Search icon

1-2-3 SMOOTHIE LLC - Florida Company Profile

Company Details

Entity Name: 1-2-3 SMOOTHIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1-2-3 SMOOTHIE 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: 04 Oct 2016 (9 years ago)
Date of dissolution: 03 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2023 (2 years ago)
Document Number: L16000184365
FEI/EIN Number 82-0609347

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

Address: 2700 SOUTH UNIVERSITY DRIVE, SUITE 202, MIRAMAR, FL, 33025, US
Mail Address: 2700 SOUTH UNIVERSITY DRIVE, SUITE 201, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUDJOE KAMAL A Chief Financial Officer 3516 NORTHWEST 24TH STREET, LAUDERDALE LAKES, FL, 33311
GUERRIER CHADLEY M Chief Operating Officer 80 SW 91st Avenue, Plantation, FL, 33324
Wilson Craig R Chief Executive Officer 8226 Southampton Drive, MIRAMAR, FL, 33025
Ojo Gregory O Chief Operating Officer 7630 Shalimar Street, Miramar, FL, 33023
WILSON CRAIG R Agent 2700 SOUTH UNIVERSITY DRIVE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-03
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-27
Florida Limited Liability 2016-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4593677304 2020-04-29 0455 PPP 2700 South University Drive 202, HOLLYWOOD, FL, 33025
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12381.27
Loan Approval Amount (current) 12381.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33025-0001
Project Congressional District FL-24
Number of Employees 4
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12482.69
Forgiveness Paid Date 2021-02-25
1216938503 2021-02-18 0455 PPS 2700 S University Dr Ste 202, Miramar, FL, 33025-3015
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11733.77
Loan Approval Amount (current) 11733.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-3015
Project Congressional District FL-24
Number of Employees 5
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11850.79
Forgiveness Paid Date 2022-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State