Search icon

TEXT SMART, LLC

Company Details

Entity Name: TEXT SMART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Aug 2011 (14 years ago)
Document Number: L11000094119
FEI/EIN Number APPLIED FOR
Address: 15225 70TH TRAIL N, PALM BEACH GARDENS, FL 33418
Mail Address: 15225 70th trail north, West palm beach, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Kohronas , Wendee Agent 15225 70th trail, Palm beach gardens, FL 33418

Managing Member

Name Role Address
KOHRONAS, Eric Managing Member 15225 70th trail north north, West palm beach, FL 33418

President

Name Role Address
Kohronas , Wendee President 15225 70th trail north, West palm beach, FL 33418

Vice President

Name Role Address
Sheer, Ilene Vice President 15225 70th trail north, PAlm beach gardens, FL 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000006601 LENDERELLA ACTIVE 2023-01-13 2028-12-31 No data 15225 70TH TRAIL N, PALM BEACH GARDENS, FL, 33418
G19000040729 ADBYTES MARKETING EXPIRED 2019-03-29 2024-12-31 No data 15225 70TH TRAIL NORTH, PALM BEACH GARDENS, FL, 33418
G13000079271 NEW YORK PIZZA & DELI NYPD EXPIRED 2013-08-08 2018-12-31 No data 1300 NORTH FLORIDA MANGO ROAD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 15225 70TH TRAIL N, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2020-05-10 15225 70TH TRAIL N, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2016-03-08 Kohronas , Wendee No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 15225 70th trail, Palm beach gardens, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1126228509 2021-02-18 0455 PPS 15225 70th Trl N, West Palm Beach, FL, 33418-1938
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2083
Loan Approval Amount (current) 2083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33418-1938
Project Congressional District FL-21
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2094.01
Forgiveness Paid Date 2021-09-01

Date of last update: 23 Feb 2025

Sources: Florida Department of State