Search icon

SMYK'S BRICKS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SMYK'S BRICKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMYK'S BRICKS 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: 25 May 2016 (9 years ago)
Date of dissolution: 15 May 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2023 (2 years ago)
Document Number: L16000101959
FEI/EIN Number 81-2738441

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

Address: 16306 Dobson Ct, Tampa, FL, 33647, US
Mail Address: 16306 Dobson Ct, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMYK ADAM J Chief Executive Officer 16306 Dobson Ct, Tampa, FL, 33647
SMYK ADAM J Agent 16306 Dobson Ct, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000065021 THE TOY JUNGLE ACTIVE 2022-05-25 2027-12-31 - 16306 DOBSON CT, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 16306 Dobson Ct, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2018-01-26 16306 Dobson Ct, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 16306 Dobson Ct, Tampa, FL 33647 -

Court Cases

Title Case Number Docket Date Status
Michael Anthony Kolcun, Jr., Appellant(s) v. Manuel Menendez, Jr., Appellee(s). 2D2024-1908 2024-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-006087

Parties

Name Michael Anthony Kolcun, Jr.
Role Appellant
Status Active
Name Manuel Menendez, Jr.
Role Appellee
Status Active
Name SMYK'S BRICKS LLC
Role Appellee
Status Active
Name Adam Smyk
Role Appellee
Status Active
Name Hon. Mark R Wolfe
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name WINBRAN, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-08-23
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-08-19
Type Order
Subtype Order Vacating/Withdrawing Order
Description This court's August 16, 2024, order is vacated as premature. See Fla. R. App. P. 9.350(c).
View View File
Docket Date 2024-08-16
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-08-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Michael Anthony Kolcun, Jr.
Docket Date 2024-08-14
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. The attorney for 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 twenty 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 2024-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Michael Anthony Kolcun, Jr.

Documents

Name Date
LC Voluntary Dissolution 2023-05-15
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-11
Florida Limited Liability 2016-05-25

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
84000.00
Total Face Value Of Loan:
360000.00
Date:
2020-04-29
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:
19900.00
Total Face Value Of Loan:
19900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19900
Current Approval Amount:
19900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20238.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State