Search icon

LINDA SMITH, LLC

Company Details

Entity Name: LINDA SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 13 Aug 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000247321
Address: 601 CHANNELSIDE WALK WAY APT 1439, TAMPA, FL 33602
Mail Address: 601 CHANNELSIDE WALK WAY APT 1439, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Authorized Member

Name Role Address
SMITH, LINDA Authorized Member 601 CHANNELSIDE WALK WAY APT 1439, TAMPA, FL 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
Florida Limited Liability 2020-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6080949004 2021-05-22 0455 PPP 4010 Eastview Ave, West Palm Beach, FL, 33407-4024
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20560
Loan Approval Amount (current) 20560
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33407-4024
Project Congressional District FL-20
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5770018700 2021-04-02 0455 PPP 15801 W Bunche Park Dr, Opa Locka, FL, 33054-6968
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16601
Loan Approval Amount (current) 16601
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-6968
Project Congressional District FL-24
Number of Employees 1
NAICS code 722330
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16661.95
Forgiveness Paid Date 2021-08-20
6294078601 2021-03-23 0455 PPP 20160 NE 3rd Ct Apt 1, Miami, FL, 33179-2968
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20791
Loan Approval Amount (current) 20791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-2968
Project Congressional District FL-24
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20862.77
Forgiveness Paid Date 2021-08-19
8895958806 2021-04-22 0455 PPS 20160 NE 3rd Ct Apt 1, Miami, FL, 33179-2968
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20791
Loan Approval Amount (current) 20791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-2968
Project Congressional District FL-24
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20854.8
Forgiveness Paid Date 2021-08-19
7748808606 2021-03-24 0491 PPP 750 S Orange Blossom Trl Ste 211, Orlando, FL, 32805-3194
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18686
Loan Approval Amount (current) 18686
Undisbursed Amount 0
Franchise Name -
Lender Location ID 487365
Servicing Lender Name Hope Enterprise Corporation
Servicing Lender Address 4 Old River Place, Jackson, MS, 39202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-3194
Project Congressional District FL-10
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 487365
Originating Lender Name Hope Enterprise Corporation
Originating Lender Address Jackson, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18743.62
Forgiveness Paid Date 2021-08-11

Date of last update: 14 Feb 2025

Sources: Florida Department of State