Search icon

CARLA SMITH LLC - Florida Company Profile

Company Details

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

CARLA 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: 12 Apr 2017 (8 years ago)
Document Number: L17000082073
FEI/EIN Number 82-1206934

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

Address: 9480 W DAFFODIL LANE, MIRAMAR, FL, 33025, US
Mail Address: 9480 W DAFFODIL LANE, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
G&L ACCOUNTING SERVICES, LLC Agent -
SMITH CARLA Manager 9480 W DAFFODIL LANE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-20 9480 W DAFFODIL LANE, MIRAMAR, FL 33025 -

Court Cases

Title Case Number Docket Date Status
CARLA SMITH VS PROGRESSIVE COMMUNITY MANAGEMENT, INC. 2D2020-0698 2020-02-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017 CA 001124 NC

Parties

Name CARLA SMITH LLC
Role Appellant
Status Active
Representations WOLFGANG FLORIN, ESQ., CHRISTOPHER D. GRAY, ESQ.
Name PROGRESSIVE COMMUNITY MANAGEMENT, INC.
Role Appellee
Status Active
Representations JOHN C. GETTY, ESQ., JENNIFER FOWLER-HERMES, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-04-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of CARLA SMITH
Docket Date 2020-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 208 PAGES
Docket Date 2021-02-09
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The motion to withdraw as counsel filed by Christopher D. Gray on January 26, 2021, is stricken. The appellant's pro se motion for issuance of a written opinion, rehearing, and rehearing en banc filed on February 1, 2021, is also stricken. Mandate has previously issued on January 7, 2021, and this case is closed.
Docket Date 2021-02-01
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ **STRICKEN**(see 02/09/21 ord)REHEARING, AND FOR REHEARING EN BANC
On Behalf Of CARLA SMITH
Docket Date 2021-01-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **STRICKEN**(see 02/09/21 ord)
On Behalf Of CARLA SMITH
Docket Date 2021-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PROGRESSIVE COMMUNITY MANAGEMENT, INC.
Docket Date 2020-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by June 11, 2020.
Docket Date 2020-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PROGRESSIVE COMMUNITY MANAGEMENT, INC.
Docket Date 2020-05-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 14 PAGES
Docket Date 2020-05-06
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee's motion to supplement the record is granted to the extent that the appellee shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2020-05-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARLA SMITH
Docket Date 2020-04-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 70 PAGES
Docket Date 2020-04-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of PROGRESSIVE COMMUNITY MANAGEMENT, INC.
Docket Date 2020-04-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of PROGRESSIVE COMMUNITY MANAGEMENT, INC.
Docket Date 2020-04-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2020-04-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-02-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CARLA SMITH
Docket Date 2020-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CARLA SMITH

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7982148803 2021-04-22 0455 PPP 3106 E Columbus Dr, Tampa, FL, 33605-3057
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20597
Loan Approval Amount (current) 20597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-3057
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20687.97
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State