Search icon

PATRICK SMITH, LLC - Florida Company Profile

Company Details

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

PATRICK 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: 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: 12 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L10000084431
Address: 163 JOHNSON LANE, FREEPORT, FL, 32439
Mail Address: 163 JOHNSON LANE, FREEPORT, FL, 32439
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH PATRICK S Managing Member 163 JOHNSON LANE, FREEPORT, FL, 32439
SMITH PATRICK S Agent 163 JOHNSON LANE, FREEPORT, FL, 32439

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
PATRICK SMITH VS STATE OF FLORIDA 5D2019-2646 2019-09-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-303442-CFDB

Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-31541-CICI

Parties

Name PATRICK SMITH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2019-11-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-10-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-10-23
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-10-02
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 15 DAYS
Docket Date 2019-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ SECOND AMENDED
Docket Date 2019-09-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 15 DAYS
Docket Date 2019-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFICATE OF SERVICE 8/27/19
On Behalf Of PATRICK SMITH
Docket Date 2019-09-10
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
PATRICK SMITH VS STATE OF FLORIDA 5D2019-0420 2019-02-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-CF-303442

Parties

Name PATRICK SMITH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-03-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PATRICK SMITH
Docket Date 2019-03-04
Type Order
Subtype Order re Counsel
Description Order Deny Appointment of Counsel
Docket Date 2019-03-04
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ MAILBOX 2/27/19
On Behalf Of PATRICK SMITH
Docket Date 2019-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ENVELOPE DATE 2/12/19
On Behalf Of PATRICK SMITH
Docket Date 2019-02-15
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-02-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
PATRICK SMITH VS STATE OF FLORIDA 5D2018-2274 2018-07-16 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
1997-032726-CFAES

Parties

Name PATRICK SMITH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-09-18
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State of Florida
Docket Date 2018-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CERTIFICATE OF SERVICE 8/29/18
On Behalf Of PATRICK SMITH
Docket Date 2018-08-23
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB 9/24
Docket Date 2018-08-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER DENYING APPT. FOR COUNSEL
Docket Date 2018-08-21
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ REQUEST FOR APPT OF COUNSEL TRNSFRRD TO LT. LT TO RULE W/I 20 DYS.
Docket Date 2018-08-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER DIRECTING CLERK TO TRANSFER REQUEST FOR APPT. OF COUNSEL TO 5DCA
Docket Date 2018-08-17
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ TRANSFERRED FROM VOLUSIA COUNTY
On Behalf Of PATRICK SMITH
Docket Date 2018-07-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-16
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2018-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 7/9/18
On Behalf Of PATRICK SMITH
PATRICK SMITH VS STATE OF FLORIDA 5D2018-1168 2018-04-13 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-303442-CFDB

Parties

Name PATRICK SMITH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2018-07-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-06-13
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ RECONSIDERATION
Docket Date 2018-05-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ RECONSIDERATION; ENV 5/21
On Behalf Of PATRICK SMITH
Docket Date 2018-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-10
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION TAKEN ON 5/7 AMENDED INIT BRF
Docket Date 2018-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ AMENDED;CERTIFICATE OF SERVICE 5/7/18
On Behalf Of PATRICK SMITH
Docket Date 2018-05-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-05-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND IB W/IN 15 DAYS
Docket Date 2018-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CERTIFICATE OF SERVICE 4/23/18; STRICKEN PER 5/1 ORDER
On Behalf Of PATRICK SMITH
Docket Date 2018-04-24
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 4/13 ORDER;AA W/I 10 DAYS WHY APPEAL SHOULD NOT BE DISMISSED
Docket Date 2018-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/11/18
On Behalf Of PATRICK SMITH
Docket Date 2018-04-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ DENY APPT OF COUNSEL
Docket Date 2018-04-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS WHY APPEAL SHOULD NOT BE DISMISSED
Docket Date 2018-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2010-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9710308504 2021-03-12 0491 PPS 4244 Forest Island Dr, Orlando, FL, 32826-2625
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10234
Loan Approval Amount (current) 10234
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94482
Servicing Lender Name McCoy FCU
Servicing Lender Address 1900 McCoy Rd, ORLANDO, FL, 32809-7820
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32826-2625
Project Congressional District FL-10
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94482
Originating Lender Name McCoy FCU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10285.03
Forgiveness Paid Date 2021-09-14
7004347306 2020-04-30 0491 PPP 4244 FOREST ISLAND DR, ORLANDO, FL, 32826-2625
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10234
Loan Approval Amount (current) 10234
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94482
Servicing Lender Name McCoy FCU
Servicing Lender Address 1900 McCoy Rd, ORLANDO, FL, 32809-7820
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32826-2625
Project Congressional District FL-10
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94482
Originating Lender Name McCoy FCU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10322.6
Forgiveness Paid Date 2021-03-18
9577198802 2021-04-23 0455 PPS 3698 SW Europe St, Port Saint Lucie, FL, 34953-5112
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20416
Loan Approval Amount (current) 20416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34953-5112
Project Congressional District FL-21
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20509.97
Forgiveness Paid Date 2021-10-12
3146848601 2021-03-16 0455 PPP 2923 Hope Valley St, West Palm Beach, FL, 33411-4800
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-4800
Project Congressional District FL-21
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20058.33
Forgiveness Paid Date 2021-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State