Search icon

TRAVIS SMITH LLC - Florida Company Profile

Company Details

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

TRAVIS 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: 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: 19 Feb 2020 (5 years ago)
Document Number: L20000051472
FEI/EIN Number 84-4869484

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

Address: 12656 Biscayne CT, Naples, FL, 34105, US
Mail Address: 12656 Biscayne CT, Naples, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DAVID T Manager 12656 Biscayne CT, Naples, FL, 34105
WWMR STATUTORY AGENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 959 11th Street N, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-01-14 959 11th Street N, Naples, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 12656 Biscayne CT, Naples, FL 34105 -
CHANGE OF MAILING ADDRESS 2021-01-18 12656 Biscayne CT, Naples, FL 34105 -

Court Cases

Title Case Number Docket Date Status
TRAVIS SMITH VS STATE OF FLORIDA 2D2014-2533 2014-05-29 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
2014-CA-000160

Parties

Name TRAVIS SMITH LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HARDEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-06-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD****
On Behalf Of HARDEE CLERK
Docket Date 2014-06-02
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2014-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRAVIS SMITH
Docket Date 2014-05-29
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HARDEE CLERK
Docket Date 2014-05-29
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-18
Florida Limited Liability 2020-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8408718503 2021-03-09 0491 PPP 4055 NE 29th Ct, Ocala, FL, 34479-2174
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3865
Loan Approval Amount (current) 3865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34479-2174
Project Congressional District FL-06
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount 3887.33
Forgiveness Paid Date 2021-10-06
8136767408 2020-05-18 0491 PPP 171 Gardiners Bay Dr, PONTE VEDRA, FL, 32081
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PONTE VEDRA, SAINT JOHNS, FL, 32081-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21035.11
Forgiveness Paid Date 2021-05-05
8371348309 2021-01-29 0455 PPS 3220 S Caroline Dr, Jupiter, FL, 33458-8247
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3630
Loan Approval Amount (current) 3630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40659
Servicing Lender Name The Central Trust Bank
Servicing Lender Address 238 Madison St, JEFFERSON CITY, MO, 65101-3230
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-8247
Project Congressional District FL-21
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 40283
Originating Lender Name The Central Trust Bank
Originating Lender Address Columbia, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3652.08
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State