Search icon

JOSEPH SMITH PLLC - Florida Company Profile

Company Details

Entity Name: JOSEPH SMITH PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH SMITH PLLC 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: 02 May 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 May 2013 (12 years ago)
Document Number: L11000051099
FEI/EIN Number 275459742

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

Mail Address: 1820 West Colonial Drive, Orlando, FL, 32804, US
Address: 1820 West Colonial Drive, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Divinne BEsq. Managing Member 1820 West Colonial Drive, Orlando, FL, 32804
Smith Divinne BEsq. Agent 1820 West Colonial Drive, Orlando, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 1820 West Colonial Drive, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2022-04-12 1820 West Colonial Drive, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 1820 West Colonial Drive, Orlando, FL 32804 -
LC AMENDMENT AND NAME CHANGE 2013-05-20 JOSEPH SMITH PLLC -
REGISTERED AGENT NAME CHANGED 2013-04-26 Smith, Divinne BJ, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6401577304 2020-04-30 0491 PPP 2295 S HIAWASSEE RD, ORLANDO, FL, 32835-8746
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) 7952.5
Loan Approval Amount (current) 7952.5
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, 32835-8746
Project Congressional District FL-10
Number of Employees 1
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94482
Originating Lender Name McCoy FCU
Originating Lender Address ORLANDO, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8020.48
Forgiveness Paid Date 2021-03-10
5940948505 2021-03-02 0491 PPS 2295 S Hiawassee Rd, Orlando, FL, 32835-8746
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-8746
Project Congressional District FL-10
Number of Employees 1
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20976.52
Forgiveness Paid Date 2022-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State