Search icon

KEVIN SMITH PLLC - Florida Company Profile

Company Details

Entity Name: KEVIN SMITH PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEVIN SMITH PLLC 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: 21 Sep 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000196496
FEI/EIN Number 82-2861843

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

Address: 1391 N.W. SAINT LUCIE WEST BLVD., #268, PORT ST. LUCIE, FL, 34986
Mail Address: 2425 S.W. SUMMIT STREET, PORT ST. LUCIE, FL, 34984
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KEVIN Manager 2425 S.W. SUMMIT STREET, PORT ST. LUCIE, FL, 34984
MCGLYNN JOHN JIII Agent 729 S.W. FEDERAL HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
KEVIN SMITH VS STATE OF FLORIDA 4D2021-1177 2021-03-30 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17-2407CF10A

Parties

Name KEVIN SMITH PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Heidi Lynn Bettendorf, Attorney General-W.P.B.
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-22
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's March 30, 2021 petition for writ of mandamus is dismissed as moot in light of the lower tribunal's order ruling on petitioner's motion.
Docket Date 2021-04-05
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2021-04-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2021-04-01
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2021-03-30
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-03-30
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Kevin Smith
NISHAY SANTANA, VS KEVIN SMITH, 3D2020-0896 2020-06-23 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-29599

Parties

Name NISHAY SANTANA
Role Appellant
Status Active
Representations Kemie King
Name KEVIN SMITH PLLC
Role Appellee
Status Active
Representations JENNIFER A. ALFONSO
Name Hon. Spencer Multack
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-08-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-07
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of Petitioner’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-08-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-08-05
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the Response, the Rule to Show Cause issued by this Court on July 20, 2020, is hereby discharged.
Docket Date 2020-07-30
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of KEVIN SMITH
Docket Date 2020-07-30
Type Response
Subtype Response
Description RESPONSE ~ to show cause why sanctions should not be imposed for failing to comply with this court's order
On Behalf Of KEVIN SMITH
Docket Date 2020-07-24
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO WRIT OF PROHIBITION
On Behalf Of NISHAY SANTANA
Docket Date 2020-07-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NISHAY SANTANA
Docket Date 2020-07-20
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Petitioner's Motion to Strike Respondent's Response as Untimely is hereby denied. Upon the Court's own motion, Jennifer A. Alfonso, Esquire, is directed to show cause within ten (10) days from the date of this Order, as to why sanctions should not be imposed for failing to comply with this Court's Orders. EMAS, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2020-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NISHAY SANTANA
Docket Date 2020-07-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE RESPONDENT'S RESPONSE AS UNTIMELY
On Behalf Of NISHAY SANTANA
Docket Date 2020-07-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER'S MOTION FOR ATTORNEY'S FEES
On Behalf Of NISHAY SANTANA
Docket Date 2020-07-14
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of prohibition
On Behalf Of KEVIN SMITH
Docket Date 2020-07-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KEVIN SMITH
Docket Date 2020-07-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of NISHAY SANTANA
Docket Date 2020-06-30
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Respondent is ordered to file a response within ten (10) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. EMAS, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2020-06-23
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2020-06-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for Petitioner is ordered to pay the required three hundred dollar ($300.00) fee to the Clerk of the Court on or before July 3, 2020.
Docket Date 2020-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2020-06-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NISHAY SANTANA
Docket Date 2020-06-22
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of NISHAY SANTANA
KEVIN SMITH, Appellant(s) v. STATE OF FLORIDA, Appellee(s) 4D2019-1036 2019-04-11 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17-002407 CF10A

Parties

Name KEVIN SMITH PLLC
Role Appellant
Status Active
Representations Nancy Barbara Jack, Alex F. Arreaza, Karen E. Ehrlich, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Heidi Lynn Bettendorf
Name Hon. Caroline Shepherd
Role Judge/Judicial Officer
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-05
Type Notice
Subtype Notice of Inquiry
Description Notice of Inquiry
On Behalf Of Kevin Smith
Docket Date 2023-12-04
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of Kevin Smith
Docket Date 2023-11-27
Type Notice
Subtype Notice of Inquiry
Description Notice of Inquiry
On Behalf Of Kevin Smith
Docket Date 2023-11-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-11-13
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of Kevin Smith
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-10-19
Type Letter
Subtype Notice of Inquiry Response
Description Notice of Inquiry Response
View View File
Docket Date 2023-10-19
Type Record
Subtype Appendix to Motion
Description Appendix to Motion to Enforce Mandate
On Behalf Of Kevin Smith
Docket Date 2023-10-19
Type Notice
Subtype Notice of Inquiry
Description Notice of Inquiry
On Behalf Of Kevin Smith
Docket Date 2023-10-02
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Rehearing of an Order
On Behalf Of Kevin Smith
Docket Date 2023-09-21
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion "TO ENFORCE THE MANDATE"
Docket Date 2020-10-28
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ AND REMANDED
Docket Date 2020-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-03-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/12/2020
Docket Date 2020-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2020-02-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/13/2020
Docket Date 2020-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2020-01-14
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Kevin Smith
Docket Date 2020-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kevin Smith
Docket Date 2020-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s January 3, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kevin Smith
Docket Date 2019-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Kevin Smith
Docket Date 2019-11-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 01/03/2020
Docket Date 2019-10-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (120 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-09-23
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of Kevin Smith
Docket Date 2019-08-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/20/19
Docket Date 2019-07-22
Type Record
Subtype Transcript
Description Transcript Received ~ **CONFIDENTIAL- UNREDACTED** 839 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-07-19
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE - - (2) TWO CD'S
On Behalf Of Clerk - Broward
Docket Date 2019-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kevin Smith
Docket Date 2019-07-18
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Clerk to File Unredacted Record ~ ORDERED that appellant’s July 17, 2019 motion for an order directing the clerk of the lower tribunal to file an unredacted version of the record on appeal is granted. The clerk of the lower tribunal shall file an unredacted version of the record on appeal within five (5) days from the date of this order. When filing the unredacted version of the record, the clerk of the lower tribunal shall indicate on the front cover of the document that the record is unredacted and confidential. Further, ORDERED that the time for filing appellant’s initial brief is tolled until ten (10) days after the unredacted record is received.
Docket Date 2019-07-17
Type Motions Relating to Records
Subtype Motion for Unredacted Record on Appeal
Description Motion to Direct the LT Clerk to File Unredacted Record
On Behalf Of Kevin Smith
Docket Date 2019-07-16
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of Kevin Smith
Docket Date 2019-05-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2019-04-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
On Behalf Of Kevin Smith
Docket Date 2019-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kevin Smith
Docket Date 2019-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Kevin Smith
Docket Date 2019-07-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (328 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2024-02-07
Type Letter
Subtype Notice of Inquiry Response
Description Notice of Inquiry Response
View View File
Docket Date 2024-01-05
Type Order
Subtype Order on Motion To Compel
Description Order on Motion To Compel
View View File
Docket Date 2023-12-06
Type Letter
Subtype Notice of Inquiry Response
Description Notice of Inquiry Response
View View File
Docket Date 2019-05-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted in part, and the time for preparation and service of the transcript is extended to and including July 12, 2019. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2019-04-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2018-03-12
Florida Limited Liability 2017-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2654698900 2021-04-27 0455 PPP 13605 Wilson St, Dade City, FL, 33525-4400
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dade City, PASCO, FL, 33525-4400
Project Congressional District FL-12
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8987768707 2021-04-08 0455 PPS 12189 Glenmore Dr, Coral Springs, FL, 33071-7828
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071-7828
Project Congressional District FL-23
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20906.49
Forgiveness Paid Date 2021-08-23
5729299000 2021-05-22 0455 PPP 58078 Morton St, Marathon, FL, 33050-5731
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marathon, MONROE, FL, 33050-5731
Project Congressional District FL-28
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1896578603 2021-03-13 0455 PPP 12189 Glenmore Dr, Coral Springs, FL, 33071-7828
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071-7828
Project Congressional District FL-23
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20919.8
Forgiveness Paid Date 2021-08-23
6286338901 2021-05-01 0455 PPP 11854 County Road 579, Thonotosassa, FL, 33592-8300
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Thonotosassa, HILLSBOROUGH, FL, 33592-8300
Project Congressional District FL-15
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9426668804 2021-04-23 0455 PPP 209 NW 12th Ct Apt 4, Pompano Beach, FL, 33060-5445
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-5445
Project Congressional District FL-20
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20886.65
Forgiveness Paid Date 2021-08-20
4474239007 2021-05-20 0455 PPP 801 SW 66th Ave, North Lauderdale, FL, 33068-2660
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) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Lauderdale, BROWARD, FL, 33068-2660
Project Congressional District FL-20
Number of Employees 1
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20918.22
Forgiveness Paid Date 2021-10-29
6071038603 2021-03-20 0455 PPP 17715 NW 55th Ave, Miami Gardens, FL, 33055-3523
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20208
Loan Approval Amount (current) 20208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-3523
Project Congressional District FL-26
Number of Employees 1
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1465608 Intrastate Non-Hazmat 2007-07-05 0 - 2 2 Auth. For Hire
Legal Name KEVIN SMITH
DBA Name KEVIN SMITH TOWING
Physical Address 803 WALNUT PL, ALTAMONTE SPRINGS, FL, 32701, US
Mailing Address 803 WALNUT PL, ALTAMONTE SPRINGS, FL, 32701, US
Phone (407) 263-3007
Fax (407) 263-3008
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State