Search icon

LEROY SMITH, L.L.C. - Florida Company Profile

Company Details

Entity Name: LEROY SMITH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEROY SMITH, L.L.C. 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: 11 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L05000036017
FEI/EIN Number NOT APPLICABLE

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

Address: 1414 CO HWY 283 SOUTH, SUITE B, SANTA ROSA BEACH, FL, 32459
Mail Address: 1414 CO HWY 283 SOUTH, SUITE B, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIPMAN GARY A Manager 1414 CO HWY 283 SOUTH SUITE B, SANTA ROSA BEACH, FL, 32459
SHIPMAN HOLLY Manager 1414 CO HWY 283 SOUTH SUITE B, SANTA ROSA BEACH, FL, 32459
SMITH LEROY Manager 10309 SALVIA STREET, UNIT 201, CHARLOTTE, NC, 28277
SMITH YVONNE Manager 10309 SALVIA STREET, UNIT 201, CHARLOTTE, NC, 28277
SANDQUIST LYLE Manager 115 SATINWOOD DRIVE, SANTA ROSA BEACH, FL, 32459
SANDQUIST SHERRY A Manager 115 SATINWOOD DRIVE, SANTA ROSA BEACH, FL, 32459
SHIPMAN GARY A Agent 1414 CO HWY 283 SOUTH, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-05-18 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-18 1414 CO HWY 283 SOUTH, SUITE B, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 1414 CO HWY 283 SOUTH, SUITE B, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2007-04-30 1414 CO HWY 283 SOUTH, SUITE B, SANTA ROSA BEACH, FL 32459 -
CANCEL ADM DISS/REV 2007-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
LEROY SMITH VS STATE OF FLORIDA 4D2019-1278 2019-05-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-13805CF10A

Parties

Name LEROY SMITH, L.L.C.
Role Appellant
Status Active
Name Attorney General-W.P.B.
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
Docket Date 2019-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Leroy Smith
Docket Date 2019-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-06
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-04-25
Type Record
Subtype Record on Appeal
Description Received Summary Record
LEROY SMITH VS STATE OF FLORIDA 4D2011-3777 2011-10-07 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-13805 CF10A

Parties

Name LEROY SMITH, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-11-07
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ
Docket Date 2011-11-07
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-07
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX ATTACHED.
On Behalf Of LEROY SMITH
Docket Date 2011-10-07
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel

Documents

Name Date
ANNUAL REPORT 2008-07-17
LC Amendment 2007-05-18
REINSTATEMENT 2007-04-30
Florida Limited Liabilites 2005-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6698168600 2021-03-23 0491 PPS 1375 Pullen Rd, Tallahassee, FL, 32303-1629
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17250
Loan Approval Amount (current) 17250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-1629
Project Congressional District FL-02
Number of Employees 1
NAICS code 611691
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17290.73
Forgiveness Paid Date 2021-09-09
3178667800 2020-05-25 0491 PPP 1375 Pullen Road, Tallahassee, FL, 32303
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17250
Loan Approval Amount (current) 17250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-0100
Project Congressional District FL-02
Number of Employees 1
NAICS code 611699
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17459.36
Forgiveness Paid Date 2021-08-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
880605 Intrastate Non-Hazmat - 0 - 2 1 Private(Property)
Legal Name LEROY SMITH
DBA Name LEE SMITH EXCAVATING
Physical Address 10610 7TH AVENUE GULF, MARATHON, FL, 33050, US
Mailing Address 10610 7TH AVENUE GULF, MARATHON, FL, 33050, US
Phone (305) 743-0059
Fax (305) 743-4550
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State