Search icon

JAMES M. SMITH, LLC - Florida Company Profile

Company Details

Entity Name: JAMES M. SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES M. 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: 03 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L14000018033
Address: 6637 SPINNER DR, LAKE WALES, FL, 33898, US
Mail Address: 6637 SPINNER DR, LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JAMES M Authorized Member 6637 SPINNER DR, LAKE WALES, FL, 33898
CRIBBS WESLEY Manager 6703 SPINNER DR., LAKE WALES, FL, 33898
SMITH JAMES M Agent 6637 SPINNER DR, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-12-08 - -

Court Cases

Title Case Number Docket Date Status
JAMES M. SMITH, Appellant(s) v. ROCHE SURETY & CASUALTY CO., Appellee(s). 2D2024-1178 2024-05-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-003177

Parties

Name JAMES M. SMITH, LLC
Role Appellant
Status Active
Name ROCHE SURETY & CASUALTY CO.
Role Appellee
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORDER DENYING PLAINTIFF'S MOTION FOR DETERMINATION OF INSOLVENCY WITHOUT PREJUDICE
On Behalf Of Hillsborough Clerk
Docket Date 2024-07-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order - ORDER DENYING PLAINTIFF'S MOTION FOR DETERMINATION OF INSOLVENCY WITHOUT PREJUDICE
On Behalf Of Hillsborough Clerk
Docket Date 2024-11-01
Type Order
Subtype Order on Motion for Reinstatement
Description Appellant's motion for reinstatement is denied.
View View File
Docket Date 2024-10-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAMES M. SMITH
Docket Date 2024-10-07
Type Order
Subtype Order to File Status Report
Description Within 15 days from the date of this order, Appellant shall file a status report on his efforts to obtain an indigency determination by the lower tribunal clerk. The status report shall state whether Appellant has submitted an application for determination of indigency and the date it was submitted. Failure to respond to this order will result in the motion for reinstatement being denied without further notice.
View View File
Docket Date 2024-07-29
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of JAMES M. SMITH
Docket Date 2024-07-17
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to satisfy this court's May 20, 2024, fee order. CASANUEVA, LaROSE, and KHOUZAM, JJ., Concur.
View View File
Docket Date 2024-06-03
Type Response
Subtype Response
Description Response to ORDER TO SHOW CAUSE W/LT ORDER
On Behalf Of JAMES M. SMITH
Docket Date 2024-05-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORDER SETTING INITIAL PARTIAL FILING FEE
On Behalf Of Hillsborough Clerk
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of JAMES M. SMITH
Docket Date 2024-06-11
Type Order
Subtype Order Discharging Show Cause Order
Description This court's May 20, 2024, Order to Show Cause is discharged.
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Filing Fee
Description Appellant's submission of May 20, 2024, Notice of Appeal does not fulfill the requirements of this court's fee order of May 20, 2024. If Appellant qualifies for a filing fee waiver, Appellant must submit a certificate or order of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting certificate or order then forwarded to this court. The filing fee or order of indigency from the lower tribunal shall be remitted by deadline set by this court's fee order or within twenty days from the date of this order, whichever is later.
View View File

Documents

Name Date
LC Amendment 2014-12-08
Florida Limited Liability 2014-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4135697400 2020-05-08 0491 PPP 20314 Montgomery Rd, Clermont, FL, 34715
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1875
Loan Approval Amount (current) 1875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34715-0001
Project Congressional District FL-11
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1899.55
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State