H3R1FFE9 4808 FAIRSUN ST, COCOA, FL, 32927-3303
Capabilities Statement Link -
Phone Number 321-863-0880
Fax Number 321-504-7277
E-mail Address Construction@stephensmithinc.com
WWW Page -
E-Commerce Website -
Contact Person STEPHEN SMITH
County Code (3 digit) 009
Congressional District 08
Metropolitan Statistical Area 4900
CAGE Code 5FQW9
Year Established 2003
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 238130
NAICS Code's Description Framing Contractors
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green Yes
Code 238170
NAICS Code's Description Siding Contractors
Buy Green Yes
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Buy Green Yes
Code 238290
NAICS Code's Description Other Building Equipment Contractors
Buy Green Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green Yes
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Buy Green Yes
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Apr 2025

Sources: Florida Department of State