Search icon

LINDA SMITH, LLC - Florida Company Profile

Company Details

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

LINDA 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: 13 Aug 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L20000247321
Address: 601 CHANNELSIDE WALK WAY APT 1439, TAMPA, FL, 33602, US
Mail Address: 601 CHANNELSIDE WALK WAY APT 1439, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LINDA Authorized Member 601 CHANNELSIDE WALK WAY APT 1439, TAMPA, FL, 33602
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
LINDA SMITH VS U S MORTGAGE FINANCE I I, L L C 2D2015-5710 2015-12-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009-CA-011032

Parties

Name LINDA SMITH, LLC
Role Appellant
Status Active
Representations NICOLE R. MOSKOWITZ, ESQ.
Name U S MORTGAGE FINANCE I I, L L C
Role Appellee
Status Active
Representations EDWARD G. MILGRIM, ESQ., ALLISON MORAT, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-06-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LINDA SMITH
Docket Date 2016-05-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LINDA SMITH
Docket Date 2016-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely
Docket Date 2016-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Appellee's objection is noted.
On Behalf Of LINDA SMITH
Docket Date 2016-03-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U S MORTGAGE FINANCE I I, L L C
Docket Date 2016-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U S MORTGAGE FINANCE I I, L L C
Docket Date 2016-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U S MORTGAGE FINANCE I I, L L C
Docket Date 2016-03-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LINDA SMITH
Docket Date 2016-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LINDA SMITH
Docket Date 2016-03-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LINDA SMITH
Docket Date 2016-02-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ GAT
Docket Date 2016-02-16
Type Response
Subtype Reply
Description REPLY ~ REPLY TO APPELLANT'S VERIFIED RESPONSE IN OPPOSITION TO APPELLEE'SMOTION TO DISMISS APPEAL AND INCORPORATED MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of U S MORTGAGE FINANCE I I, L L C
Docket Date 2016-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ VERIFIED RESPONSE IN OPPOSITION TO APPELLEE' S MOTION TO DISMISS APPEAL AND INCORPORATED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF (CONTAINED IN THE RESPONSE)
On Behalf Of LINDA SMITH
Docket Date 2016-02-12
Type Response
Subtype Response
Description RESPONSE ~ VERIFIED RESPONSE IN OPPOSITION TO APPELLEE' S MOTION TO DISMISS APPEAL
On Behalf Of LINDA SMITH
Docket Date 2016-02-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of U S MORTGAGE FINANCE I I, L L C
Docket Date 2016-01-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2015-12-21
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LINDA SMITH

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 -
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
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
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
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State