Search icon

SMITHERY POST & PLANK LLC - Florida Company Profile

Company Details

Entity Name: SMITHERY POST & PLANK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMITHERY POST & PLANK 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 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Apr 2018 (7 years ago)
Document Number: L18000039058
FEI/EIN Number 82-4435352

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

Address: 9512 Honeysuckle Dr, Sebastian, FL, 32976, US
Mail Address: 9512 Honeysuckle Dr, Sebastian, FL, 32976, US
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROBERT Agent 9512 Honeysuckle Dr, Sebastian, FL, 32976
SMITH ROBERT Authorized Member 9512 Honeysuckle Dr, Sebastian, FL, 32976
SMITH ADRIENNE Authorized Member 9512 Honeysuckle Dr, Sebastian, FL, 32976
AKEY SKYLER Authorized Member 113 ABELLO RD SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 9512 Honeysuckle Dr, Sebastian, FL 32976 -
CHANGE OF MAILING ADDRESS 2020-01-07 9512 Honeysuckle Dr, Sebastian, FL 32976 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 9512 Honeysuckle Dr, Sebastian, FL 32976 -
LC AMENDMENT AND NAME CHANGE 2018-04-20 SMITHERY POST & PLANK LLC -
REGISTERED AGENT NAME CHANGED 2018-04-20 SMITH, ROBERT -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-14
Florida Limited Liability 2018-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6072388006 2020-06-29 0455 PPP 7001 PASO ROBLES BLVD, FORT PIERCE, FL, 34951
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24382
Loan Approval Amount (current) 24382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT PIERCE, SAINT LUCIE, FL, 34951-1000
Project Congressional District FL-18
Number of Employees 3
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24686.61
Forgiveness Paid Date 2021-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State