Search icon

SMITH TRANSPORTATION SERVICES, LLC

Company Details

Entity Name: SMITH TRANSPORTATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Aug 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (4 years ago)
Document Number: L18000208754
FEI/EIN Number 80-0755551
Address: 6425 S. Falkenburg Rd., Riverview, FL 33578
Mail Address: 6425 S. Falkenburg Rd., Riverview, FL 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Ingraham, Kyle Chief Executive Officer 6425 S. Falkenburg Rd., Riverview, FL 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000113812 ISHARED TRANSPORTATION ACTIVE 2021-09-02 2026-12-31 No data 5040 JOANNE KEARNEY BLVD., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-22 6425 S. Falkenburg Rd., Riverview, FL 33578 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 6425 S. Falkenburg Rd., Riverview, FL 33578 No data
REGISTERED AGENT NAME CHANGED 2020-10-06 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2020-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
LC STMNT OF RA/RO CHG 2020-01-17 No data No data
CONVERSION 2018-08-30 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000082023. CONVERSION NUMBER 100000185111

Documents

Name Date
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-10-10
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-10-07
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-06
CORLCRACHG 2020-01-17
ANNUAL REPORT 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7383857000 2020-04-07 0455 PPP 1300 Sawgrass Corporate Parkway Suite 110, Sunrise, FL, 33323-2804
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1467200
Loan Approval Amount (current) 1467200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 70410
Servicing Lender Name Woodforest National Bank
Servicing Lender Address 1330 Lake Robbins Dr, THE WOODLANDS, TX, 77380-3266
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Startup, Loan Funds will Open Business
Project Address Sunrise, BROWARD, FL, 33323-2804
Project Congressional District FL-20
Number of Employees 94
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 70410
Originating Lender Name Woodforest National Bank
Originating Lender Address THE WOODLANDS, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1487903.82
Forgiveness Paid Date 2021-09-15
4590698300 2021-01-23 0455 PPS 1300 Sawgrass Corporate Pkwy, Sunrise, FL, 33323-2826
Loan Status Date 2022-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1467187.5
Loan Approval Amount (current) 1467187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 70410
Servicing Lender Name Woodforest National Bank
Servicing Lender Address 1330 Lake Robbins Dr, THE WOODLANDS, TX, 77380-3266
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33323-2826
Project Congressional District FL-20
Number of Employees 94
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 70410
Originating Lender Name Woodforest National Bank
Originating Lender Address THE WOODLANDS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1489806.64
Forgiveness Paid Date 2022-08-11

Date of last update: 17 Feb 2025

Sources: Florida Department of State