Search icon

RAYMOND SMITH LLC - Florida Company Profile

Company Details

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

RAYMOND 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: 26 Jul 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L11000085472
FEI/EIN Number NOT APPLICABLE

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

Address: 18 LAKEVIEW LANE, PALM COAST, FL, 32137
Mail Address: 18 LAKEVIEW LANE, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RAYMOND Managing Member 18 LAKEVIEW LANE, PALM COAST, FL, 32137
SMITH RAYMOND Agent 18 LAKEVIEW LANE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
RAYMOND SMITH, VS THE STATE OF FLORIDA, 3D2022-0359 2022-02-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F92-27566A

Parties

Name RAYMOND SMITH LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Richard L. Polin
Name Hon. Joseph Perkins
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-21
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2022-10-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAYMOND SMITH
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Pro se Appellant’s Motion for Extension of Time to File the Reply brief is granted to and including September 5, 2022.
Docket Date 2022-08-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE REPLY
On Behalf Of RAYMOND SMITH
Docket Date 2022-07-22
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE
On Behalf Of The State of Florida
Docket Date 2022-07-22
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL RESPONSE
On Behalf Of The State of Florida
Docket Date 2022-07-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2022-07-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE
On Behalf Of The State of Florida
Docket Date 2022-07-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee’s Motion for Extension of Time to File a Response is granted to and including August 17, 2022.
Docket Date 2022-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2022-07-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RAYMOND SMITH
Docket Date 2022-07-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST A COPY OF THE COURT ORDER
On Behalf Of RAYMOND SMITH
Docket Date 2022-06-23
Type Record
Subtype Supplemental Record
Description Received Summary Record ~ CORRECTED SUPPLEMENT SUMMARY RECORD
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee’s Motion for Extension of Time to File a Response is granted to and including July 16, 2022.
Docket Date 2022-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2022-06-07
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Pro se Appellant’s “Notice to Correct the Summary Record on Appeal” is granted. The clerk of the trial court is directed to correct and supplement the record on appeal as stated in said Notice.
Docket Date 2022-05-31
Type Notice
Subtype Notice
Description Notice ~ TO CORRECT THE SUMMARY RECORD OF APPEAL
On Behalf Of RAYMOND SMITH
Docket Date 2022-05-17
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within thirty (30) days from the date of this Order as to why the relief sought by the appellant should not be granted.
Docket Date 2022-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAYMOND SMITH
Docket Date 2022-04-27
Type Record
Subtype Supplemental Record
Description Received Summary Record
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration of pro se Appellant’s “Motion for Extension of Time or Stay of Notice,” the Motion for Extension of Time to file the initial brief is granted to and including forty-five (45) days from the date of this Order.
Docket Date 2022-03-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OR STAY OF NOTICE
On Behalf Of RAYMOND SMITH
Docket Date 2022-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 16-2863, 03-2944, 02-211, 94-339
On Behalf Of RAYMOND SMITH
Docket Date 2022-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-02-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
RAYMOND SMITH VS THE STATE OF FLORIDA 3D2016-2863 2016-12-20 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
92-27566

Parties

Name RAYMOND SMITH LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2016-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-12-20
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 03-2944, 02-211, 94-339
On Behalf Of RAYMOND SMITH
Docket Date 2016-12-20
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied

Documents

Name Date
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-04
Florida Limited Liability 2011-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7209858807 2021-04-21 0455 PPP 8203 W Sample Rd Apt 26, Coral Springs, FL, 33065-4618
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 859
Loan Approval Amount (current) 859
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 Coral Springs, BROWARD, FL, 33065-4618
Project Congressional District FL-23
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4410688105 2020-07-16 0491 PPP PO BOX 23, MALONE, FL, 32445
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19243
Servicing Lender Name PeoplesSouth Bank
Servicing Lender Address 203 W Crawford St, COLQUITT, GA, 39837-3903
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MALONE, JACKSON, FL, 32445-0001
Project Congressional District FL-02
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 19243
Originating Lender Name PeoplesSouth Bank
Originating Lender Address COLQUITT, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21101.5
Forgiveness Paid Date 2021-01-07
6209508900 2021-05-01 0491 PPS 5322 13th St, Malone, FL, 32445-3463
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) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19243
Servicing Lender Name PeoplesSouth Bank
Servicing Lender Address 203 W Crawford St, COLQUITT, GA, 39837-3903
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malone, JACKSON, FL, 32445-3463
Project Congressional District FL-02
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 19243
Originating Lender Name PeoplesSouth Bank
Originating Lender Address COLQUITT, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20894.5
Forgiveness Paid Date 2021-08-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State