Search icon

MANAGE SMART LLC - Florida Company Profile

Company Details

Entity Name: MANAGE SMART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANAGE SMART 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: 09 Mar 2011 (14 years ago)
Date of dissolution: 16 Mar 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: L11000030418
FEI/EIN Number 275413131

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

Address: 770 High Point Blvd N Apt C, Delray Beach, FL, 33445, US
Mail Address: 770 High Point Blvd N Apt C, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN VORIS CARTER C Managing Member 770 High Point Blvd N Apt C, Delray Beach, FL, 33445
VAN VORIS CARTER C Agent 770 High Point Blvd N Apt C, Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
CONVERSION 2023-03-16 - CONVERSION MEMBER. RESULTING CORPORATION WAS P23000019922. CONVERSION NUMBER 900000237599
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 770 High Point Blvd N Apt C, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2022-04-12 770 High Point Blvd N Apt C, Delray Beach, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 770 High Point Blvd N Apt C, Delray Beach, FL 33445 -

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9093557408 2020-05-19 0491 PPP 1801 Kernan Boulevard South,1804, Jacksonville, FL, 32246
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6039.62
Forgiveness Paid Date 2021-01-25
5698148600 2021-03-20 0491 PPS 1801 Kernan Blvd S Apt 1804, Jacksonville, FL, 32246-4066
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-4066
Project Congressional District FL-05
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6035.01
Forgiveness Paid Date 2021-10-25

Date of last update: 03 May 2025

Sources: Florida Department of State