Search icon

DWELLSMITH INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: DWELLSMITH INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DWELLSMITH INVESTMENTS 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: 15 Aug 2019 (6 years ago)
Date of dissolution: 06 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: L19000204211
FEI/EIN Number 84-2669763

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

Address: 3001 Aloma Avenue, Winter Park, FL, 32792, US
Mail Address: 7228 CLARCONA OCOEE RD, 124, CLARCONA, FL, 32710--200, UN
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LATONYA Manager 7228 CLARCONA OCOEE RD UNIT 124, CLARCONA, FL, 32710
SMITH LATONYA Agent 7228 CLARCONA OCOEE RD, CLARCONA, FL, 32710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000025927 THE DWELLINGTON GROUP ACTIVE 2023-02-24 2028-12-31 - 7228 CLARCONA OCOEE RD, UNIT 124, CLARCONA, FL, 32710

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 3001 Aloma Avenue, Suite 227, Winter Park, FL 32792 -
REGISTERED AGENT NAME CHANGED 2021-01-22 SMITH, LATONYA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-24
Florida Limited Liability 2019-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2910568003 2020-06-24 0491 PPP 7228 Clarcona Ocoee Rd Unit 124, Clarcona, FL, 32710
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Clarcona, ORANGE, FL, 32710-0101
Project Congressional District FL-11
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1517.25
Forgiveness Paid Date 2021-08-19
7434538300 2021-01-28 0491 PPS 7228 Clarcona Ocoee Rd Unit 124, Clarcona, FL, 32710-2001
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1523
Loan Approval Amount (current) 1523
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarcona, ORANGE, FL, 32710-2001
Project Congressional District FL-11
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1532.6
Forgiveness Paid Date 2021-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State