Search icon

M.D. SMITH CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: M.D. SMITH CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.D. SMITH CONSTRUCTION, 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: 18 Nov 2009 (15 years ago)
Document Number: L09000111019
FEI/EIN Number 271513365

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

Address: 2918 W Alline Ave, TAMPA, FL, 33611, US
Mail Address: 3225 S. MACDILL AVE, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Michael D Manager 2918 W Alline Ave., Tampa, FL, 33611
SMITH MICHAEL D Agent 405 S. Dale Mabry Hwy, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000069563 MDS PAINTING EXPIRED 2010-07-28 2015-12-31 - 3316 W VILLA ROSA STREET, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-06-28 2918 W Alline Ave, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-26 2918 W Alline Ave, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 405 S. Dale Mabry Hwy, 331, TAMPA, FL 33609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000158213 TERMINATED 1000000451917 HILLSBOROU 2013-01-02 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-09-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7371598309 2021-01-28 0455 PPS 405 S Dale Mabry Hwy PMB 331, Tampa, FL, 33609-2820
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227000
Loan Approval Amount (current) 227000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-2820
Project Congressional District FL-14
Number of Employees 25
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 230538.71
Forgiveness Paid Date 2022-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State