Search icon

DENNIS SMITH LLC - Florida Company Profile

Company Details

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

DENNIS 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: 27 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000092732
FEI/EIN Number 45-2598531

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

Address: 5906 MONTGOMERY AVE, PENSACOLA, FL, 32526
Mail Address: 5906 MONTGOMERY AVE, PENSACOLA, FL, 32526
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DENNIS Manager 5906 MONTGOMERY AVE, PENSACOLA, FL, 32526
POYNER REBECCA L Agent 5906 MONTGOMERY AVE, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
JANIE LERMA-FUSCO A/K/A JANIE LERMA, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF FRANCO FUSCO A/K/A FRANK FUSCO VS DENNIS SMITH, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF CHRISTIAN ALEXANDER SMITH AND TINA SMITH 5D2016-1878 2016-06-01 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CP-051269-X

Parties

Name ESTATE OF FRANCO FUSCO
Role Appellant
Status Active
Name JANIE LERMA-FUSCO
Role Appellant
Status Active
Representations Keith S. Kromash
Name DENNIS SMITH LLC
Role Appellee
Status Active
Representations FRANCINE KALISH
Name ESTATE OF CHRISTIAN ALEXANDER SMITH
Role Appellee
Status Active
Name TINA SMITH
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion ~ IN PART; REVERSED IN PART & REMANDED
Docket Date 2017-06-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-03-20
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT ATTY FEES
On Behalf Of JANIE LERMA-FUSCO
Docket Date 2017-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of DENNIS SMITH
Docket Date 2017-03-14
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-03-01
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT ATTY FEES
On Behalf Of DENNIS SMITH
Docket Date 2017-02-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JANIE LERMA-FUSCO
Docket Date 2017-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JANIE LERMA-FUSCO
Docket Date 2017-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JANIE LERMA-FUSCO
Docket Date 2017-01-23
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 JANIE LERMA-FUSCO
Docket Date 2017-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2017-01-05
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of DENNIS SMITH
Docket Date 2016-12-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DENNIS SMITH
Docket Date 2016-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2016-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of DENNIS SMITH
Docket Date 2016-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of DENNIS SMITH
Docket Date 2016-10-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DENNIS SMITH
Docket Date 2016-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JANIE LERMA-FUSCO
Docket Date 2016-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE W/I 10 DYS.
Docket Date 2016-09-15
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of DENNIS SMITH
Docket Date 2016-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (331 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JANIE LERMA-FUSCO
Docket Date 2016-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JANIE LERMA-FUSCO
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ INIT BRF BY 8/4; 6/2 ORDER IS DISCHARGED; AA'S 6/9 MOT EOT IS DENIED AS PREMATURE
Docket Date 2016-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JANIE LERMA-FUSCO
Docket Date 2016-06-06
Type Response
Subtype Response
Description RESPONSE ~ PER 6/2 ORDER
On Behalf Of JANIE LERMA-FUSCO
Docket Date 2016-06-02
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE A BRIEF STATEMENT...; DISCHARGED PER 6/28 ORDER
Docket Date 2016-06-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/26/16
On Behalf Of JANIE LERMA-FUSCO
Docket Date 2016-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DENNIS SMITH VS STATE OF FLORIDA 4D2013-0622 2013-02-20 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09018178CF10A

Parties

Name DENNIS SMITH LLC
Role Appellant
Status Active
Representations Public Defender-P.B., NAN ELLEN FOLEY
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-21
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders ~ This court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 744, 87 S. Ct. 1396, 18 L.Ed. 2d 493 (1967), having deferred ruling on a motion of the public defender to withdraw as counsel for the indigent defendant-appellant, and having allowed the appellant a reasonable specified time within which to raise any points that he chose in support of this appeal, and the appellant having filed a response and/or failed to respond on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the public defender's said motion to withdraw is granted.
Docket Date 2014-08-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-29
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ It appearing the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this cause, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he wishes to do so, file with this court an additional brief calling the court's attention to any matters that he feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and twenty (20) days after service of pro se appellant's brief to file any responsive brief.
Docket Date 2014-04-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ PER ANDERS
On Behalf Of DENNIS SMITH
Docket Date 2014-04-21
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of DENNIS SMITH
Docket Date 2014-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DENNIS SMITH
Docket Date 2013-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 120 DAYS TO 04/13/14
On Behalf Of DENNIS SMITH
Docket Date 2013-11-20
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2013-11-15
Type Record
Subtype Exhibits
Description Received Exhibits ~ (e) (IN CONFIDENTIAL)
Docket Date 2013-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (redacted 8/18/14)
Docket Date 2013-09-23
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed September 17, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty-five (35) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-09-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2013-08-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of the appellant¿s response filed August 1, 2013, this court's July 26, 2013, order to show cause is hereby discharged.
Docket Date 2013-08-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ P.D. FILED AN AMENDED STATEMENT OF JUDICIAL ACTS AND DESIGNATION TO COURT REPORTER
On Behalf Of DENNIS SMITH
Docket Date 2013-08-01
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of DENNIS SMITH
Docket Date 2013-08-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ AND APPOINTING P.D.17. CL Clerk Broward CC01
Docket Date 2013-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before August 5, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-02-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal 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, appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this Court within ten (10) days from the date of the entry of this order. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.If you are an incarcerated party and have already been found indigent for purposes of proceedings in the lower tribunal, in this or any other case, please file a copy of that order in this court. **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 2013-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DENNIS SMITH
Docket Date 2013-02-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-10
Florida Limited Liability 2013-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4732928903 2021-04-29 0491 PPP 13922 NW 155th Ave, Alachua, FL, 32615-5869
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alachua, ALACHUA, FL, 32615-5869
Project Congressional District FL-03
Number of Employees 1
NAICS code 512240
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State