Search icon

THE SMART COMPANY, LLC

Company Details

Entity Name: THE SMART COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 29 Sep 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000165817
FEI/EIN Number 47-5231583
Address: 2363 SW 15th Street, #87, Deerfield Beach, FL 33442
Mail Address: 9710 Traville Gateway Drive, 353, Rockville, MD 20850
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Dessimus, Darnley Agent 2363 SW 15th Street, #87, Deerfield Beach, FL 33442

Authorized Member

Name Role Address
Inexerts, Inc. Authorized Member 9710 Traville Gateway Drive, 353 Rockville, MD 20850

Manager

Name Role Address
Dessimus, Darnley Manager 2363 SW 15th Street, #87 Deerfield Beach, FL 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109268 LEAGUE ADMINISTRATOR PRIVATE EVENTS ACTIVE 2020-08-24 2025-12-31 No data 9710 TRAVILLE GATEWAY DRIVE, SUITE 353, ROCKVILLE, MD, 20850

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-07-02 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-02 Dessimus, Darnley No data
CHANGE OF MAILING ADDRESS 2020-07-02 2363 SW 15th Street, #87, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 2363 SW 15th Street, #87, Deerfield Beach, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-02 2363 SW 15th Street, #87, Deerfield Beach, FL 33442 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-07-26
REINSTATEMENT 2020-07-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3092078610 2021-03-16 0455 PPP 2363 SW 15th St, Deerfield Beach, FL, 33442-7539
Loan Status Date 2022-10-07
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395817
Loan Approval Amount (current) 395817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-7539
Project Congressional District FL-23
Number of Employees 19
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 19 Feb 2025

Sources: Florida Department of State