Search icon

SMSMARKETINGV LLC - Florida Company Profile

Company Details

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

SMSMARKETINGV 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: 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: 01 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: L12000029918
FEI/EIN Number 45-4676998

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

Address: 15 SE 15TH AVENUE, FORT LAUDERDALE, FL, 33301, US
Mail Address: 15 SE 15TH AVENUE, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMSMARKETINGV LLC Manager -
RUDDIE RICHART D Agent 15 SE 15TH AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 15 SE 15TH AVENUE, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-01-29 15 SE 15TH AVENUE, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 15 SE 15TH AVENUE, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2019-03-20 - -
REGISTERED AGENT NAME CHANGED 2019-03-20 RUDDIE, RICHART D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
ENTERCOM COMMUNICATIONS CORP. VS SMSMARKETINGV, LLC d/b/a SPORTS INFORMATION TRADERS 4D2020-0543 2020-02-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007841

Parties

Name Entercom Communications Corp.
Role Appellant
Status Active
Representations Jonathan E. Kanov, Jesse T. Schwartz, Kimberly Kanoff Berman
Name Sports Information Traders
Role Appellee
Status Active
Name SMSMARKETINGV LLC
Role Appellee
Status Active
Representations Paul K. Silverberg, Kraig Scott Weiss
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of SMSMarketingV, LLC
Docket Date 2020-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION FOR LEAVE TO FILE AN AMENDED APPENDIX TO THE INITIAL BRIEF
On Behalf Of Entercom Communications Corp.
Docket Date 2020-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant’s July 21, 2020 request for oral argument is denied.
Docket Date 2020-09-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Entercom Communications Corp.
Docket Date 2020-07-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s July 17, 2020 “unopposed motion for leave to file an amended appendix to the initial brief” is granted. Appellant’s amended appendix filed July 17, 2020 is deemed filed.
Docket Date 2020-07-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Entercom Communications Corp.
Docket Date 2020-07-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Entercom Communications Corp.
Docket Date 2020-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s June 24, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 17, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Entercom Communications Corp.
Docket Date 2020-06-12
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellee’s June 8, 2020 response, it is ORDERED that appellant’s May 27, 2020 motion to strike the answer brief as untimely is denied. The court sua sponte strikes the appendix for incorrect bookmarks and for not being fully searchable. Appellee may file a new appendix within ten (10) days from the date of this order. The appendix should not only comply with the rules, but should contain only materials that were made a part of the record in the trial court.
Docket Date 2020-06-08
Type Response
Subtype Response
Description Response
On Behalf Of SMSMarketingV, LLC
Docket Date 2020-05-28
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee shall file a response to appellant’s May 27, 2020 motion to strike answer brief in ten (10) days of the date of this order. No reply shall be filed.
Docket Date 2020-05-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** TO APPELLEE'S ANSWER BRIEF
On Behalf Of SMSMarketingV, LLC
Docket Date 2020-05-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Entercom Communications Corp.
Docket Date 2020-05-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SMSMarketingV, LLC
Docket Date 2020-03-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Entercom Communications Corp.
Docket Date 2020-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Entercom Communications Corp.
Docket Date 2020-03-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Entercom Communications Corp.
Docket Date 2020-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Entercom Communications Corp.
Docket Date 2020-02-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Entercom Communications Corp.
Docket Date 2020-02-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-03-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3131837708 2020-05-01 0455 PPP 15 SE 15th avenue, FORT LAUDERDALE, FL, 33301
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125150
Loan Approval Amount (current) 125150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 50
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126196.57
Forgiveness Paid Date 2021-03-22
9586478609 2021-03-26 0455 PPS 15 SE 15th Ave, Fort Lauderdale, FL, 33301-3900
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65412
Loan Approval Amount (current) 65412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-3900
Project Congressional District FL-23
Number of Employees 4
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65778.82
Forgiveness Paid Date 2021-10-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State