Search icon

DONALD SMITH LLC - Florida Company Profile

Company Details

Entity Name: DONALD SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONALD SMITH LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Dec 2004 (20 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L04000093989
Address: 7409 MINT JULEP DR, RIVERVIEW, FL, 33569
Mail Address: 7409 MINT JULEP DR, RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DONALD Manager 7409 MINT JULEP DR, RIVERVIEW, FL, 33569
SMITH DONALD Agent 7409 MINT JULEP DR, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
DONALD SMITH VS STATE OF FLORIDA 2D2011-0258 2011-01-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
01-454-CF

Parties

Name DONALD SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAWN A. TIFFIN, A. A. G.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-21
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-02-24
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-05-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 05/23/11
On Behalf Of STATE OF FLORIDA
Docket Date 2011-04-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DONALD SMITH
Docket Date 2011-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-04-11
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 DONALD SMITH
Docket Date 2011-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 VOLUMES LABODA
Docket Date 2011-03-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2011-02-25
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ L.T. ORDER DENYING MOTION FOR APPOINTMENT OF COUNSEL
On Behalf Of DONALD SMITH
Docket Date 2011-01-19
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2011-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONALD SMITH
Docket Date 2011-01-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Florida Limited Liabilites 2004-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8872178402 2021-02-14 0491 PPS 20016 SE 155th St, Umatilla, FL, 32784-8275
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5958
Loan Approval Amount (current) 5958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Umatilla, MARION, FL, 32784-8275
Project Congressional District FL-06
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5985.42
Forgiveness Paid Date 2021-08-13
8481029010 2021-05-27 0455 PPP 2810 Besito Ct, Tampa, FL, 33610-1426
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-1426
Project Congressional District FL-14
Number of Employees 1
NAICS code 425120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20916.49
Forgiveness Paid Date 2021-10-29
9589298805 2021-04-23 0455 PPP 9404 Crescent Loop Cir Apt 201, Tampa, FL, 33619-5066
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20136
Loan Approval Amount (current) 20136
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-5066
Project Congressional District FL-16
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20234.2
Forgiveness Paid Date 2021-10-20
5822139003 2021-05-22 0455 PPS 9404 Crescent Loop Cir Apt 201, Tampa, FL, 33619-7617
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28191
Loan Approval Amount (current) 28191
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-7617
Project Congressional District FL-16
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28358.6
Forgiveness Paid Date 2022-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State