Search icon

KATHLEEN A. SMITH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KATHLEEN A. SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KATHLEEN A. 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: 10 Dec 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2016 (9 years ago)
Document Number: L15000204036
FEI/EIN Number 81-0815401

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

Address: 209 Harrison Street, TITUSVILLE, FL, 32780, US
Mail Address: PO BOX 2646, TITUSVILLE, FL, 32781, US
ZIP code: 32780
City: Titusville
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KATHLEEN A Authorized Member 209 Harrison Street, TITUSVILLE, FL, 32780
SMITH KATHLEEN A Agent 209 Harrison Street, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 209 Harrison Street, TITUSVILLE, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 209 Harrison Street, TITUSVILLE, FL 32780 -
REINSTATEMENT 2016-12-02 - -
REGISTERED AGENT NAME CHANGED 2016-12-02 SMITH, KATHLEEN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CONVERSION 2015-12-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P15000084991. CONVERSION NUMBER 300000156323

Court Cases

Title Case Number Docket Date Status
ROBERT G. FREY, FRANCES R. FREY, ET AL. VS CITRUS HILLS GOLF AND COUNTRY CLUB, INC., ET AL 5D2011-2492 2011-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2008-CA-3770

Parties

Name ROBERT G. FREY
Role Appellant
Status Active
Representations JEROME ROTENBERG
Name FRANCES R. FREY
Role Appellant
Status Active
Name ROGER N. SMITH
Role Appellant
Status Active
Name HERMAN H. RELLER
Role Appellant
Status Active
Name PRISCILLA J. ROSE
Role Appellant
Status Active
Name MARY A. WIMMER
Role Appellant
Status Active
Name THEODORE J. LEWAN, JR.
Role Appellant
Status Active
Name PAXSON T. ROSE
Role Appellant
Status Active
Name KATHLEEN A. SMITH, LLC
Role Appellant
Status Active
Name J ROTENBERG
Role Appellant
Status Active
Name DONNARAE RELLER
Role Appellant
Status Active
Name WILLIAM L. WIMMER
Role Appellant
Status Active
Name THOMAS F. STINE
Role Appellee
Status Active
Name CITRUS HILLS GOLF AND COUNTRY
Role Appellee
Status Active
Representations Jonathan J. Ellis

Docket Entries

Docket Date 2014-10-07
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-01-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-11-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-11-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2011-10-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS PREMATURE
Docket Date 2011-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CITRUS HILLS GOLF AND COUNTRY
Docket Date 2011-09-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOT ATTY FEES
On Behalf Of CITRUS HILLS GOLF AND COUNTRY
Docket Date 2011-08-31
Type Response
Subtype Response
Description RESPONSE ~ TO 8/18RESPONSE
On Behalf Of CITRUS HILLS GOLF AND COUNTRY
Docket Date 2011-08-18
Type Response
Subtype Response
Description RESPONSE ~ PER 8/8 ORDER
On Behalf Of ROBERT G. FREY
Docket Date 2011-08-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DISM PER 10/5/11 ORDER
On Behalf Of CITRUS HILLS GOLF AND COUNTRY
Docket Date 2011-08-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10DAYS AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED AS PREMATURE AS IT APPEARS THAT THERE MAY BE INTERRELATED CLAIMS INVOLVIN THE SAME PARTIES WHICH REMAIN PENDING BELOW
Docket Date 2011-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of ROBERT G. FREY
Docket Date 2011-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-12-02

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5500.00
Total Face Value Of Loan:
5500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5500.00
Total Face Value Of Loan:
5500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,541.71
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $5,500
Jobs Reported:
1
Initial Approval Amount:
$5,500
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,542.62
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $5,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State