Search icon

MICHELLE L. SMITH, LLC - Florida Company Profile

Company Details

Entity Name: MICHELLE L. SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHELLE L. 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: 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: 06 Nov 2008 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Oct 2014 (10 years ago)
Document Number: L08000104023
FEI/EIN Number NOT APPLICABLE

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

Address: 3512 S MACDILL AVE, TAMPA, FL, 33629, US
Mail Address: 3512 S MACDILL AVE, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHELLE L Managing Member 3512 S MACDILL AVE, TAMPA, FL, 33629
SMITH MICHELLE L Agent 3512 S MACDILL AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 3512 S MACDILL AVE, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2020-04-30 3512 S MACDILL AVE, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 3512 S MACDILL AVE, TAMPA, FL 33629 -
LC AMENDMENT AND NAME CHANGE 2014-10-20 MICHELLE L. SMITH, LLC -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3960457404 2020-05-08 0455 PPP 3512 S MACDILL AVE, TAMPA, FL, 33629-8906
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13507.92
Loan Approval Amount (current) 13507.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33629-8906
Project Congressional District FL-14
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13658.17
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State