Search icon

ANEIKA SMITH LLC - Florida Company Profile

Company Details

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

ANEIKA 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: 24 Aug 2020 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: L20000262050
FEI/EIN Number 85-2851185

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

Address: 6100 Lake Ellenor Dr suite 151 # 1382, orlando, FL, 32809, US
Mail Address: 6100 Lake Ellenor Dr suite 151 # 1382, orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ANEIKA K Authorized Member 6100 LAKE ELLENOR DR SUITE 151 #1382, ORLANDO, FL, 32809
DYKE LASCELLES Authorized Member 12 SILAS SEAMAN STREET, MONROE, NY, 10950
SMITH ANEIKA Agent 6100 Lake Ellenor Dr suite 151 # 1382, orlando, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 6100 Lake Ellenor Dr suite 151 # 1382, orlando, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 6100 Lake Ellenor Dr suite 151 # 1382, orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2023-07-19 6100 Lake Ellenor Dr suite 151 # 1382, orlando, FL 32809 -
LC AMENDMENT AND NAME CHANGE 2021-01-26 ANEIKA SMITH LLC -
LC STMNT OF RA/RO CHG 2020-09-17 - -
REGISTERED AGENT NAME CHANGED 2020-09-17 SMITH, ANEIKA -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-10
LC Amendment and Name Change 2021-01-26
CORLCRACHG 2020-09-17
Florida Limited Liability 2020-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5399099006 2021-05-22 0455 PPP 345 Nova Dr, Davenport, FL, 33837-2675
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9558
Loan Approval Amount (current) 9558
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 Davenport, POLK, FL, 33837-2675
Project Congressional District FL-18
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9580.52
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State