Search icon

DANIELLE L SMITH, CPA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7225.00
Total Face Value Of Loan:
7225.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39600.00
Total Face Value Of Loan:
161700.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9952.00
Total Face Value Of Loan:
9952.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9952
Current Approval Amount:
9952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10063.68
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7225
Current Approval Amount:
7225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7254.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State