Search icon

SYDNEY SMITH, LLC - Florida Company Profile

Company Details

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

SYDNEY 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: 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: 30 Mar 2018 (7 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: L18000079808
Address: 5511 SW 78 ST., #D, MIAMI, FL, 33143
Mail Address: 5511 SW 78 ST., #D, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH SYDNEY Authorized Member 5511 SW 78 ST., #D, MIAMI, FL, 33143
KRAMER JEFFREY SESQ. Agent 7700 N. KENDALL DR., STE. 509, MIAMI, FL, 33156

Events

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

Court Cases

Title Case Number Docket Date Status
SYDNEY SMITH, VS THE STATE OF FLORIDA, 3D2017-1211 2017-05-30 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F11-22273

Parties

Name SYDNEY SMITH, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Kayla Heather McNab, Office of Attorney General
Name Hon. Richard Hersch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2021-10-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-07-28
Type Response
Subtype Response
Description RESPONSE ~ Appellee, THE STATE OF FLORIDA, by and throughundersigned counsel, hereby responds to this Court's May 13, 2021order
On Behalf Of The State of Florida
Docket Date 2021-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee's Motion for Extension of Time to File a Response is granted to and including sixty (60) days from the date of this Order.
Docket Date 2021-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2021-05-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The State of Florida is ordered to file a response within sixty (60) days from the date of this Order as to why the relief sought by the appellant should not be granted.
Docket Date 2018-06-25
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of SYDNEY SMITH
Docket Date 2018-05-17
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of SYDNEY SMITH
Docket Date 2018-03-05
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of SYDNEY SMITH
Docket Date 2017-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s pro se motion for “rehearing” is noted and has been rendered moot based on this Court’s November 15, 2017 order vacating the dismissal, reinstating the appeal, and accepting appellant’s initial brief as timely filed. ROTHENBERG, C.J., and FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-11-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SYDNEY SMITH
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, this Court's order of November 3, 2017 is hereby vacated and the appeal is reinstated. Appellant's initial brief filed on November 7, 2017 is accepted by the Court as timely filed.
Docket Date 2017-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SYDNEY SMITH
Docket Date 2017-11-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 11/15/17
Docket Date 2017-11-03
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [Vacated 11/15/17] Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated September 18, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-09-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Directions to the clerk
On Behalf Of SYDNEY SMITH
Docket Date 2017-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to enforce the Freedom of Information Act and extension of time to file the initial brief is granted, and the initial brief is due thirty (30) days from the date of this order.
Docket Date 2017-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for freedom of information act and extension
On Behalf Of SYDNEY SMITH
Docket Date 2017-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to enforce the Freedom of Information Act and extension of time to file the initial brief is granted, and the initial brief is due sixty (60) days from the date of this order.
Docket Date 2017-09-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for freedom of information act and extension
On Behalf Of SYDNEY SMITH
Docket Date 2017-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including sixty (60) days after receipt of the record on appeal.
Docket Date 2017-08-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-10
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 SYDNEY SMITH
Docket Date 2017-07-13
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel(OD45) ~ Upon consideration, appellant¿s motion for appointment of counsel is hereby denied.
Docket Date 2017-07-10
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of SYDNEY SMITH
Docket Date 2017-06-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2017-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SYDNEY SMITH
Docket Date 2017-05-30
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
Florida Limited Liability 2018-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4882888910 2021-04-29 0491 PPP 122 W Magnolia Ave, Howey in the Hills, FL, 34737-3117
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 Howey in the Hills, LAKE, FL, 34737-3117
Project Congressional District FL-11
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 20932.69
Forgiveness Paid Date 2021-10-29
4592098508 2021-02-26 0455 PPP 5624 NW 21st St, Lauderhill, FL, 33313-3107
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20257
Loan Approval Amount (current) 20257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33313-3107
Project Congressional District FL-20
Number of Employees 1
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20363.35
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State