Search icon

AMY SMITH, LLC - Florida Company Profile

Company Details

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

AMY 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: 08 Feb 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000039923
FEI/EIN Number 261886352

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

Address: 8348 NW 56TH STREET, DORAL, FL, 33166, US
Mail Address: 8348 NW 56TH STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRABOSKY DAVID Manager 8623 COMMODITY CIRCLE, ORLANDO, FL, 32819
GRABOSKY DAVID Agent 8623 COMMODITY CIRCLE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
PNC BANK, NATIONAL ASSOCIATION, ETC. VS AMY SMITH 5D2015-3291 2015-09-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CA-24506

Parties

Name PNC BANK, N.A.
Role Appellant
Status Active
Representations NICOLAS MARK NEW, William L. Grimsley, JOSEPH A. APATOV
Name AMY SMITH, LLC
Role Appellee
Status Active
Representations Beau Bowin, Christopher C. Martin
Name Hon. Charles G. Crawford
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-06
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 9/5 ORDER
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2017-08-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of PNC BANK, N.A.
Docket Date 2017-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 8/25; AA FILE RESPONSE
Docket Date 2017-07-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of AMY SMITH
Docket Date 2017-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE MOT REHEARING
Docket Date 2017-06-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of AMY SMITH
Docket Date 2017-06-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S 11/24/15 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-06-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ & REMANDED WITH DIRECTIONS
Docket Date 2017-03-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of PNC BANK, N.A.
Docket Date 2017-02-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PNC BANK, N.A.
Docket Date 2017-02-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PNC BANK, N.A.
Docket Date 2017-02-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 2/8
On Behalf Of PNC BANK, N.A.
Docket Date 2016-10-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/17
On Behalf Of AMY SMITH
Docket Date 2016-09-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/28
On Behalf Of AMY SMITH
Docket Date 2016-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PNC BANK, N.A.
Docket Date 2016-08-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (101 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-08-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-08-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PNC BANK, N.A.
Docket Date 2016-08-22
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of PNC BANK, N.A.
Docket Date 2016-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (469 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-06-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/22
On Behalf Of PNC BANK, N.A.
Docket Date 2016-04-12
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-04-11
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ AGREED REPORT REGARDING MEDIATION; AE BEAU BOWIN 0792551
On Behalf Of AMY SMITH
Docket Date 2016-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ MED TO BE COMPLETED BY 4/11
Docket Date 2016-02-05
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ STATUS REPORT RE: MEDIATION PER 2/2 ORDER; AA WILLIAM L. GRIMSLEY 0084226
On Behalf Of PNC BANK, N.A.
Docket Date 2016-02-02
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES SHALL FILE A STATUS REPORT AS TO MED BY 2/5 BEFORE 12:00 P.M.
Docket Date 2016-02-02
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ AMENDED
Docket Date 2016-01-21
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ AE FAILURE TO APPEAR
Docket Date 2015-11-22
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2015-11-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNSUCCESSFUL MEDIATION
On Behalf Of PNC BANK, N.A.
Docket Date 2015-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMY SMITH
Docket Date 2015-10-16
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-10-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA William L. Grimsley 0084226
On Behalf Of PNC BANK, N.A.
Docket Date 2015-10-06
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-09-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA William L. Grimsley 0084226
Docket Date 2015-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/16/15
On Behalf Of PNC BANK, N.A.
Docket Date 2015-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-18
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT REH, ETC.
On Behalf Of PNC BANK, N.A.
Docket Date 2017-01-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 2/6
On Behalf Of PNC BANK, N.A.
Docket Date 2016-12-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 1/27
On Behalf Of PNC BANK, N.A.
Docket Date 2016-11-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMY SMITH
Docket Date 2016-11-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/23
On Behalf Of AMY SMITH
Docket Date 2015-11-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 6/16 ORDER
On Behalf Of AMY SMITH

Documents

Name Date
ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-08
Florida Limited Liability 2019-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9948888710 2021-04-09 0491 PPP 1247 S Beach St, Daytona Beach, FL, 32114-6344
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2077
Loan Approval Amount (current) 2077
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-6344
Project Congressional District FL-06
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2085.65
Forgiveness Paid Date 2021-09-14
4048738909 2021-04-28 0491 PPS 1247 S Beach St, Daytona Beach, FL, 32114-6344
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2077
Loan Approval Amount (current) 2077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-6344
Project Congressional District FL-06
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2088.1
Forgiveness Paid Date 2021-11-15
9731888306 2021-01-31 0455 PPS 3809 Wild Violet Ave, Sebring, FL, 33870-1188
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 890
Loan Approval Amount (current) 890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sebring, HIGHLANDS, FL, 33870-1188
Project Congressional District FL-18
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 893.73
Forgiveness Paid Date 2021-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State