Search icon

DANIELLE L SMITH, CPA, LLC - Florida Company Profile

Company Details

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

DANIELLE L SMITH, CPA, 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: 03 May 2010 (15 years ago)
Document Number: L10000047170
FEI/EIN Number 272479118

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

Address: 814 Louis Ave, Lehigh Acres, FL, 33972, US
Mail Address: 814 Louis Ave, Lehigh Acres, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Danielle L Managing Member 814 Louis Ave, Lehigh Acres, FL, 33972
SMITH DANIELLE L Agent 814 Louis Ave, Lehigh Acres, FL, 33972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033024 NAPLES TAX PLANNERS EXPIRED 2016-03-31 2021-12-31 - 12643 HUNTERS RIDGE DR, BONITA SPRINGS, FL, 34135
G10000095271 IT'S TAX TIME EXPIRED 2010-10-18 2015-12-31 - 7550 MISSION HILLS DR, UNIT 306-108, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 814 Louis Ave, Lehigh Acres, FL 33972 -
CHANGE OF MAILING ADDRESS 2022-04-08 814 Louis Ave, Lehigh Acres, FL 33972 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 814 Louis Ave, Lehigh Acres, FL 33972 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1239987808 2020-05-01 0455 PPP 5633 STRAND BLVD, NAPLES, FL, 34110
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9952
Loan Approval Amount (current) 9952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34110-0900
Project Congressional District FL-19
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10063.68
Forgiveness Paid Date 2021-06-22
5400648301 2021-01-25 0455 PPS 12643 Hunters Ridge Dr, Bonita Springs, FL, 34135-3402
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7225
Loan Approval Amount (current) 7225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-3402
Project Congressional District FL-19
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7254.5
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State