Search icon

NOAH SMITH LLC - Florida Company Profile

Company Details

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

NOAH 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: 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 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (6 months ago)
Document Number: L15000096023
FEI/EIN Number 47-4115588

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

Mail Address: 2301 Maitland Center Parkway, Maitland, FL, 32751, US
Address: 4265 Foxhound Dr, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH NOAH Manager 2301 Maitland Center Parkway, Maitland, FL, 32751
Daughenbaugh Ashley Agent 2301 Maitland Center Parkway, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-18 4265 Foxhound Dr, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-10-18 4265 Foxhound Dr, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2024-10-18 Daughenbaugh, Ashley -
REGISTERED AGENT ADDRESS CHANGED 2024-10-18 2301 Maitland Center Parkway, 190, Maitland, FL 32751 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
REINSTATEMENT 2024-10-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-10-07
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1887598302 2021-01-20 0491 PPS 2301 Maitland Center Pkwy Ste 100, Maitland, FL, 32751-7414
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9795
Loan Approval Amount (current) 9795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-7414
Project Congressional District FL-10
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9881.14
Forgiveness Paid Date 2021-12-09
5108347704 2020-05-01 0491 PPP 2301 MAITLAND CENTER PKWY STE 100, MAITLAND, FL, 32751-7414
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9796
Loan Approval Amount (current) 9796
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MAITLAND, ORANGE, FL, 32751-7414
Project Congressional District FL-10
Number of Employees 1
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9923.21
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State