Search icon

ANDREA SMITH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ANDREA 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: 17 Nov 2021 (4 years ago)
Document Number: L21000494461
FEI/EIN Number 87-3925946

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

Address: 6522 HECKSCHER DR, JACKSONVILLE, FL, 32226
Mail Address: 6522 HECKSCHER DR, JACKSONVILLE, FL, 32226
ZIP code: 32226
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ANDREA M Authorized Person 6522 HECKSCHER DR, JACKSONVILLE, FL, 32226
SMITH ANDREA M Agent 6522 HECKSCHER DR, JACKSONVILLE, FL, 32226

Court Cases

Title Case Number Docket Date Status
ANDREA SMITH VS STATE OF FLORIDA 2D2019-0101 2019-01-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF18-2773

Circuit Court for the Tenth Judicial Circuit, Polk County
CF18-9918

Circuit Court for the Tenth Judicial Circuit, Polk County
CF17-9956

Parties

Name ANDREA SMITH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Sleet, and Rothstein-Youakim
Docket Date 2019-07-10
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s May 7, 2019 and June 10, 2019, orders.
Docket Date 2019-06-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's copy of this court's May 7, 2019, order was returned. A copy is being resent. Appellant shall comply with the May 7, 2019, order within 15 days from the date of this order, failing which this appeal will be subject to dismissal for failure to prosecute.
Docket Date 2019-05-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Although this court's filing fee is not required based on the November 2018 indigency determination submitted with the notice of appeal, the case is subject to dismissal if Appellant does not make arrangement with the clerk of the circuit court for preparation of the record on appeal. Appellant shall submit the necessary application to the circuit court for a renewed indigency determination within 15 days from the date of this order and shall certify to this court that it has been done.
Docket Date 2019-05-06
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2019-04-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of POLK CLERK
Docket Date 2019-04-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall provide a status report on record preparation within ten days from the date of this order.
Docket Date 2019-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDREA SMITH
Docket Date 2019-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
Florida Limited Liability 2021-11-17

USAspending Awards / Financial Assistance

Date:
2021-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-19727.00
Total Face Value Of Loan:
0.00
Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6709.00
Total Face Value Of Loan:
6709.00
Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6709.00
Total Face Value Of Loan:
6709.00
Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,343
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,343
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,356.83
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $3,343
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,921.11
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,830
Jobs Reported:
1
Initial Approval Amount:
$15,705
Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,705
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$15,807.41
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $15,705
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,975.69
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,829
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$6,709
Date Approved:
2021-04-19
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,709
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $6,709
Jobs Reported:
1
Initial Approval Amount:
$17,357
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,357
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$17,460.67
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $17,356
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$6,709
Date Approved:
2021-05-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,709
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $6,709

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State